Loading...
HomeMy WebLinkAboutMinutes - 1978.05.04 - 7416164 OAKLAND COU.1Y 7Thilri-1 Of Commissioners MEETIN: May 4, 1978 Meeting called to order t./ Chairperson Wallace F. Gabler, Jr., at 9:50 A.M. in the Court House 1Auditorium, 1200 North Tea 41 Toad, Pontiac, Michigan. Invocation given by James A. Doyon. Pledge of Allegiance to the Flag, Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox. (26) ABSENT: Roth, (1) Quorum present. Moved by Patterson supported by Daly the minutes of the previous meeting be approved as printed. AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McDonald, Montante, Moxley. (19) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Clerk read letter from the Oakland Livingston Human Service Agency regarding the state imposed moratorium on the purchasing or leasing of public trahsportation vehicles. (Referred to the Health and Human Resources Committee.) Clerk read resolution adopted by the Corunna Board of Commissioners regarding House Bill #5196 known as the Essential Insurance Reform Act. (Referred to the General Government Committee.) Clerk read resolution adopted by the Ogemaw County Board of Commissioners opposing the burial of contaminated cattle and livestock in Oscoda County and further supports a centralized incinerator for disposal of said contaminated cattle or livestock. (Referred to the General Govern- ment Committee.) Clerk read resolution adopted by the Charlevoix County Board of Commissioners regarding Transportation Funding, (Referred to the Planning and Building Committee.) Clerk read resolution adopted by the Cass County Board of commissioners regarding a Moratorium on the State equalized valuation of property taxes. (Referred to the Finance Committee.) Clerk read resolution adopted by the Hillsdale County Board of Commissioners opposing the passage of House Bill 5734 and House Bill 5274. (Referred to the General Government Comaiiiee.) Clerk read resolution adopted by the Hillsdale, County Board of Commissioner.. • House Bill P5196 known as the Essential Insurance Reform Act. (Referred to the General Ceiv:rnment Committee.) Clerk read resolution adopted by the Decode County Board of Commissioners urging the Michigan Legislature to pass legislation that would establish an independent commission for investigating and solving toxic emergencies. (Referred to the General Government Committee.) The Chairperson stated that Robert H. Fredericks, Chief Deputy, Drain Commissioner's Office had requested to address the Board. There were no objections. Mr. Fredericks presented a "Report and Recommendations of the Masters". • Moved by Doyon supported by Lanni the rules be suspended for immediate consideration of three resolutions of Commendation. AYES: Olson, Page, Patterson, Pernick, Peterson, Simon, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline ., Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (22) NAYS: None. A sufficient majority having voted therefor, the motion carried, 165 Commis• i,-•ners Minutes Continued, May 4, 1)78 By M. . •n and Mr, DiGio•i-irini iN 0 ,111L'IDATION - DIVISION OF CONTINUING EDUCATION OF THE MADISON AND LAMPHERE SCHOOL DISTRICTS iN Tilt CiTY OF To the Oakland Co Bo, -d •.. commissioners Mr, Chairperson, f I.- and r•':intlemen: WHEREA , thi• Division of Continnin .. r n of the Madison and Lamphe't '..h Distr In the City of Madison Heights will hold its , .on ceremonies on May 12, 1 .97E Whi:KFP: process of Adult Continuing Education and cultural enrichment are encouragc.1 by the Oak' . C•unLy board of Commissioners. Nc.fd Tk'FFFORE BE IT RESOLVED that the Oakland County Board of Commissioners salute the 1978 gracisic,1 J5 of vie Madison - Lamphere Division of Continuing Education. Wallace F. Gabler, Jr., Chairperson Lillian V, Moffitt, Vice Chairperson James A. Doyon, Commissioner - District #I0 John R. DiGiovanni, Commissioner - District #I9 Moved by Doyon supported by DiGiovanni Inc resolution be a( The resolution was unanimously adopted. HiFC. By Mr, . !on IN ION- CATEi.c.,- CRISIS CENTER WEEK bottn'_, I .•drd f Commissioners Mr. (I, Ladie5 and Gentlemen: WHEREAS the Ga(iway Crisis Center has served the City of Madison Heights' continuously for OVCT 6 years; and WHEREAS th.• Crisis Cente- assistance and service to thou...,r ,:i of persons in Madison and Southern CaH.3nd COjelt: to the credit of the City of Madi•—c, Heights; and WHEREAS the Gateway Crisis Center will hold its annual Walk-A-Thon on May 20th to c.:_,tinue to benefit people in crisis situations; and WHEREAS the Mayor and City Council of Madison Heights, on behalf of the City and its people, declared May 14th thru May 20th as Gateway Crisis Center Week in Madison Heights and ask the citizens of the City to support and pay tribute to this fine organization, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners salute the volunteers and staff of the Gateway Crisis Center for their continued service to their community, Wallace F. Gabler, jr., Chairperson Lillian V. Moffitt, Vice Chairperson James A. Doyon, Commissioner - District i/I0 John R. DiGlovanni, Commissioner - District #9 Moved by Doyon supported by DiGioVanni the resolution be adopted. The resolution was unanimously adopted- Misc. 3430 By Mr. Do'rce IN RE: OPIVITION TO THE REMOVAL OF THE ROYAL OAK POST OFFICE 480 SECTIONAL CENTER TO DETROIT To thE Oi•larld County Board of Commissioners Mr. Chairr..m.on, Ladies and Gentlemen: WHEREAS Regional Postal. Authorities are considering relocation of the Mail Processing Unit of the Royal Oak 480 S-,tional Center to the Detroit General Postal Center; and WHEREAS thli 1.ak 480 Sectional Center handles 22% of the Three Million pieces of mail processed in Michigan u,:ily; and WHEREAS the cf -7 ciency rating of the Royal Oak 480 Sectional Center is near the top of the region, which covers thirteen states; and WHEREAS the relocation of the Royal 0 ,•i, 480 Sectional Center will mean that the mail will be picked up in Oakland are: Macomb Counties, to the Detroit General Postal Center, processed and then returned and Macomb Count is for distribution; and - WHEREAS no dcrcuNtrable increase in .fliciency or reduction in delivery time for processed mail can be documented; ar ,H WHEREAS it ,i,an a direct loss of 700 jobs to Oakland County and Macomb County, NOW THEREFORE BE IT 11 .0LVED that the Oakland County Board of Commissionei-••• go on record as oppoi... to the relocation ,i- the Royal Oak 480 Sectional Center to the Detroit C ,rir's1 Postal Center ty.•••_c.: the Oakland County Board of Commissioners supports the concept o' c.ntrol, for the purpo... of accountability. IE IT FURTHER RESOLVED that a copy of this resolution be forwarded tothe nineteen Michigan Congressmen, two Senators and the Regional Director of the Postal System. Commissioners Minutes Continued. May 4, 1978 166 Mr, Chairperson, I move the adoption of the foreg,iir., James A. D$--rn, C;mm'c::inner - District 1110 Wallace F. Gabler, Jr., Chairperson James A. Lanni, William T. Patterson Patrick K. Daly, Robert H. Gorsline Lawrence R. Pernick, John H. Peterson Patricia A. Kelly, John J. McDonald John R, DiGiovanni, Betty J. Fortino Moved by Doyen supported by Lanni the resolution be adopted. Moved h.! Doyon supported by Patterson the resolution be amended, "that a copy of this resolution t% to President C.s-ter". A sufficient majority having •..,sted therefor, the amendment carried. Vote on resolution at amended: AYES: Page, Patterson, Pernick, Peterson, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, (22) NAYS: None. (0) A sufficient majority haying voted therefor, the resolution as amended, was adopted. The Chairperson vacated the Chair, Vice Chairperson Lillian V. Moffitt took the Chair. Misc, 8431 By Mr, Gabler IN RE: CONGRATULATORY RESOLUTION OAKLAND COUNTY EMPLOYEES CREDIT UNION To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS during this year of 1978, the Oakland County Employees Credit Union will celebrate its 25th Anniversary; and WHEREAS the County Credit Union from its meager beginning as a one man part time office, in the old County Building at 1 Lafayette Street, Pontiac, has grown to a modern financial institution with over 10,000 members, assets e.J 510,000,000 and loans made to members of over $50,000,000 during this quarter of a century; and WHEREAS the Oakland Employees Credit Union is holding an souse on May 6th and • 7th, 1978, to commemorate it Anniversary. NOW THEREFORE BE IT RP:OlVED, that the Oakland County Board of Commissioners hereby commends the Oakland County Employees Credit Union as being one of the finest Credit Unions in the State and extends congratulations and best wishes during the celebration of its 25th Anniversary. Attested to this 4th day of May, 1978, A.D., at Pontiac, Michigan. Wallace F. Gabler, Jr., Chairperson Lillian V. Moffitt, Vice Chairperson Moved by Gabler supported by Moffitt the resolution be adopted .. The resolution was unanimously adopted. The Chairperson returned to the Chair. "Misc. 8421 By Mr, Hoot IN RE: ACCEPTANCE OF THE EMERGENCY MEDICAL SERVICES GRANT To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 117898 authorized the application for the Emergency Medical Services Grant; and WHEREAS the office of the Federal and State Grant Coordinator has reviewed the Emergency Medical Services Grant as approved by the Department of Health, Education and Welfare and finds the grant for $151,610 varies more than ten (10) per cent from the $450,123 in the original grant application; and WHEREAS the grant further provides that Oakland County enter into a contractual agreement with the Southeastern Michigan Health Officers Association, fiscal agency for Southeastern Michigan Council for Emergency Medical Services; and WHEREAS County funds in the amount of $81,166 are necessary to complete the first year of the program; and WHEREAS the Executive Committee of the Oakland County Council for Emergency Medical Services has recommended the following: I) Acceptance of the aforementioned provisions. •sr • ni • s Minutes Continued, May , 978 2) Th., function of medical control as defined by the OAKEMS Medical Control Committee be rotated for equi].1 I. periods among the interested participating hospitals and that Providence Hospital be dc. n • „•as the medical control hospital for the initial period, 3) immediate and retrospective review and quality assurance would be carried out as specified L e OAKEMS Medical Control Committee. 4) Th.! Gammunications coordinating center is to be located in a hospital or an existing coi,onications facility :.rd its funct,i-in be that of a switching and communi.:.ations coordinating c..1 • oni -.. as specifi•:: by the OW"-.:-t.- Communications Corroittee and thro - Wiliam Beaumont Hospital th, .....i.isunkation • ..-•ii•nating, center for the init1 NOW THEREFORL BE IT RESOLVF) that the Oakland County Board of C—..,missioners accept the Emirt Medical Sere .e Grant; and IT FURTHER RESOLVED that Oakland County enter into a contractual agreement with the 1-1PIth Officers Association, fiscal agent for Southeastern Michigan Council for Erii-.• • • frdical Sir!'ses; and BE IT .fYit..VED that tic i of Commissioners designate Providence Ho ,pital as the lieu ...al Con rI Hr .:cal and Willia it Hospital as the Communications Corrdinating Center per recommendat •,.1 of the Executive Cormit - of the Oakland County Emergent/ r Counc I and that the of Commissioner_ Lui_g_rie entering into the necessat, gge.igis with the h•gs[',:als to ensure the perfc , trance of the medical control and comminications f• • • IT FUTI.HER EESOLVED that at the end of twelve (12) months, there will be a complete Wlitt, I t f 11cc i,gain with this Committee regarding the progress that has been made during the preii 'e (IL) months. !e Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W, Hoot, Chairperson 141,850 150,365 159,335 168,950 00 1,850 0,365 $159,385 63,950 514 COST OF EMS Er,.,YTOATIONS NETWORK 5 TEN Y1.7._,• LJTIMATE (ESTIMATES BASED 7'1 5; INFLATION YEARLY) 1979 1980 1981 1932 1983 ' 1984 1085 1086 1937 033 7 ON GO!NG COUNTY COSTS: System Maintenance $ 20,000 $ 21,200 $ 22,475 $ 23,820 $ 25,250 $ 26,765 $ 28,370 $ 30,075 $ 31,7 6 S 33 ,700 F, Leased Telephone 5,000* .5,300* 5,620* 5,960 6,315 6,695 7,005 7,520 7,075 r 0 J 7 Line.s** Depreciation - 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 20,000 Equipment Replacement -- . -- -- -- -- -- -- -- -- 100,000 a fl --.: TOT'L. COUNTY $ 45,000 $ 46,500 $ 48,095 $ 49,780 $ 51,565 $ 53,460 $ 55,465 $ 57,595 $ 59,850 $162,245 ....2j,NICATIONS COORDINATING CENTER COST*** Staffing Coordinating 100,000 106,000 112,360 119,100 126,250 133,825 Center TOTAL COORDINATING Tr00,000 1106,000 1112,360 $119,100 $126,250 $133,825 CENTER GRAND TOTAL $145,000 $152,500 $160,455 $168,880 $177,815 $187,285 $197,315 $207,900 $219,235 $351,195 MEDICAL CONTROL CENTER COST All costs related to establishing and maintaining medical control will be absorbed by the Medical Control Hospital. * Subsequent Fed. al Grants may cover these costs. ** Based on verb 31 estimates from Michigan Bell. *** Costs for commications coordinating center to be borne by hospital performing function. 11777.: All Participating ,'.(ispitals will absorb costs related to acquiring and maintaining beir in-house equipment. It should be elczed that all figures are based on estimates made by EMS and *,15.:ct Division staff, Prepared by: 2udget Division 11, 1978 0", loners Minui Continued. May t TTli By Mr, IN RE: Mi nInTION d821 ACCEPTANCI Of THE EMERGENCY MEDICAL SERVICES GRANT To the Cctki : Ha• . ht I „ Mr. Cnairt • :11. I ,d f .1; r. , n•gi Rui -1-C Board, the Finance Committfrte ha -, reviewed Miscell ,•• Ret.toiution and finds: !) t -tal grant of ,i21 has been awarded to the seven county Southeasto.rn -Cchigan Council on r•—n -,y Medical Service; 2) CI tht• ;658,721 avrtrt-d to th- rtH,on, OahlarH County's share of the ar -•;: . 15 $151,00; 3) P.' ..1H,h1.0 varieY tore than 1 f,om the 14A.),I23 in Federal fundin • 1)4 in the d grant • • S F I •n. . h: the grant • “n• as adopted in Miscci tneous Resolution •:'••• , his nrat :.[tance r r I. the Fth": ..-.r 'ices Committee); , " L o the I,t 1 f-„,..aral portion, 1 -1,166 will be required from the County to et..,„..blish the E called 1,-tr in the program; 5) A • -rt OF this grant will require af• appropriation of r::.81,166 in 1978; 61 At ,,trt• ,ce of this rant will obligate Ct. u.n . to maintain the system for the fore- ••.• • future cost of appn.:,• imately 345,000 a \!--:tr to ir• 1978 constant dollars), Furthh• Finarc • C finds the ar -tunt of Ut ib6 available in the No .priatice Frojec': t--1J.:t-gh.' 70 fund the 19,.!F2 (.._,..vtt,• et. t, said amount to be transferred to the E.M,S. C-Atunication Network Non-Departmental line-item. The finance Committee further recommends inclusion in the 1979 and subsequent budgets an appropriation sufficient to maintain the L.M.S, Communication Nt -work, FINANCE COH1-i1TTEE Paul F. E.- Chairperson Moved hy supported by Moffitt the r-port be accerted and Re ,,oluti-.-1 78421 h- adopted. AYES: Gabler, Gorslift ,, Olson, Page, (24) NAYS. Nc.at_,, Pernich, Peterson, Si'. Wilcsv, :g.-dr, Daly, D . Div•••tn, -Fortino, •::asper, Kelly, Lanni, Mee- :dgFt1 I, Mt:J{1th,, :•-••t :te„ 0 xLv, Murphy, (0) The Chairperson stated there are tv,o amendments that must be disposed of and the floor was cleared of the previous vote, Vote on 1st amendment: A sufficient ,,,:jority nos having voted therefor, the amendment tailed, Vet , on •Hvg.nt: sufflc• •-ctt qajority not having voted therefor, the amendment tailed, Vote i,t ,••lutioot F••••rnick, Peterson, Simson, Wilcox, Aaron, Daly, PiGio Corsline, •1...r, Kelly, Lanni, McConnell, McDonald, Moffitt, Page, Patterson, Farinoff. (25) NAYS: None. (01 i -n, 7drtino, Gabler, hg.ley, Murphy, Olson, A sufficient majority having voted therefor, the reporl wi tt. accentcd and Resolution //842.1 Misc. 6532 Ce Mr, Hoot IN PU TORhADO SIREN MODIFICAT'HI DEflr,RAM - PHASE 11 To the 0...,.ytnd County Board cf -.toners Mr, .g,1 • • pn, Ladies and Gent htt,n : :.-b.01AS Inc Oakland Ct:.gn,t :gand of Commissioners by Miscellaneous Resolution No 7971 accepted • 1 "Cr tdoor Siren 14,s ,e .n. ••-••:•-,1" grant (07-62) in the amount of 5152,196 and appropriated the .1 thy:- -tmourt and I Hs r„;..k I included 567,192 for the rIlodification of 70 existing sirens to make ttem comp H.h t / t n I; and M• •t In Hon /1.7971 -_,tipulatcd that County and Federal funds could not be spent unt '1 ' n local communities and the County had been secured; and to . Rt. • hi.:inn't183O6 of the Daklan' C -Ainty Board of Chmilitistjonert, authorized the modificE ion of 11 it WHEItEAS i t ion • I I, of I ; ()cr.! i k I 1 • h¢We • • , ;Li r"Cd ; NOW THEREFORE Rf 11 SOLVED ilia. (n,kland Coe, of Comksionert, atith1(.trizes the put h 9 Control Units (per the Attached 10.r1,-.3et schedul,) 1 t modify existing sirens in order to real _ I, .1 compatible with the County system. Commissioners Minutes Continued. May 4, 1978 170 BE IT FURTHER RESOLVED that County funds in the amount of $1,404 have been previously allocated by Miscellaneous Resolution #7864 and are available in the Tornado Siren Grant Project. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption oF the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson TOYAADO SIREN WARNING SYSTEM ATtn:c or FASITINC SIRENS - PHASE II 1_,A70 COUNTY/ LOCAL SIGNED AGREEMENTS Source of Funding N1,r7ber of inIi1scat ions Peaulred Federal County Local (50%) (24%) (26%) TOTAL Co=erce T. 1 $ 325 $ 156 $ 169 $ 650 City of Vovi 1 3 7 5 156 169 650 Royal 0.4_ Tuo. 1 325 156 169 650 W. B1 • :i.(1 Twp. 3 975 468 507 1,950 White La le Tim. 1 325 156 169 650 , Highland TwT,I. l• 325 156 169 650 City of Rochester . 1 325 - . 156 169 650 _ TOTAL 9 '2,925 -1,404 1,521 .5,850 Outdoor Warning SysteTi (77-62) 70 33,591 16,096 17,495 67,182 Less Prior Agree- . r-,ents per Misc. Resolution '-3306 11 3,383 1,625 1,757 6,765 — Balance as of 12/15/77 59 30,208 14,471 15,738 60,417 Less Currn'7. Agreerlents 9 • 2,925 1,404 1,521 5,850 Current Balance 50 27,283 13,067 14,217 54,567 Prepared By Budget Division 4/19/78 Moved by Hoot supported by Simson the resolution be adopted. AYES Pernick, Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson, Perinoff. (23) NAYS; None. (0) A sufficient majority having voted therefor, the resolution was adopted. 171 Commissioners Minutes Continued. May 4, 1978 Misc. 84:• • By Mr, IN RE: To the 1 Mr, C ,V OE CoOTRAET POP ASSISTANCE BY SHERIFF'S DEPARTMENT AT PINE KNOB MUSIC THEATRE E; issioners c..n; ?. Knob Mbsi•. Tl- rf have re Au•-si . 1 the Oakland Coun:: She tm , • -•r ...-owd control -a. -in rie :.heitre cw.unds for the 19 -7 and Dspartment has 0 .. a my such de cuties on a hourly ji•. the number i• • a-hours to be .!pe ,irr.ined hy the , • rs incc Knob MU5iC Theatre; and WhEi4.EAS Coub. . of Oakland shall i! rei.itinrsed for such service by the operatc...; of Pine Knob Music Theatre at a rate of $13.47 per man-heur. NOW THEFETWl Ff' IT RESOLVED that the Oakland County Board of Commissioners approve the execution of the ai - contract with the operators of Pine Knob Music Theatre. The Publi.: Cormittee, by Henry W. Hoot, Chairperson, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson AGREEMENT THIS AGREEMENT, made and entered into this 1st day of June, 1978, by and between the COUNTY OF OAKLAND, a Michigan folstitutional Corporation, hereinafter called "County", and PINE KNOB THEATRE, INC,, hereinafter called "Fine Knob"; WHEREAS Pin- E.1-.1 is the operator of a summer theatre facility in Independence Township; and WHEREAS all or •sertain of the performances may require crowd control within the theatre. grounds; and WHEREAS Pine! Knob desires to utilize that number of deputies at various times in accordance with their ..‘,1wmion of their requirements; '!ef Wht'F.: Pine Knob agrees to notif . C. pnty in advance of its requirements for such deputies ar-1 the ,jM Of $13.47 per hour, per deputy worked, to the County, said sum to be paid monthly; and WHEEAS the County agrees that it sl .11 furnish deputies from the Oakland County Sheriff's Pc•:•m ,rit and such equipment as shall be determined necessary for crowd control during the 1978 thi ,.tre season, NOW THEREFORE, for and in consideration of the mutual 74-oi ,es of the parties hereto, it is agreed follows: 1. During the 1978 season at Pine Knob, for each theatre performance, the County shall provid! •ciff's Deputies as required by Pine Knob as set forth above, to provide for the r, ril maintenance of order within the threatre grounds.- The County takes no responsibilii ..: lui .-,timatihA the number of deputies necessary. 2. the County shall bill Fine Knob. w•r.!,. address is: Pine Knob Theatre, Inc., c/o Fisher Theatre, Fisher Building, Detroit, Michivae Attention: Donald Brown, for such service, on a monthly basis at the end of each month beginninn June 30, 1978 and Pine Knob shall pay such bill fifteen (15) days after billing. Interest of one percent (0 per month shall be paid on any out- standing balance from and after due date until paid. 3, County shall comply with all laws, ordinances, rule:— tions and orders of any public authority bearing on the performances of the work to be t the County. U. County shall be responsible for all the acts and omissions of its deputies which it ,•.,(,,wiedges and agrees are in the status of independent contractors and not employees or agents as Knob, C. County shall indemnify and hold harmless Pine Knob and its principals, agents and employees, fr ,m and against all claims, suits, damages, losses and expenses whatsoever, including attorneys' fees, arising out of or resulting from the performance of its deputies' work on the theatre grounds pursuant to the terms of this Agreement. 6, County agrees to pay all taxes in connection with the work of its deputies pursuant to ti-' :•:ri.H.rerif and .0 provide and pay for all Workmen's Compensation, hospitalization and other related ,:- its deputies. 7. Th.- ,.-c-nen shall terminate at the end of the 1978 season or at any time that Pine Knob 1. 11 he in d Lult. IN WITNES: l.fie parties hereto have set their hands the day and date first above sir i , .:.o..1,1TY OF OAKLAND, a Michigan .(.,;situtional Corporation Wallace F. Gabler, Jr, Chairperson, Board of Commissioners By Daniel T. Murphy Oakland County Executive By: Johannes Sprnen, Oakland County Sheriff PINE KNOB THEATRE, INC. By Its! Commissioners Minutes Continued, May 4, :973 112 Moved by Hoot supported by Sim• •n the resolution be adopted. Moved by Moe y supported by F•ierson th: resolution he amended in the 3rd WHEREAS paragraph, by deieting the rate of 'S13.47 ar , .-rtine the amount of '$14.60'. The Chairperson referred the resolution with the amendment to the Finance Committee. There were no objections. Misc. 8434 By Mr, Hoot IN RE: C.E.T.A. TITLC 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 13B) To the Oakland , Board of Commissioners Mr. Chairperson, l.e! its .ind Gentlemen: WHEREAS tt.e MI:1-1d County Board of Commissioners by Miscellaneow P lution /16546 applied for and was jr•died the designation by the U.S. Department of Labor of Prime Sponsor to administer the provisicsns of Idtle 1 of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's C.E.T.A, Title 1 Grant Application. has been filed and approvod by the U.S. Department of Labor; and WHEREAS On-the-Job Training represents a major component in Oakland Coun:y'; approved Manpower Prograno and NOW THEREFORE BE IT RESOLVED that the Oakland County Board of CommisE' . ,laroves the •-•! of Phase I3B of C,E.T.A, Title 1 On-the-Job Training contracts in the total ant of 56i,849 .-.oc.1..'.ent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairperson, moves the aouption of the : resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of Budget on file in the County Clerk's Office, Moved by Hoot supported by Patterson the resolution be adopted. AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page, Patterson, Perinoff, Bernick, Peterson. (23) NAYS: None, (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8435 By Mr. Hoot IN RE: C.E.T.A. TITLE 111 ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 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 of Prime Sponsor to administer the provisions of Title Ill of the Comprehensive Employment and Training Act of 1973; and WHEREAS Oakland County's CE LA. Title 111 Grant Application has been filed and approved by the U.S. Department of Labor; arid 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 approved the award of Phase 1Y of C,E.T.A. Title 111 On-the-Job Training contracts in the total amount of $22,966 consistent with the attached budget. 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 Aaron the resolution be adopted. AYES: Wilcox, Aaron, Daly, DiGiovanni, Down, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Simson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 173 Commissioners Minutes Continued. May 4, 1973 Misc. Fi436 By Mr, Hoo'. IN RE: 1,(•HFICATION TO Fi SC ,st 19?6 TITLE I PLAN To th: r ie 1 (..)unty B ( Mr. Ladies ..nd i•t ,e.m(P .; the O.. .o C.unty Board (:,,•ioners by Misc',:l.a -Jo. Resolution g6546 applied for and was gm! the , ai:ion as Prime Sp,_nso: by the U,S. DeF,.rC nt Lf Labor to administer the provisions of thc. e Employment and •i ‘ining Act of 1973; and CI 1.• Ti ,le I Progria was approved by Resolution A154 to operate with '1 , 1 -178; and I'diCREof a • a r ,J1t of the cle .)f previous Title I grants, an additional S436,975 was deoelit. 77 Title 1 and cc-rri f.:-./ard to FY 78 raising the FY 78 funds to $11,980,156. YHEREAS the Prime Spons ,.., ,—eirA a modification to its Annual Plan to adjust to the closeout HOW THEREFORE i?.F IT FIESOLVD:, that the modified Annual Plan for Title I be adopted, Tb IdOlic • Committee, by Henry W. Hoot, Chairperson, moves the adoption of the forcnoi ,.j lution, PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairperson Copy of the Modified Annual Plan on file in the County Clerk's Office. Moved by Hoot supported by DiCiovanni the resolutic:. be adopted. AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gal Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Orson, Page, Patterson, Perinotf, Pernick, Petern, SO-son, Wilcox. (25) NAYS: None. (0) A sufficient majority haying voted therefor, the resolution was adopted. Hisc, 5-437 By . IN RE: - FISCAL YEAR 1378 To the ()Aland 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 by the U.S. Department of Labor of Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHFREV ac Oaki;nd County Manpower Plan for Title ill includes a work experience program for Economically Youth; and -.(h. U.S. CH H.ment of Labor has recently indicated that the Summer Program for Economically bH."..v;inraged Yotia (-.P,L.D.Y,) 1 978 is 52,301,820, which consists of a carry forward balance of plus a f 1,ear 1978 allocation of $1,931,449. These funds will provide a total or 2,300 j.,i; for disad ,antaged youth, and WHEREAS the S.P.E.D.Y. plan for fiscal e-Pr 19 7 8 has hoen roviewed and approved by the Oakland County Manpower Planning Council and ti-' Oal lard Y -.oth Council, NOW THEREFORE BE IT RESOLVED that the -1,tachm. orolizot;sP.,,1 ..hange &scribed in ATTACHMENT A be accepted for the efficient delivery of ;o:•.. service.:., censis..nt with the alloca- tion of funds to school districts, Local units of government and non profit ;.,?-:Icies described in ATTACHMENT B; NOW IHEREFORE Sf IT FURTHER 'VALVED that the Oakland County Board of Commissioners accept the youth •,usI•i:;nt with ::-IAC-HENT C. Th• [•/ Henry W, Hoot, Chairperson, moves the adoption of the ripregoing re:siution. PUBLIC SERVICES COMMITTEE Henry W, Hoot, Chairperson Copy of ATTACHMENT A, ATTACHMENT 5 AND ATTACHMENT C on file in the County Clerk's Office, Moved by Hoot supported by Patterson the resolution be adopted, AYES: Daly, DiGiovanni, Fortino, Gabler, Corsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Mor:ot -:, 11.<ley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron. (25) NAYS: None. (0) A sufficient majority haying voted therefor, the resolution was adopted, Clerk read letter oF resignation from Betty Nolin as a member of the Oakland County Board of Canvassers. Her replacement be Barbara Brinker. (Placed on file.) Commissioners Minutes Continued, May 4, 1979 174 Misc, 6438 By Mr. Hoot IN RE: REVIEW AND APPROV,S OF STATE OF MICHIGAN LIVINGSTON HUMAN SEloilk• . To the Oakland Coon • c.: Ccr•!ssioners Mr, Chairperson, La n' L.-, 1 MANPOWER EMPLOYMENT PROGRAMS ALLOCATED TO OAKLAND WEREAS thy C ,ciand Louo, 'board of Commissioners by Miscellaneous Fecolwion /16546 applied for and ws• granted th d.sinnaticl as Pro. -ponsor by the U.S. Department of Labor to administer the c. of t n-• lrrehensive -o-,1 Training Act of 1973: and qiIERE:-.. tic., Oakland County Prime -r has allocated more than 2.; million dollars to on-the-job t. 1-.ich will soon be depl• ted because of an accelerated contract rate and on rn 1 ,al Li market; and • th. Oakland Livingston Human Services Agency has applied for a State of Michigan I aagram Gi-mt involving on-the-job training funds which also indicate !i" Prime vie: WHEREAS a joint Ili, of the Oakland County Planning Council and the Youth Po,nnin.s recommend:,: further r- by the same organizations reviewing CETA monies and conflict and lac.. •,f coordinai icl would occur without this review. NOW fl..PIFW,E BE IT RESOLVED that all grants and contracts supported by State of Michigan Manpower Empl -.ym....nt Program funds be reviewed and approved by the Oakland County Public Services Committee and 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 Moved by Hoot supported by DiGiovanni the resolution be adopted. P,rtino, Cabl-r, ' cHre, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffii , , 111 ,..f , Murphy, Olson, D Vatterson, Perinoff, Pernick, Peterson, Simson, (2 5) Nene. (0) A sufficient majority having voted therefor, the resolution was adopted. Mis:c. 9439 By Mr. Hoot IN RE: CHANGES IN PROPOSED CETA LEGISLATION, FISCAL YEAR 1978 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 69 the U.S, Department of Labor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the new CETA. Legislation is currently being drafted by Congress for future appropriations to the Prime Sponsor and other Oakland County local units of government; and WHEREAS the proposed changes in the CETA Legislation may have a negative impact on the operation of local units of government, NOW THEREFORE BE IT RESOLVED that the following recommendations be consisdered in the new Legislation: 1) No limit on public service employment participation of seventy eight weeks of employ- ment, or any speciflc time period 2) No requirement for a retirement expense as a cost to the employing . agency 3) No additional staff requirement for the Planning Council with functions independent to the Prime Sponsor Defined reporting requirements within the Legislation, with a maximum number of changes per time period de',:gnated 5) Iru..i•J ,_ed maximum wages for public service employment enrollees equal to $1.3,000 per year 6) Eligibility criteria which extend to a period of unemployment as well as the economically disadvantaged income criteria NOW THEREFORE BE IT FURTHER RESOLVED that Congressional representatives consider the above recommendations and change the proposed Legislation. in accordance with these recommendations. 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 Kelly the resolution be adopted. Moved by Fortino supported by Perinoff the resolution be amended in the NOW THEREFORE BE IT RESOLVED paragraph by deleting 'Item 6". 175 Comm Minutes Continued, May 4, 1978 Vote on amendment: AYES: Doyon, Fortino, Kasper, Moxley, Perinoff, Aaron, Daly. (7) NAYS: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Olson, Page, Patterson, Peterson, Simson, Wilcox, DiGiovanni. (16) Simson, A A sufficient majority not having voted therefor, the amendment failed, Voie on resolution: Fortino, Gabler, Kasper, Kelly, Lanni, McConnell, Moffitt, Olson, Perinoff, Pernick, baly, DiGiovanni, Doyon. (15) Corsline, Hoot, McDonald, Montante, Moxley, Page, Patterson, Peterson, Wilcox. (9) A sufficient majority having voted therefor, the resolution was adopted. Misc. 8440 By Mr. Kasper IN RE: PROBATE JUDGE" To the Oakland County Br. o ,' Commissioners Mre Chairperson, Ladies rd Gentlemen: WHEREAS the Boavi of Commissioners on December 15, 1977 set Probate Jt ' alaries at $44,433, including an $18,243 County Supplement; and WHEREAS because State Law limited County Supplement to $17,200, the Board of Commissioners suspended the County Supplement above $17,200 on February 2, 1978; and WHEREAS Public Act 122 allows the County to supplement up to $20,370 of a Probate Judge's Salary; and WHE-io Civil Counsel has been asked to determine if the subject County Supplement can be rode retroactiv NOW 'OJEREFORE BE IT RESOLVED the County Supplement to the Probate Judges Salary be increased from $17,200 to 518,243. BE IT FURTHER RESOLVED the retroactive portion is subject to favorable legal opinion from Civil Counsel, The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing resolution, FINANCE COMK1TTEE Paul E. Kasper, Chairperson Moved by Kasper supported bv Montante the resoluti ,en fr adopted. AYES: Gabler, Gorsline, Hoo -s. Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinofi, Fernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Fortino, (24) NAYS: Doyen. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc, 8441 By Mr. Kasper IN RE: VENEREAL DISEASE GRANT To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of --.rnissioners, by Miscellaneous Resolution #8411 authorized application for the Venereal Grant; and WHEREAS the said Grant covers a period of January 1, 1978 through September 30, 1978 and is in the amount of $33,057, of which $33,057 or 100% is 'tote Funded; and WHEREAS the additional positions and/or reclasification called for in thiorrant will need Co be reviewed by the Personnel Practices Committee bef ,.r-: ieh chang, car be el'acipered; and WHEREAS the Finance Committee has reviewed the co Jt as ey the eid finds the (rant for $33,057 is identical to that applied for; ate! WHEREAS there is no additional County Appropriation or obligation, either currently or silo.:.e--nt to expiration of the Grant, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Venere•I Disease Grant, The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing resolution, FINANCE COMMITTEE Paul E. Kasper, Chairperson Moved by Kasper supported by Daly the reseiution be adopted. AYES: Gorslinee Kasper, 1O-.1 1y, Lanni, t Murphy, Olson, Page, Patterson, Perinelf, DiGiovanni, Dnyon, Fortino, Gable-, NAYS: None, (0) McDonald, Moffitt, Montante; Mosley, o-o-son, Price, Simson, Wilcox, Aaron, Daly, Commissioners Minutes Continued, May 4, 1978 176 A sufficient majoril • voted therefor, the resolution was adopted, Misc. By Mr IN RE f•,i-H[Y PLANNING GRANT To thy r:HI County Board- of Commissioners Mr. Chi : Ladies and -Gentlemen: WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution 7%fl2, authorizLJ application for the Family Planning Grant; and WHEREAS the said Grant covers a period of January 1, 1978 through December 31, and is in the amount of S207,486 of which $207,486 or 100Z is State Funded and WHEREAS the additional positions ,nd/or reclassification ca:lid for in the Grant will need to be reviewed by the Personnel Practic..s !,imittee before such cha.: „an be effectuated; and WHEREAS the Finance Committee fir,• ,,4iwed the Grant as aril— ni ,•i by the State and finds the Grant for $207,486 as detailed in the ci ci, bud schedule has less than a ID variance from the $213,486 as applied for; and WHEREAS there is no additional County appropriation or obligation, either currently or subsequent to expiration of the Grant. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the Family Planning Grant. The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Raul E, Kasper, Chairperson Iri-s Position F:Hnily Planning Coordinator Public Health Nurse III Clerk III Typist II Public Health Nurse Account Clerk 11 Clerk II Co-op Student TOTAL SALARIES (6,000) $(6,000) $ 4,575 12,148 150 1,080 21,360 6,100 $ 45,413 $ 4,575 18,148 150 1,080 21,360 6,100 $ 51,413 Travel Materials and Supplies Equipment Communications Professional Services Laboratory Supplies TOTAL OPERATING Indirect Costs $ 17,389 $ 17,389 GRAND TOTAL $213,486 $207,486 5(6,000) .,:rs Minutes Contiaued, May 4, 1973 FAMILY PLANNING GRANT Fringe Benefits TOTAL SALARIES & Operating Cr*..,ed Program as Pr Approved pad for-1978 P:r Sta .: ch.-1913 Inc; Nor.i.er Cos t N.mL Cos t • ,.-ast±) 1.00 S 18,081 1.00 $ 18,081 1,50 27,610 1.50 27.610 1.00 11,763 1.00 11,763 .50 5,212 ,50 5,212 3.00 48,378 3.00 48,378 .12 1,443 .12 1,443 .75 7,909 .75 7,909 .50 _ 2,756 .50 2,756 8.37 $123,152 8.37 $123.152 $ 21,532 $ 21.532 $144,684 $144,684 Moved by Kasper supported by Perinoff the resolution be adopted. AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. May 4, 197,8 178 Misc. 8443 By Mr. Kasper IN RE: E. P, S. D. T. (EARLY PERIODIC SCREENING, DIAGNOSIS AND TREATMENT) GRANT ACCEPTANCE To the. Ooklard County Board of Commissioners Mr. Chale • Ladies and Gentlemen: WHEREAS the Oakland County Board of C.•,...sicners, P,• •" ,ion #8413 authoriz(d application for the E.P.S.D.T. (Earl/ Periodic H.ria-ii• o, DianGsi and Treatment Grant); and WHEREAS the said Grant covers a period ef April I, 1"8 through Mardi 1978 in the amount of $384,325, of which 5384,325 or 10054 is ',tate Funded; and WHEREAS the additional positions and/or reclassification called for, and is in the Grant, will need to he reviewed by the Personnel Practices Committee before such changes can be effectuated; and WHEREAS the Finance Committee has reviewed the Grant as approved by the State and finds the Grant for 5384,325 is identical to that applied for; and WHEREAS there is no additional County appropriation or obligation, either currently or subsequent to expiration of the Grant. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the F.P.S.D.T. Grant. The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing resolution, FINANCE COMMITTEE Paul E. Kasper, Chairperson Moved by Ce.i ,r •Ipported by Aaron the resolution be adopted, AYES: Gorsiine, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Max icy, Murphy, Olson, Page, Perinoff, Pernick, Peterson, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (23) NAYS: None, (0) A sufficient majority having voted therefor,. the resolution was adopted. Misc, 8444 By Mn, Kasper IN RE: ADDITIONAL FLEET VEHICLE FOR THE SHERIFF DEPARTMENT - MARINE SAFETY To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen; WHEREAS pursuant to Miscellaneous Resolution 117393, the Oakland County Board of Commissioners adopted a County policy on assignment of County vehicles; and WHEREAS the additional vi.hicle requires the affirmative recommendation of the County Executive and approval of the Elnan,.- Committee; and WHEREAS the policy ali.c • :1 that the Finance Committee shall recommend to the Board an appropriation sufficient to cover a -etiisition costs plus monthly lease charges for the balance of the year; and WHEREAS General Motors Truck and Coach has indicated, effective September of 1978, it will no longer supply a courtesy vehicle to thc Sheriff Department's Marine Division; and WHEREAS the Marine Division requires the suburban type vehicle previously supplied by G.M. Truck and Coach to continue their enforcement and response duties. NOW THEREFORE BE IT RESOLVED the Beerd of Commissioners authorize an expansion of the County Car Fleet for the one (0 vehicle reque ,;.ed by the Sheriff Department's Marine Division, BE IT FURTHER RESOLVED the 57,500 neeessary to fund said vehicle be transferred from the Contingent Fund to the appropriate line-items within the Sheriff's Department - (6,500 Capital Outlay, 1,000 Transportation), FINANCE COMMITTEE Paul E. Kasper, Chairperson Moved by Kasper supported by Moxley the resolution be adopted, AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Goraline. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc- 8445 By Mr, Page IN RE: SUPPORT OF GOGEBIC COUNTY RESOLUTION REQUESTING THAT ANYTIME LOCAL MONEYS ARE FUNDED FOR LOCAL PROJECTS THE BIDS BE OPENED LOCALLY RATHER THAN IN LANSING Co the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Gogebic County is located in the Upper Peninsula on the Wisconsin border some 550 17q Commissioners Minutes Continued. May 4, 1978 miles from Lansing; and WHEREAS it has been the custom that bids for local projects in Gogebic County have been . i and let through the Office of Management and Budget in Lansing when local funds along with and federal fgnds are expendei; and WHEREAI. it is a great ineonverience for officials of Gogebic County to participate in the bid opening aid ir in Lansine, NOW TH I BE IT RESOLVED that the Oakland County Board of Commissioners support the March 22, 1978, 'gebic Couro r Board of Commissioners' resolution requesting that anytime local moneys are fundej for local r that the bids be opened locally, The General G 1-effejt'ee, by Robert W. Page, Chairperson, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairperson by Page supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Page IN RE OTTAWA COUNTY RESOLUTION SUPPORTING STATE TAX AMENDMENT To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: Your committee, having reviewed the Ottawa County Resolution in support of the Initiative Petition Amendment to the State Constitution which places a limit on the amount of tax imposed, has drafted the e; i,hed proposed resolution. Prior to adoption of this resolution by the General Government Committee, your committee that a thorough financial review of the impact on this county of such an amendment be made; ane L • :hat end requests that this report together with the attached copy of the proposed resolution be m: erred to the Finance reromittee for their report back to the General Government Committee. The General Governmant Committee, by Robert W. Page, Chairperson, moves the acceptance and the referral of the fort .e_. 4 r-eort. GENERAL GOVUMITNT COMMITTEE Robert W. P. C'eirperson misc.. 8446 By Mr. Page IN RE: PROPOSED AMENDMENT TO THE MICHIGAN CONSTITUTION CALLING FOR A CEILING ON TAXES To the Oakland County Poard of Commissioners Mr, Chairperson, Ladle. and Gentlemen: WHEREAS T-,ers United Inc., a national organization, is working toward the amees*erg: of ail state consiitrLia to limit the amount of public revenues to a certain proportion ei public income; and WHEREAS the movcrx:ot to limit government in this respect is based upon the belief that the end result of special rites 'S pressure upon legislatures will be a rate of growth of govern- ment expenditures beyond that which the people would consider desirable; and WHEREAS the proOcroelts of this limitation believe that the limitation will force govern- ment to develop and follow a new system of priorities of spending. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners seoporfs the Initietive Petition Amendment to the State Constitution which limits the total amount of ta ,es imree, el by the legislature in any fiscal year effective in the fiscal year 1979 -80. The rerenue In'..h.11 be equal to the product of the ratio of total state revenues in fiscal 1978 - 79. Dkided by the personal income of Michigan in calendar year 1977 multiplied by the personal income of Miehigan in either the prior calendar year or the average of personal income of Michigan in the previous three calendar years, whichever is greater, BE IT FURTHER RESOLVED that certified copies of this resolution be forward to the county's state legislators and the county's legislative agent, The General Government Committee, by Robert W. Page,. Chairperson, moves the adoption of the foregoing resolution. CE6lbL GOVERNMENT COMMITTEE Robert W. Page, Chairperson Moved by Page supported by Peterson the report be accepted, A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Peterson the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objections. 180 Commoners Minutes Continued. May 4, 1978 REPORT By Mr, Pone IN RE: MIELLANEOUS RESOLUTION 118426 - ENDORSEMENT OF PONTIAC SILVERDOME STADIUM AS SUPERBOWL SITE To the Opk:•.r.d County Board of Commissioners Mr. ChiMri..:,;(•n, Ladies and Gentlemen: committee, basins, reviev.od Miscellaneous Resolution /18426 reports it5 recommendation that sub:ILL: resolution be adopted. The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairperson "Misc, 8426 By Mr. Price IN RE; ENDORSEMENT OF PONTIAC SILVERDOME STADIUM AS SUPERBOWL SITE To the 0,kland County Board of Commissioners Mr. CH. • p,..wson, LadieE rind Gentlemen: WhEREAS bids will be made to the National Football League in New York City in June of 1978, .- • :•:art' eitic d:-..iring to .-ttra.: a future Superbowl ga.. :1 :! AS re .iotatives from Fi.:atipi and greater metrr4Lol:ran 'ietroit area and the state mill suppcil Pontiac Sii ...erdome's effort to secure the Superbowl gam._ and WHEREAS the great County of Oakland, Michigan, offers many advantages such as the greatest ,..)ncentration of pro-football fans in the country in a radius of 600 miles, many fine hotels and sports, recreation and entertainment experiences which in the 16-mile radius of Pontiac can s.nsi any other city; and WHEREAS the HiTity of Oakland, Michigan, urges the National Football League owners to consider holding the nwot in the Pontiac Silverdoi.: which contains more than 80,000 seats, and is the largest covered si:vi'om in the country and posssses all the inducements for the top pro-football event, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, does hereby proclaim that the Pontiac Silverdome is superior, adequate, and IS the logical location for a Super- bowl game sponsored by the National Football League. Mr. Chairperson, v4c the undersigned move the adoption of the foregoing resolution, Hubert Price, Jr., Commissioner - District 38 Marguerite Simson, Niles E. Olson Paul E. Kasper" Moved by Page supported by Patterson the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Patterson that Resolution #3426 be adopted. A sufficient majority having voted therefor, Resolution 1/8426 was adopted. Misc. 8447 By Mr. Page IN RE: SUPPORT OF SUBSTITUTE FOR HOUSE BILL 4340 (H-3) WITH PROPOSED AMENDMENT To the Oakland Couniv lord of Commissioners Mr. Chairperson, LAIL:, and Gentlemen: WHEREAS Substitute for House Bill 4840 (H-3) was passed by the House of Representatives on April 19, 1978 giving F,IPrds of Cormissioners the option of establishing terms of four or six years for road commissioners; and WHEREAS the General Government Committee at its April 20, 1978 meeting expressed concern that the present language in Substitute for NB 484o (H-3) fails to prescribe consistency in setting terms of road commissioners; and WHEREAS the General Government Committee supports the concept of a shorter term for road commissioners in that the reduced term will Take road commissioners more responsive to the needs of the citizens, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports Substitute for NB 484o (H -3) providing it is amended in the Senate to establish four-year terms for road commissioners. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's State Senators in Lansing and to the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairperson, over the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairperson Moved by Page supported by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. I8I Cosai 3 MI Continued, May 4, 1978 Misc. By Mr, Page IN RE: SUFPOPT OF HOUSE BILL 1;6104 DELETING DEADLINE DATE FOR SETTING SALARIES OF COUNTY DEFACERS To the. Oaklard County Erd of Ccmmissioners Mr. Chaircerea.. lodi•es Act5o 1967 was passed to provide for an Increase in the sal ..ris • f eotnity offfte -s during their term of office; and u'ii:REAS since 1967 the Oakland County Board of Commissioners has been granting salary _ iunty officers usually at the same time increases are granted to other employees; and v] the misting law is ambiguous in that it states salaries for officers may he sd ,h -. ho, rd -ing "their term of office .' and also states salaries of officers shall be fixed by He n• .fe 'sn ,r te'ore October 31 ea:• !ee-;" and WHLIf , Job. e ..ority civil counsels and ptesecutors haYe cited the ambiguity of the existing law and have re ..,rcendee clarification by deletinc; the October sl date; NOW MÉREFORE BE IT RESOLVED that the Oakland Cour of Commissioners supports House Bill 46104. BE IT FURTHER RESOLVED that the County Clerk be direcio' to forward copies of this resolution to Oakland County's state legislators and the County's Legislative Agent. The General Government Committee, by Robert W. Page, Chairperson, moves the tion of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairperson Moved by Page supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Page iN RE: MISCELLANEOUS RESOLUTION 48350 - OAKLAND UNIVERSITY MASTERS IN PUBLIC ADMINISTRATION PROGRAM To the Oaklate toonty Board of lammissioners Mr. Chair rer se. Ladies and Cntiemen: t al Goveerl by Robert W. Page, Chairperson, having reviewed Sus ut ion #8390, Oakland University Masters in Public Administration Program, e-emmend... the., said resolution be adopted. The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance of the foregoing report. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairperson "Misc. 8390 By Mr, Devon IN RE: OAKLAND UNIVERSITY MASTERS IN PUBLIC ADMINISTRATION PROGRAM To the Oakland County Board of Commissioners Mr. Chairpersce, Lodies and Gentlemen: WaPIP.S Oakland University located in Rochester, Michigan, is an accredited University of higher learnir.j in the State of Michigan; and WHEREAS the faculty, staff and student body enjoin in assisting local governments with valuable resources, talents and expert advice; and WHEldsAT. the prime service area of Oakland University is Oakland and Macomb Counties; and --any former and current undergraduate students are in the employ of Oakland County and municipalities inside of Oakland County; and WHEREAS the County of Oakland participat :,ith the employees in a tuition reimbursement program aimed at refining the skills of current empie:Yeei and WHEREAS Oakland University cooperates with 0:tiand county Governments by extending its facilities and participates in many Internship preoraim cAc...:Oi..oj a pool of resources for future well trained employees; and WHEREAS the political science department under the direction of Professor Edward Heubel is preparing an advanced degree program in Public Administratica. NOW THEREFORE BE IT RESOLVED that the Oakland Cow If iIo :1 of Commissioners go on record in support of a Masters in Public Administration Program to t e:rtilished on the campus at Oakland University under the direction of the faculty and staff at OakIsed University, BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognize the need fo , on eh a program and encourage Oakland County Senators, legislators and chairpersons of the Senate/ Houe on Higher Education and Appropriations be encouraged to support the proposal sub- mits, r them by the faculty and staff of Oakland University BE IT FURTHER RESOLVED that copies of this resolution be forwarded to all Oakland County fOpresentatives, State Senators and the Chairpersons of the Senate/House Corinlittees on Higher .1 Li;: and Appropriations. eet of the , Commissioners Minutes Continued. May C , I -78 182 Mr, Chairperson, MOVC thc in of . •-r yr 1, resolution, La, - 5. Doyon, Connissioner - District i/10" Moved I•e c. id - ipported by the report he atcepted, A sufficii...t r having voted therefor, the motion carried, Moved by Page siti. by Dr. ors that Resolution i0390 be adopted. A sufficient maj -r ty havinq voted therefor, Resolution 118330 was adopted, "Misc. .Yil4 By IN OF SENATE BILL 1488 To thc iounty Board of Commissioners Mr. Chairf.drs ._n I taies and Cent siren WHFV:11, the County of Oakland nay pay for county officials bonds but such bonds must be filed as ind; dt.el bonds; and WHEH.P.,,, it would be less expensive and more at for the county officials to be covered by a blenket bond; and WHEk.E.AS Senate Bill 1488 permits i !Issnty E commissioners to determine whether an individual or a blanket bond should be filed and WHEREAS ..his committee recommends thu.- the CaFland County Board of Commissioners support Senate Bill 1488. NOW THILAPI: BE IT RESOLVED that the Oakland County Board of Commissioners supports the adoption of ! 1 1188. BE IT FUP(PIA PF5OLVED that a.copy of this resolution be sent to the senators, representatives and legislativi ft.! iand County, The C,r ( sent Committee, by Robert W. Page, Chairperson, moves the adoption of the foregoing resoluti.n. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Ch:_irperson" Moved by Page 'up i b ./ Pernick that Resolution 5 84I4 A sufficient majority having voted therefor, Resolution #8414 was adopted. REPORT. By Mr. Page IN RE: LEGISLATION REVISING MICHIGAN JUVENILE CODE To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: The General Government Committee, by Robert W, Page, Chairperson, reports that the General Government Committee has reviewed House Bill 116184, which deals with revision of the State Juvenile Code, and has referred this natter and the findings of General Government to the Health and Human Resources Committee, The Genera] Government Committee, by Robert W. Page, Chairperson, moves the acceptance of the foregoing report, GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairperson Misc. 8443 By Mr. Peterson IN RE: LEGISLATION REVISION MicHIGAN'S JUVENILE CODE To the Oakland County Board o: tonaissioners Mr. Chairperson, Ladies and (.e ...lemen: WHEREAS House Bill (ontains legislation which redefines status offense, establishes runaway counseling and c im/ities and provides new procedures for bringing juveniles to trial as adults and committe.i -1) are being held in various locations to receive input from concerned groups and governmental . and WHEREAS the Health Hanan ii.,ources Commift-, ha . reviewed testimony from interested parties including State Rnprs. - lint Clodfelter, •.aie, Judge Eugene Arthur Moore, and Sandra L. McKay, Manager of the Reimbuni.m.vit Civision; and WHEREAS your Committ., iievea the amendments proposed below will be beneficial to and strengthen the Juvenile Code, NOW THEREFORE BE II Fr . OLVED that the Oakland County Board of Commissioners recommend to the State Legislators thar h .• Bill 6184 be .ariended in the following manner: 1. Include authori:, ferthe local Board of Commissioners to establish and operate juvenile facilities (without the amendment there would be no statutory authority for the continuation and operation of Children's Village), 2. Authority for operation of local delinquency prevention programs (without this statutory authority there would be a question of continued operation of Youth Assistance). iOil was adopted, , Vice t.harper7.1i Lillian V., Moffitt took the Chair. therefor, ii Division Ion •• • •n••••••• "I: ions Cl• • Operations reantiont .. May 4, 1978 it iah , •: in the. neglect L:)..! ion of the Bill that would give the court power ,f on a b1.15e.ar ' inrhigan to L:t. LH...) regional detentiLn Facilities within the three yearL .hen Judges from • without detention ir jails. Iber,a will be in op.••••••L.J) regional detention j.•ils. i;.diction over runaways from •-, ls proposed in the Rill, court jurisdiction over home incorrigibl • (the jurisdiction is not irei.uded in .L i•:J. I from home a. ,.••1 jru an / in e•e. ! nate it c _ (but still not allow scau ' • .• • a of school r• ,ae phrase per uo.d v...• ". •fl or 17, li, Line 3 n the new code . re Pontpin j aiC I I present code, 1. • • L•I•it a ,..ignment as in the present code in ljed of the by John H. Peterson, Chairperson, moves the HEALTH AND HUMAN RESOURCES COMMITTEE John H. Peterson, Chairperson MovedI • ,s,•ti supported by Daly the Report be accepted. A s-uffici,p.t majority having voted therefor, the motion carried, i by Peterson mpperted by Daly the resolution be adopted. Mr. SHERIFF DEPAFTmFfIT SUPERVISORY CLASSIFICATIONS ty Boar: • CCM,: issioners I dieJ eno he t• LI:A 'heriff has requested that certain administrative and super- ions in •ff'r Department be retitled; and .he current I 1.. a thPr- classes have created snm- lifficultis for both the nd the it Irlil..f h ,pprtment in relating thee.- ca,- if mr1..:ns to comparable •t far I • - . and new LL.: , 'hariff coincide with titi.. qenerally used for ••:ions in .:b••••r law LpliL•LePlent agencies; and aPb.ts I ir.• urred by the proposed title changes; and P.Lrsonnel Commit:L•: F • rawiewed the matter and recommends the retiLling ai! ry 3nd adminMtr.tke classification, utilized by the Sheriff's •-in existinc L.1 ,s,mt:bations be retitled as foll.a, TO Captain Licutenit-Ci 'il Division Lieutenant 1--.r-.. nien Lieutenant-1r .estigations Lieutenant-larol Lieutenant-Special Operations T;•• k •. I uommittee. by John J. McDonald, Chairperson, moves the adoption of the l:fbi.VED that Ion poll PERSONNEL COMMITTEE John J. McDonald, Chairperson McDonald suppertr -4 Patterson the resolution be adripted. Page, Fortino, • i .eft. Fein. ine, Ho. r. NAY,. Non,, (0) Jr inn, I I , McDonald, Mof lit . Mont -in' e, Moxl.C. Mu 'Phi, 01 son , er i , Price, Simson, Wilcc ,, :trr...a, Daly, Doyon, A sufficient majority having voted therefor, the resolution was adopted, Commissioners Minutes Continued, May 4, 19/8 184 The She returned to the Chair, Misc. 8451 By Mr. McDonald IN RE: 1978 - 1979 LABOR i.C.U'alENT FOR SICURITY EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214 To the Oakland County Board of Commissioners Mr. Chairperson, Ladies -s:mcl Gentlemen WHEREAS the t....unty of Oakland and Tem.•.ter Local 214, State, County, and Municipal Workers have been negotiatire. • ontract covering 55 c ,f.iC.,; S',S of the Security Division; and WHEREAS an Id nth agreement ha. I—a, c.ched with the Security Officers and Building Security Attendants for the period January 1, 1.78 through June 29, 1979, and said agreement has been reduced to writino; and WHERE. said agreement has been reviewed by your Personnel Committee which recommends approval of Lv.. aaia.ement, NOW iiei.:EFORE BE IT RESOLVED that the agreement Between the County of Oakland, the Security Officers and Bui1ding Security Attendants of the Security Division, and Teamster Local 214, State, County, and Municipal Workers, be and the same is hereby approved .•id that the Chairperson of this Board on behalf of the County of Oakland, be and is hereby auth ,..ri.!..ei to execute said agreement, a copy of which is attached hereto, The Personnel Committee, by john j. McDonald, Chairpersom, moves the adoption of the foregoing resolution, PERSONNEL COMMITTEE John J. McDonald, Chairperson THE tel.a,lY OF OAKLAND AND LOCAL 214, TEAMSTERS, STATE, COUNTY AND MUNICIPAL WORKERS SECURITY DIVISION EMPLOYEES COLLECTIVE BARGAINING AGREEMENT 1978 - 1379 AGREEMENT This agreement is made and entered intr. •-!. this day of , A.D., 1:7 1 , by and between the Oakland. County Board of Commi - icaer , -nd the Oakland County Executive, hereHyfter referred to collectively as the "Employer", a'd m-- -tars State, County and Municipal Emp -ey.e 214, affiliated with the International Brotherhood of Teamsters Chauffeurs, Warehousemen and Relpers of America, hereinafter referred to as the "Union", It is the desire of both parties to this agree- ment to continue to work harmoniously and tn promote and maintain high standards, between the employer and employees, which will best serve the citizens of Oakland County. 1. RECOGNITI01: The Empdsi•••i recognizes the Union as the exclusive representative of the Security Officers and Building Seieirity Attendants of the Oakland County Security Division, for the purposes of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employment, in the following bargaining unit for which they have been certified, and in which the Union is recognized as collective bargaining represent,tive, subject to and in accordance with the provisions of Act if the Public Acts of 1947, as ',mended. All Securit• Cf1'icars and Building Security Atrm ,,jaat!, of the Oakland County Security Division excluding all se:.en :I employees, clerical employees, • upervisory employees and all other employees. 11. MANAGEMENT RESPONSIBILITY The right to hire, promote, discharge or discipline, and to maintain discipline and efficiency of employees, is the sole responsibility of the Employer except that Union Members shall not be discriminated against as such In addition, the work schedules, methods and means of depart- mental operation are solely and exclusively the responsibility of the Employer, subject, however, to the provisions of this agreement. 111. DUES CHECK-OFF (a) The Employer agrees to deduct the union membership initiation fee and dues, once each month, from the pay of those employees who individually authorize in writing that such deductions be made. Ail authorizations delivered to the Employer prior to the first day of the month shall become effective during that succeeding month. Check-off monies will be deducted from the second paycheck of each month and shall be remitted •_)gether with an itemized statement F. the local treasurer, within fourteen (14) days aft he deductions have been made. (b) An employee shall cease t.• he subject to check-off deduction bfajnning with the month immediately following the month in whiah he is no longer a member of the Laia:iining unit. Any employee may voluntarily cancel or revoke the authorization For Check-off deduction •pon written notice to the Employer and the Union during the fifteen (15) day period prior to the expiration of the contract. (c) The Union will protect and save herml -ts the Employer from any and all claims, demands, suits and other forms of liability by reason or actson taken by the Employer for the purpose of complying with this sect IV. 1:IEWARDS ArD Al e:RNATE 1e, iion 1, ihrie shall be one chief steward for the bargaining group and one alternate steward for each •lift. 11, VIS ; •h:=J1 be used by the Union for to hr ion iocal which shell it» (0 (do (o) ions*, or libelous in io which so When the of his se:ja:to An employe , shell Het, in every, six )perly no ) If t*:: triploy. n . r U tille to Lime in of the individual tn an orda ,1 that is the super- the immed decision b.upera, wean the steward uive hic ori a a five (5) i..n, ripe II, IT ind Commissioners Minutes Continued May 4, 1978 186 VIII. LA-OFF PJU (a) If and when ;t Lt;..c•t.s n• •-ess.iry for the Employer to ra.uce the number of ie yio! es in the work- force, the emplci• e fa iail off in seniority order, based on capability of forming available jobs and sh;••Il be recalled in the inverse order. (Err c•-r Rule #9, Oakiat 6 County Merit System Handbook.) All empn,yees so laid off shall be offarad the opportunity of call prior to the hiring of any new employees, IX. PROMOTIONS Promotions within the bargaining unit shall be made on the basis of competitive examination ,erajded for in the Oakland County Merit System, The Manager - Security Division will make his sa,,ection for prnmotion from the three highest ranking candidates who have passed the promotional ext.mination, X. FA•_';'J %/4E'.1- !NfURitki,f ti . aareement shall be provided, by the Employer, a policy of False Arrest. Liabili•I ,ri•i,r.nee. The premiums for such insurance will be paid by the County. Xl. CErIEFIA CONDITIONS SeLtion h The Union shall be notified in advance of anticipated permanent major changes in working cenuitions and discussinn - shall be held thereon. Section 2. Employees lo any permanent full time union office or selected by the Uri : ;ri _9 do work which takes them fr.t1 their employment with the Cini, shall at the written re- go, ...t nf the Union be granted a leave of absence without pay. ThE lem--• of absence shall not exceed two (2) years, but it shall be renewed or extended for a similar peritd at any time upon the written request of the Union. Section 3. When any position not listed on the wage schedule is filled or established, the County may designate a job classifi:.Jion and rate structure for the position, In the event the Union • does not agree that the classifi•..ctsr., ate. or structure are proper, the Union shall have the right. to submit the issue as a grievance thiough the grievance procedure within a three (3) month period. S.,Cti011 4. Special conferences lot important matters may be arranged at a mutually con- venien , tide between the staff reprt- r itative and the Employer or its designated representative upon either party. Su -,h -einns shall be between at least two representatives of the Emnin /a. and no more than two emplc /a. t• dresentatives of the Union and the Staff Representative, if so de! ;re•, Arrangements for such ea• eial conferences shall be made in advance and an agenda of the matters to be taken up at the meeting shall be presented at the time the conference is requested. Matters taken up in special conferences shall be confined to those included in the agenda. The members- of the Union shall not lose time or pay for time spent in such special conferences. Section 5. In the event that any other represented unit negotiates a contract with the County of Oakland containing any form of union security, the same right will automatically be given to the unit covered under this agreement. XII. ADOPTION BY REFERENCE. OF RELEVANT RESOLUTIONS AND PERSONNEL PH.ICIES All Resolutions of the Oar land County Board of Commissioners, es ,vegrdnd or changed, from time to time, relating to the working con -itions and compensation of the ; covered by this agreement, and all other benefits and I.•'icirs provided for in the Oakland County Merit System, which incorporates the Oakland County Empicycd s Handbook, are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth, XIII. MAINTENANCE OF CONDITIONa Wages, hours and conditions of employment legally in effect at the execution of this agreement shall, except as improved herein, be maintained during the terms of this agreement. No employee shall suffer a reduction in such benefits as a consequence of the execution of this agreement. XIV. ECONOMIC MATTERS The agreement between the parties on economic matters are set forth in Appendix A and Appendix B attached hereto and are incorporated into this collective bargaining agreement, subject to the terms and conditions thereof, XV, NO STRIKE - NO LOCKOUT Under no circumstances will the Union cause or atithorize or permit its members to cause, nor will any member of the bargaining unit take part in any strike, sitdown, stay-in or slowdown or any violation of any State law. In the event of a work stoppage or other curtailment, the Union shall immediately instrust :ige ini:olved employees in writing that their conduct is in violation of the contract and that all at -h nersons shall immediately cease the offending conduct. The Employer will not lockout any employ, ts of the bargaining unit during the term of this agreement. XVI, DURATION This agreement shall remain in full force and effect from January 1, 1978, to midnight, June 29, 1979. The agreement shall be automatically renewed from year to year thereafter unless either party shall notify the other in writing, sixty (60) days prior to June 29, 1979, that it desires to modify the agreement. In the event that such notice is given, negotiations shall begin within a reasonable period of time. This agreement shall remain in full force and be effective during the period of negotiations and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph, In the event that either party desires to terminate this agreement, written notice must be given to the other party no less than ten days prior to the desired termination date which shall not be before the anniversary date set forth in the preceding paragraph. mdi prevail for the period from January !i prevaii Yf if. svail f • P. period f ,• . ecember 178, fU. ton insurance ant ay sm ;ions thc. emp'oyee, hall so the in .1 the rev t-,t • .e I L., For the Commissoners Minutes Cent ints J. May 4, 1978 NIS c - MAX, BASE m 11,400 1 -„:'!i 500 4.6% 3.6X 400 3.8% I-1 B I8e T 6,,.10 10,000 9,000 10 , 10 7 00 11,10'5 164,504 Current Rates (1976) Proposed Rates (1978) - T $439, 361. 525,327 $ Increase % Increase 77,620 8,346 27.4 5.3 85,966 It to budp„, 437 986 500 300 600 5.4% 10,9% 5.0% 3.33% 5.7% 1. The Contract is basicaily the same as the agreement wFth Teamster Local 214, Parks & Recreation Supervjsc=rs and Assistant Supervisor. 2, Contr t would run 18 months, expiring June 29, 1979. 3. 1) -Alary rate retroactive to January 1, 1978,, with no change in 1977 rote which was unchange. irem 1976. 4. Salary Survey indicates Security 17,77 rate t- 1 ml ut $3,000 below th:: 0 ..ln for com- parable classes in other agencies and Be , or .ecority to be about $2,000 L••.,,w he Mean. *had these employees received County iner•-.: SECURiTY COVISLON TIP -ikTAVE LABOR AGREEMENT PRELIMIM'FY ESTIMATE OF CO:T OF EXISTING PO S ITIONS 12,5 Effective percent increase in rat for 73 over 1970 for classes in- rra- 1%; 4%; and 2% durins tLe period. :ffeL.,lvc equity adjusts:. for Se- erity Officers and Watcn, $286.13M Amour , -1-r1,77- in division 1978 err ol -':1 ,.-uts1976 to Scour f.eserve Line ,il ion $31zries 360,76: Amended 1978 Security Division Salaries Budget. *$19,910 of thi -z placed in escrow froft 1977. funds in of retroactive payment for 1977 Security E.ion Salaries. The Budget Division recomriend the entire $76,337 re- quired to fund thiS aglement for 1976 be taken from the 1978 Salaries Reserve Line Item. IY 1 , 197I.! 2 YEAR YEAR 4 YEAR 189 Commissioners Minutes Continued, May 4, 1978 Moved by McDonald supported by Moffitt the resolution he adopted. The Chairperson referred the resolution to the Finance. Committee. There were no objections. Misc. 8452 By Mr. McDonald IN RE: 1978 SALARIES FOR SECURITY SUPERVISORY CLASSES To the Oakland County Board of ComMissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS an 18 month agreement has been reached with the Security Officers and Building .,curity Attendants for the period January 1, 1978 through June 29, 1979, and said agreement has been r.aticd to writing; and WHEREAS it is to adjust supervisory salaries so as to maintain an equitable differential between the repreented classifications and the supervisory classifications; and WHEREAS said salary adjustments have been reviewed by your Personnel Committee which recommends approval of the adjustments. NOW THEREFORE BE IT RESOLVED that the following salary ranges be established for Security Supervisory classifications: Effective January 1, 1978 BASE 1 YEAR 2 YEAR 3 YEA 4 YEAR Security Shift Leader 1 Security Shift Leader 11 14,100 Flat Rate 14,600 Flat Rate Effective BASE 1 YEAR Security Shift Leader I Security Shift Leader 11 Asst. Mgr. - Security Div. Mgr. - Security Division 1-4,500 15,000 17,835 20,402 Flat Rate Flat Rate 18,569 19,303 21,134 21,868 20,035 20,769 22,600 23,334 BE IT FURTHER RESOLVED that the current incumbents of the classifications of Manager of Security Division and Assistant Manager of Security Division be placed at the 3-year steps of their respective salary ranges effective July 1, 1978, and remain at those steps through the remainder of 1978. The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairperson Moved by McDonald supported by Patterson the resolution be adopted. The Chairperson referred the resolution to the Finance Committee. There were no objections. Misc. 8453 By Mr. Wilcox IN RE: EVERGREEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMS EXTENSION NO, 2, AND BINGHAM FARMS WATER SUPPLY SYSTEM To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: WHEREAS this Board of Commissioners, by Miscellaneous Resolution No. 7696, adopted on September 16, 1976, did approve of the establishment of the Bingham Farms Water Supply System to serve the Bingham Farms Water Supply District, within which district lies all of the Village of Bingham Farms; and WHEREAS pursuant to said Board of Commissioners Resolution Miscellaneous No. 7696 and pursuant to a resolution adopted by the governing body of the Village of Bingham Farms, the County of Oakland and the said Village entered into a Contract dated as of July 1, 1976, whereby the County agreed to construct and finance in one or more phases, the said Bingham Farms Water Supply System and the Village agreed to pay the total cost thereof, based upon the total estimated cost of the project, and as represented by the amount of bonds issued by the county to finance said System, which said Contract is set forth in full in the said resolution of this Board of Com- missioners, and WHEREAS this Board of Commissioners, by Miscellaneous Resolution No. 7697, adopted on September 16, 1976, did approve of the establishment of the Evergreen Sewage Disposal System - Bingham Farms Extension No. 2 to serve the Village of Bingham Farms and the Village of Franklin, both of which villages lie wholly within the Evergreen Sewage Disposal District; and WHEREAS pursuant to said Board of Commissioners Resolution Miscellaneous No. 7697 and pursuant to resolutions adopted by the governing body of each village the County of Oakland and the said villages entered into a Contract dated as of July 1, 1976, whereby the County agreed to construct and finance in one or more phases, the said Bingham Farms Extension No. 2 to said Villages each agreed to pay a share of the total cost thereof, based upon the total estimated Cwimissioners Minutes C(.nti May 4, 1976 190 cost of the project, and as r.presented by the amount of bonds istied by the County to finance said Extension No 2, which said Contract is set forth in full in the said resolution of this Board of r ,nd WhEi.• 1 .w. County of Oz4 1. •,.! . ..ued and soH i• • •.' 1..)•,ds to finance both of said • project in Or. . • 000, 1, 1976, and has notified V illages, •• provi ih i Conti ii , L, of bond principal and .11 !I obl. J :id Contracts YL County on account of said in bids have been requested Or- - •i ,-r • of said projects which r prepared by the i,:fy!,k,,iC,1 prof. .....'anal engineers, and an 1 ttma),..>. of Ilk. h of said projects and an i• timate of fc,-ty (40) years and upwards as period of us,=tull • • • • . hibit B-I (Revised) for said Water Supply Contr ...-..t .-:nd Exhibit (R,...vised) for said ntract), as prepared by said registered prof, sin n- have been approved O.:, I drain Ce:-missioner, as the County Agency, and the governing body of the kr;11.,,, th, Village of Franklin, in resolutions tee:ling as follows: PEALUTION io WATER SUPPLY SYSTEM, THE BITICHAM FARMS '0 1 mi. 16 THE Ev:-.flrH''..fl Foi:Y" PSPOSAL SYSTEM Council of the Village of Bit:jh -mi Farms, Oakland COLA i \!, said Village on the _dOth day of April , _1978, at in PRESENT: iii am Barris, Richard Holloway, E. James Houston, Jr., Mark H. Ar„ Jr., ,od ,r. 1 , /. ABSENT. Tr, F! liars Hiotaky, Robert Zimmermann. The following resoluti,n was offered by E. James Houston, Jr. and seconded by Hark Lownsbury: WHEREAS the Village of BinA•im Farms and the Count, Oakland have entered into a Contract, dated as of July 1, 1976, with re,pe..t 'o ...:guisition of a •:..o-,ty system of water supply improvements and services to be known as the 0. F :ALA Water Supply which improvements are described in said Contract and in Exhibits A-1 a..1 tv.• ..,-tc; and WHEREAS the Village of r •- the of Franklin and the County of Oakland havi. •.lso into a Contract, dat:„,i ,• ..1i.jy 1, 1976, with respect to the acquisiti7- of the E:,rension No, 2 to the Evergr.....n Disposal System, which extension is •:1...c.-ibed j C a..d in Exhibits A and B ronstruction bids have been rr.:eived for h 1,:.,;ects and it i= to revise Ili:. :—:.t:rilates of cost therefor as se. forih on said Sur, iy Contract Exhilat. B-1 and such revised '.:, is nor • •et for on Exhibit B-I (Revis,d) ,r,d on said Disposal Coutr::-( Exhibit B and such .-:rst is now set forth on Ser,q., Exhibit B (Rtvi , WHEREAS LI, f..-2i•.y of Oakland has issued its ,•• o finance th. Bingham Farms Wat-r Supply System and the Eiicillam Farms Extension No. 2 to the Evergre,Ti ' •,ige Disposal System, along with other Funds that are available to pay the costs of niid two Es and there is set forth on said Exhibit B-1 (Revised) and Exhibit B (Revised) the application of all available funds to pay the costs; and WHEREAS the said Contracts, dated 05 of July 1, 1976, each provide in paragraphs 8 and 9 for approval ./ this Vi l; rouncil by resolution of increases or decreases in the cost of tIe tinter supply or di a., 1 project and of the provision and application of funds on ac.•itint of increases or d( ,-,certained after the County has issued its bonds to finance the two projects and wh en it is or i intended, a , here, that the County will issue additional bonds, provided that tl,• Bo4r-d of Ccmmissioners ' in County also approves said application of funds, and ,d Contract d t 1 f July I, 1976, each provide in paragraph 6 thereof that the •, following tl- .-1 dolivery by the County of its bonds to finance the two projects turn'•h a schedule to Village et Bingham Farms and to the Village of frankli-n of thc share of of the princil_ul Jnd interest maturities on said hoods, which schedule shall be furnished riper (-‘1)-(..,-11 by the Village of Bingham Farms and the Village of Franklin of the Revised Principal Maturity :Thidule furnished herewith as follows: OAKLAND COUNTY 'NALL DISPOSAL AND WATER SUPPLY BONDS (Revised Principal Maturity Schedule) Maturity – - – — 1977 $ i•. ,000.00 $ 4,;JI.48 $ 3,208.92 $ 70,000 1978 ( -,000.00 14 3 ,97-, - 36 • 10.026.64 90,000 1979 966,63 15,842.80 8,190,57 25,000 1980 966-.63 15,842.80 8,190.57 25,000 1981 1,933.2 7 31,685.53 16,381.14 50,000 1982 1,333.2/ 31,685,59 16,381.14 50,000 1983 1,933.2 7 31,685.53 16,381.14 50,000 1984 1,933,27 31,685.59 16,381.14 50,000 1985 ' 1,933.27 31,685.59 16,381.14 50,000 1986 1,933.21 31,685.59 16,381.14 - 50,000 S.,,..,c P ,,,,rtion ot Bond Issue Water Bond Issue Total V..I.:ige of • Village of Village of Bond Ff. .•.klin Bingham F.,rm,- . Bingham Farms Issue Water Bond Issue Village of Bingham Farms $ 16,381.14 $ 50,000 24,571.70 75,000 24,571,70 75,000 24,571.70 75,000 24,571.70 75,000 32,762.27 100,000 32,762.27 100,000 32,762.27 100,000 40,952.84 125,000 40,952.84 125,000 49,143.41 150,000 49,143.41 150,000 57333,97 175,000 57,333.97 175,000 65,524.54 200,000 65,524.54 200,000 £766,767.41 $2,460,000 90,000.00 355,000 42,457.93 139,500 $899,225,31 52,954,500 Maturity' 1987 -- 1988 1989. 1990 1391 1992 1993 1994 1995 1996 1997 1998 1999 2000 2001 2002 Cash income on Invest, Contract A Contract B $339,929.25 232,992.50 $43,164.90 14,321.47 1,1 20.00 160. 00 58,766.37 191 Commissioners Minutes Continued, May 4, 1978 Sewer Portion of Bond Issue Village of Village of Franklin 1,933.2 7 2.899.90 2,899.90 2,899.90 2,899,90 3,866,53 3,866.53 3,866.53 4,833.17 4,833.17 5,799.80 5,799.80 6,766.43 6,766.43 7,733.07 7,733.07 $215,930.28 Bingham Farms $ 31,685,59 47,528,40 47,528.40 47,528.40 47,528.40 63,371,20 63,371 .20 63,371.20 79,213.99 79,213.99 95 0(.79 95,056.79 110,89.0 126,74i 33 $1,477,302,31 105,000,00 160,000.00 15,903.99 81,138.0 5336,834.27 $1,718,440. Schedule pursuant to contract paragraph 6 of , .:7 11 ,:ontract NOW THEREFORE BE IT RESOLVED BY THE VILLACIii IL OF THE VILLAGE OF BINGHAM FARMS, OAKLAND COUNTY, MICHIGAN, THAT: I. The Council hereby approves the revised Exhibit B-I to the Contr t between the County of Oakland and the Village of Bingham Farms, dated as of July 1, 1976, providing for the s t ion and -i of the Bingham Farms Water Supply System, and the rei Exhihit B to the Contract County of Oakland, the Village of Bingham the Vi ui Franklin, dated a• ` July I, 1976, providing for the acquisition and const by the Ccunii of the Evergreen Scoage Disposal System - Bingham Farms Extension No. 2, and the Village Council hereby accepts and approves the foregoing schedule of the Village's share of the principal maturities on the county bonds. 2. The President and the Village Clerk are hereby authorized and directed to initial and deliver the said Exhibit 13-1 (Revised) and Exhibit B (Revised) as amendments to said Contracts for and on behalf of the Village, which said revised exhibits read as follows: E10(:,11AA WAT surpi,v Etimatr' of Cost (Revised) Construction Cost (as-Rid, flzusch 4 1978) Total Construction Cost (Revised) ....................$572,921.75 Engineering Consulting iThqisur (Design) Consulting Enyr (Layout & Staking) Soil and Material Testing Soil Borings Environmental Consultant Total EsliEtn•• 1 CCUS i.-,nci Rrn.ss 47.08 C etractor & Cui••• 43.61 19628 -sion -0- (fcleqraph Rd., IP,rist'01 1) CoBI t . estimate the period o& facility to b 4orty (40) years and upward... GIFFELS-WEBSTER PIG'L :7', By 411302 din D. $2,460,000.00 90,000.00 es Cash yi21 • Proje'. 1.60,000.00 .•h (Sewer) 105,000.00 pc]. 79,077.98 income - 60,422.02 8 i :sae Ca.sh 899,225.34 2,055,274.66 192 Commissioners Minutes Concioued, May 4, 1978 Lort 35,050.00 39,970.00 70,000.00 1,273.00 lrant 2,654.00 3,6/1,7/ 844.29 156.44 286.97 34,416.40 79,2111 . 1 of this EXHIBIT "Bal" (REVISED) 5inn482A SOPILY ,BYSTBN Estimate ot CoEt (Rc:yifs(1) Pft-)j ,:ct Ban65;: Tote 1. Estimated Project Funds $2,954.500.00 E4tiate 17 Syf.-.3.tem - Di ; y4tem Bit•.n: u 4:o. 2 Total Estimated Expenditures $2,954,500.00 EXHIBIT "B-1" E Sltare of Projoet Cefts Villone of Fr-Y - _Village of Ers-',..oFf Farms 16.3877% 83.61.123%. Engineer (Design) Cos'Iting FriNincer (Layout & Material Testing ntol ConoRiltunt ir $87,413,78 33,491.97 -0- 2,734.00 392.00 124,031.75 13y_ x*-CiL4 Franklin D. tvi ,ter P.E, #Il 02 193 Comiiissioners Minutes Continued. May 4, 1978 • CY:1(t SISTER' (()t) NO. 2 Esiiltatdi of Cost (Revised) Constrcotion Cost Contract A (Ai; I -O,1„ March 14, 1978) Coetract B riarch 14, 1972) Telegraph Road (dossing (1INSNLT) 741,921.50 739,123.00 , 27,600.00 Total Construction Cost (Pevised)................ Engineering ..$1,508,617.50 Prcject L'2'linisfration - Rtio , it hs. sal Consultant Esa' Counsel Bond tfospectus 1R—d ;rinting Puitlrg Oikland Press 107.62 Michigan Contractor & Builder 99.65 BonO Buyer 448.63 Local Publication -0- Co:Itingency Accuire existing system (Bingham Villas & Fromm School) Total Estimated Project Cost 75,430.00 90,500.00 :120,000.00 1,860.00 6,066.00 6,392.23 1,929.71 357.56 655.90 92,28/.57 25,119,44 $2,055,274.66 hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. CIFFELS-WEBSTER ENGINEERS, INC. EXHIBIT "B" (REVISED) $2 ,460,000.00 90,000,00 160.000.00 105,000.00 79,077.9E1 60,422.02 t:CMH $ 899,225.31 •c .• 1 I Ifd. is:xtenE No. 2 2,055,274.66 Commissioners Minutes Continued, May 4, 1978 194 n1\7i•'. I I . ,e did M O, co (1),,ey se()) )fed Project Fun(' • • • L.. • . ••• F t or • • %! , • Wa ter : 1 ,1 d In " ci S41.te Vi hag of Perfuh rii., Maher ) yfili..-ri;e of Bingham la Cash of Frei,. -3, ' • •l•: (liewer) ierrierrt. Projucte.c) Inteest...zent. Incori.c Total Es ': ; Estimnted Expenditures: i'foject Funds $2,954..500A0 To ical EStimafed Lependitures $2,954,500.00 EXHIBIT "B" ADOPTED: AYES: Trust ,.-s: Miriam Barris, Richard Holloway, E. James Houston, Jr., Mark H. Lownsbury, President A -iley NAYS: None. AMENDMENT AGREEMENT AND RESOLUTION PERTAINING TO THE BtNGHAM FARMS WATER SUPPLY 8V,iEM, THE BINGHAM FARMS EXTENSION NO 2 TO THE EVERGREEN SEWAGE DISPOSAL SYSTEM At a Special meeting of the Village Council of the Village of Franklin, Oakland County, Michigan, held in the Village Hall in said Village on the 17th day of April, 1978, at 8:00 o'clock P.M., Eastern Standard Time, PRESENT: President Klein, Trrf.iis . ftelson,dierrick, Kat7, Rodgers, Thompson, Verdon, Clerk Riley. ABSENT: None. The following resolution was off,:c.d by Trustee Verdon and seconded by Trustee Bertelson WHEREAS the Village of Bingham Farms and the County of Oakland have entered into a Contract, dated as of July 1, 1976, with respect to acquisition of a county system of water supply improvements and services to be known as the Bingham Farms Water Supply System which improvements are described in said Contract and in Exhibits A -I and B -I thereto; and WHEREAS the Village of Bingham Farms and the Village of Franklin and the County of Oakland have also entered into a Contract, dated as of July 1, 1976, with respect to the acquisition of the Bingham Farms Extension No. 2 to the Evergreen Sewage Disposal System, which extension is described 195 Commissioners Minutes Continued, May 4, 1973 in said Cent: Act and in Exhibits A and B thereto; and WF1FFA- ,.onstruction bids have been received fc4 s.ich of said projects and it is necessary to revise the estimates of cost therefor as set forth on sail I.upply Contract Exhibit B-I and such revised cost now set forth on Exhibit B-I (Revised) and on said Sewage Disposal Contract Exhibit B and such rev .;c1 cost is now set forth on Sewage Disposal Contract Exhibit C (Revised); and WHEREAS the County of Oakland has issued its bonds to finance th.? Bingham Farms Water Supply System and th- B1 ,;07'm Farms Extension No 2 to the Evergreen Sewage Di pc: •:.l '-istem, along with other funds that ar,:: to pay the cost of said two projects and there i , ,:,st forth on said Exhibit B-1 (Rs -isod) and Exhibit. B (Revised) the application of all available funds v. pay the project costs; and WHEREAS the said Contracts, dated as of July 1. 1976 each provith, in paragraphs 8 and 9 El )f, for approval by this Village Council by resolution of increases or decreases in the cost of 'I ter supply or sewage disposal project and of the provision and application of funds on account of Hcreases or decreases ascertained after the County has issued its bonds to finance the two projects and when it is not intended, as here, that the County will issue additional bonds, provided that the Board of Commissioners of the County also approves said application of funds, and WHEREAS the said Contracts, dated as of July 1, 1976, each provide in paragraph 6 thereof that the County Agency, following the sale and delivery by the County of its bonds to finance the tv..,o projects, shall furnish a schedule to the Village of Bingham Farms and to the Village of Franklin of the share of each Village of the principal and interest maturities on said bonds, which schedule shall be furnished upon approval by the Village of Bingham Farms and the Village of Franklin of the Revised Principal Maturity Schedule furnished herewith as follows: OAKLAND COUNTY SEWAGE DISPOSAL AND WATER SUPPLY BONDS (Revised Principal Maturity Schedule) ! Lion of. I. _Vil -j , of yi Naturi_ty Fr0nklin Birvih0 Waiser Bond fssuf? Total Bond ncilturt,y_arrrts 1977 1978 1919 1980 1981 1982 1983 1984 1985 1986 1987 1988 1989 1990 1991 /992 1993 1924 1995 2000 2001. 2002 Cash on Invest. $ 62,000.00 65,000.00 966.63 966.63 1,933.27 1,933.27 1,933.27 1,933.21 1,933.27 1,933.27 1,933.27 2,899.90 2,809.90 2,899.00 2,899.90 3,866.53 3,866.53 -3,866.53 4,833.11 4,833.17 5,799.90 5,799.80 6,766.43 6,766.43 7,733.0/ 1 733 01 _ - $215,930.28 105,000.00 . 15,903.99 $336,831.27 4,791.48 14,973.36 15,842.80 15,862.80 31,685,5', 31,685.59 31 0 685 31,685.03 31,685.50 31,685.59 31,685.59 47,528.40 47,528.40 47,528.40 47,528.40 63,371.70 63,311.20 63,311.20 19,213,99 70,213.99 95,056.79 95,056.79 110,899.60 110,899.60 126,742.30 , 126,742.39 $1,477,302.31 160,000.00 81,138.0 $1,710,440..Y3 $ 3,208.52 10,026.64 8,190.57 8,190.57 16,331.14 16,381.14 16,381.14 16,381.11 16,381.1_4 16,381.14 16,381.14 24,571.70 24,571.70 21,571_70 24,571.70 32,762.27 32,762-21 32,762.27 40,952.84 40,952.84 49,143.41 49,143.41 57,333.97 57,333.97 65,524.54 65,524.54 $766,761.41 90,000.00 42,457.93 $899,275.34 $ 70,000 90,000 25,000 25,000 50,000 50,000 50,000 50,000 50,000 50,000 50,000 75,000 75,000 75,000 75,000 100,000 100,000 100,000 125,000 125,000 150,000 150,000 175,000 175,000 200,000 200,000 $2,460,000 355,000 139,500 $2,954,500 Schedule pursuant to contract pat0ciraph 6 of each contract $43,14.90 14,321.47 I, L20.O0 _160,0_0 286.97 34,416.40 79,214.35 $899,225.34 Franklin D Commissioners Minutes Continued, May 4, 19Y8 196 NOW THEREFORE BE IT RESOLVED by the Village Council of the Village of Franklin, Oakland County, that: 1, he Village Council hereby approves the revised Exhibit B-1 to the Contract between the County of Oakland and the Village of Bingham Farms, dated as of July 1, 1976, providing for the acquisition and construction of the Bingham Farms Water Supely System, and the revised Exhibit B to the Contract between the County of Oakland, the Village of 3righam Farms and the Village of Franklin, dated as of July 1, 1976, providing for the acguishir. arj construction by the County of the Evergreen Sewage Disposal System - Bingham Farms Extensi ,.:n M. 2, and the Village Council hereby accepts and approves the foregoing schedule of the Villge's share of the principal maturities on the county bonds, 2. The President and the Village Clerk are hereby authorized and directed to initial and deliver the said Exhibit B-I (Revised) and Exhibit B (Revised) as amendments to said Contracts for and on behalf of the Village, which said revised exhibits read as follows: BINGHAM FARMS WATER SUPPLY SYSTEM Estimate of Cost (Revised) Construction Cot M:.u:ch 4, 1978) $339,929.25 232,992.50 Total Construction Cost Engineering Contract A Contract B Consulting Enjir.ir (Delgn) Consulting Encj ns.tr (Layout & Staking) Soil arid Material Testing Soil Borings Environmental Consultant Project Administration Inspection • Easement Acquisition Act 347 Permit • Financial Consultant • Bond Counsel • Bond Prospectus Bond Printing Publishing Oakland Press 47.08 Michigan Contractor & Builder 43.61 Bond Buyer 196.28 Local Publication Contingency Acquire existing systems (Telegraph Pd., Bristol Lane, Fromm School) Total Estimated Project Cost 58,766.37 35,050.00 39,970.00 70,000.00 1,273.00 2,654.00 3,671.77 844.29 156.44 hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. GIFFELS-WEBSTER ENGINEERS, INC. EXHIBIT "B-1" (REVISED) 1 (1:$$$$ t 0.0 0 9f.! (100 t 00 160,000,00 105,000.00 "/9,077.9g 60,422.02 1 Project Funds *2,954.500.00 l• 899,225,34 2,055,274.6G SYSTCJA ;CI No. 2 -i• :01W-HAP; I t 'H.1. • in yi$1.1 ..je of 16.3$g.77 83.61_123$ Cor:• 'ru. Lion Cost s1 ores Cont Hued „ nay LwcHA,' 1 it UnilY c$. 1. ,,tpendi Ir Supply Systniit Sytm $x:_crision No_ 2 Tofi.11 Emafed Expr$nclitures $2,954,500.00 LXHIBIT-1" 197 1$:tivio$7.($ of 0,$.$t Wvi:-;$(I) $ 741,92 .90 73n,1 $ CP -)$ • f,r) C ..:H_f-ct A (As 5id, March 14, 197.S) (mAract 5 (AF.; 5id, I.1 -Arc11 14, '1.elLeycaph Rood Crosing (II) (1, Total Con5t[uction 124,031.75 $87,413.78 33,491.97 -0- 2,734.(0 392.00 $2,460,000.00 90,000.00 /60,000.00 105,000.00 79,077.93 60,422.02 ; 899,225.31 2,05!1,274.66 •-s Minutes Continued, May It 1978 198 Commi• !:,0enIng Consulting Engineer (beeiqn) Consulting Engineer (Layent Staking) Soil and Material. Testling Soil Borings Enviromnmental Consultut Project Administration in .ipeetion ement Acquisition ".47 Permit Financial Concu)Lant P)nd Counsel Bond Prospectus Bend Printing Publishing Oakland Press 107.62 Michigan Contractor & Builder Bond Buyer 448.63 Local Publication Contingency Acouire existing system (Bingham yillas Fe Fromm School) Total Estimated Project Cost 75,430.00 90,500.00 120,000.00 1,800.00 6.,066.00 8,392.23 1,929.71 357.56 655:90 92,284.57 . 25,119.44 $2,0',5,274.6G I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. CIFFELS-WEBSTER ENGINEERS, INC. By ,z4 ,.„,:,!/ Franklin. bsrnr P.E, #11302 LXHMIT "B" (R•VISED) Estimated Project Finds: "Oakland County Sewage Disposal and Water Supply Bonds, Evergreen Sewage Disposal System - Bingham Farms Extension No. 2, Bingham Farms Water Supply System" Proceeds of Sale Village of Bingham Farms Cash (Water) VIII Cry- of Bingham Fimms Cash (Sevier) Village of Fronhlin Cash (Sewer) Investment Income Earned Projected Investment Income Total Estimated Project Funds $2,954.500.00 Estimated Expenditures: Bingham Forms Water Supply System Every teen Seuage . Disposal. System Bingham Earms Extension No. 2 Total Estimaled Expenditurer; $2,954,500.00 wsed this contract amendment the respective. yovernin •,e, writ -%xecuted of such CI r -1.• AAA VILLAI• FRANKLIN P, Y. Klein /s/ COuj.i By (0) Patterson, Roth, (3) (WES'. BLOOMFIELD EXTENSIONS NO 2) , the P1--- • . inutes Continued, may 4, 1978 I he Vi" Councl of the Village of Franklin, Oakland Coun Michigan, Of th, -CO pay ar . • . • n nt n. . A . 1 -0.h I. ,72,3sal improvements it te ovide t u, • ;L..... r„1 •••,..,;! • ( f the villages, in t• at ..• . •:„ • h. • ;. •. the t, Id welfare of Os, rciidents r• 'I I .unty and its r—id•uts, of d facilities can be :nost and ef:, • •• • . i • ••••••• Li. exerci,e of the powers r -- by Act 3 11 .! Village of Frnklin the following paragraph hoHld to deleted without affectinç the. obl1gatior.v.. By Sha•• n B, Riley Village Clerk A Yr.I C:.ens Bertelson, Herrick, Kat.., i.1 Ve,rdon, wie oirsuant to pi • ;1 saH Con ,-a't- of July I, 1976, a revised schedule na • !:•••••,' 1 .:•• • on which th , • of th • . Lnnu :1 principal installments to be t.d ff the yin .• tl: bond I . n..• to fil••: the LW° projects are set I ast • Anritic. 0 , Cc, n. 1.-:;.13 heretofore issued; and ho COUI11,y • H. • , as Couhii this resolution and . , on by f t or r5 1 IT RESOLVII/ h. is •-; rd of Commissi ,,r:rs cf Oa',1)nd County, Michigan, as follows: Exhibit B 1 , 1:o the Contrac. - •••• Farms Water Supply System, dated as of di • / . ..•rd the Exhibit r to the • L!Ergreen Sewage Disposal System, -ik• i asi..,m No, 2, dated Jhiy 1, 1976, h h,reby approved and the County Clerk IS h.• • L.0 1 to endo, •. on sai .,crded exhibits the r•••ct - 1' such approval and return the same to LH,„ to .. -ich of said Contra s, ••'I f the share of the Villge of Bingham Farms and Village of Franklii ••! 1 'ne County bonds 1-1.•••rc ,'.':.: issued to finance said water suppl .• .1.1 • • •:S, as apprved and II tor A • y the governing body of each of sai'd I 3pproved dopted by this Board of r•mimissioners, PtANNING AND BUILDING COMMITTEE Richard R, Wilcox, Chairperson ADOPTED: rcConnell, MfD%n•.1d, Moffitt, Montanre, Moxley, Murphy, Olson, PrAqe, Perinoff,Pr r nick Peterson, Rr'••• fl Timson, U.. ç i•-ron, Daly, DiCiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. I 4) NI 5 r . by MiscellanQous Rc5olution No. 7643, adopted on July 29, II Hi ..n-Oakial—:, Sewage Disposal System (West Bloomfield Bi ••Y ••rs1 , lution Miscellaneous No. 1643 and pur- i:..Pqnship• of West Bloomfield the County of of August 1, 1971, whereby the County said West Bloomfield Extensions No, 2 and u, on the total c ,tim,;:•-d cost of the project, ,iinty to finance. sac: Cistern, which said tot h r full in . .1.•, • f ,s hpard of Commi ,,iioncrs; and tl. or 1 I . I C ,unty bonds to finance said above described in arilount of 1b,,,OCi ii [, L-uarv 1, Io78, and has notified said Township, as pro- in _,,J t,ontract, of the bond I iritcrc, which it is obligated by said Contract to o the County on account of said Count - L...1:1 •.; and 84514 By Mr, Wilcox 111 RE fL1NT'!' To the Oaklar Mr. Chalri.s.t i976, Ci Li I i• e of th 2) to s•••: pursu • ..ution Commissioners Minute Continued. May 4, 1978 200 WHEREV, bids have L..en requested and received tor said project which bids f,om the esttes of cost as p;-1,,,ed by the registered professional engineers, and an istimate of the cost of said p n t, and a deletion of a portion of the collector sewers in(luded therein have been recommended I( engineers and by the County Agency and an Exhibit Ei, re‘L....c1 April 14, 1978, and an Exhibit A, revised April 14, 1978, showing said changes, as prepared by said registered professional engineers, have been approved by the governing body of the Township of West Bloomfield, in a resolution reading as follows: At a Regular meeting of the Township Board of the Township of West Bloomfield held at the Town Hall in said township on the 17th day of April , 1978, at 7:30 o'clock P.M., Eastern. Standard Time. PRESENT: Doherty, Dupree, Holland, Law, Warner, Warren, Whitmer ABSENT: None. The Clerk presented the revised Exhibit "A", Exhibit Al and revised Exhibit "B" referred to in the f-dlowing resolution. The following resolution was offered by Mr. Whitmer and seconded by Mr . W=. Cl . IT RESOLVED BY THE TOWNSHIP RoARn OF THE TOWNSHIP OF WEST BLOOMFIELD, OAKLAND COUNTY, MICHIGAN, follows: I. That the revised exhibits to the Contract of August 1, 1976, for the Clinton-Oakland Sewage Disposal System (West Bloomfield Extensions No 2), as submitted, dated as of April 14, 1978, prepared by the County of Oakland 77, party of the first part, for the Township of West Bloomfield, as party of the second part, which ,.xhibits amend the project to be acquired and constructed and amend the estimate of cost of said r,j in order t. 't .,b1 to complete the revised project within the amount of grant proceeds, bone [ • and other available, be approved and that the Township Supervisor and the Township Clerk t- .and they herey are authorized and directed to initial and accept said exhibits as amendments to said Contract by replacing Exhibit A and Exhibit B thereto, 2. That a copy of each of said exhibits be attached to the minutes of this meeting. ADOPTED: YEAS: Doherty, Dupree, Holland, Law, Warner, Warren, Whitmer. NAYS: None. 2.01 Ca - SCALE LEGEND - CLINTON-OAKLAND INTE,CF.PTOR 8 WET !".! JOYFIEL EXTEN,Sr.NT: SEE DETAIL ON EXHIBIT "A - EXHIBIT "A" L OA CLINITON -OAKLAND SEWAGE DISPOSAL SYSTEM WEST BLOOMFIELD TOWNSHIP EXTENSIONS No. 2 4/N/4 (f) m P1 1 • m r-n rn (f) c-3 rn (f) z VALE N T IN > Shrr.1 " `,11Tifrfl SWAN tii :77LL 1: IN TON 77 'mil , '11111 \\ , A \ 1,1 I N.14 0 ,11, -1 1.-n T 1 zoz Ble,t 2q71,4 .pwu!luop s.,-flnu!w sJauossimwo) le Engineer (Fa Plan) 7 . $ 30,000.00 7•ineer _ ). & Admini -stra. T, lstion ultant ' Press . c .1.gancy . . Tnterest on Rood Issue_ . 466,170.79 1,743,000.00 4-) 24,022.00 5,500,960.00 $14,525,000.00 ;rants & 3 Grants (*)„ on Investments . . . 4-) 484,354.00 Ln,ss F . The St,: 2 - 3 GrEINt shown is the amount of tht• Lresent :3. ceipt of re-bids for Contracts 13, the. _11 a Step 2 - 3 grant amendment from 11.1../1.. 203 Commicsioners Minutes Continued. May 4, 1978 4,1‘)t) ryte; • i • No, 2) • • Cvv` C(,)LiT • - • $1,221,341,14 919,011.02 2,193,109.58 443,448.00 767,896.00 1,522,998.20 980,902.56 1,243,558.86 1,831,416.50 1,581,939.70 1,314,264.25 771,364.40 442,528.00 $15,539,378.21 ;17': .1.:•-• . $ 400.00 Builder 100.00 . . . 700.00 . . . 250.00 $1,450.00 1,171,383.00 400,610.00 - 608,860.00 474,539_00 14,520.00 21,325.00 35,550.00 3,500.00 3,000.00 1,000.00 1,450.00 Project r t . 420,484,336.00 EXHIBIT "B" 4/14/78 Commissioners Minutes Continued. May 0, 378 204 WHEREAS the County Drain Commissioner, as County Agency, has approved this resolution and recommended its adoption by the Board of Commissioner. THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, es follows: 1. That the Exhibit A (revised 4Fril 14, 1973), and the Exhibit B (revised April 14, 1978), to the Contract - Clinton-Oakland [ ee ,-,1 System (West Bloomfield Extensions No. 2) •,teL as of August 1, 1976, are each here ty .-c.•,-,d and the County Clerk is hereby directed to endo ,-s on said revised exhibits the fact of such arproval and return the same to the County Agency, a. amendments to said Contract. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson ADOPTED: YEAS: McDonald, Moffitt, Montante, Huxley, Murphy, Olson, Page, Patterson, Perinoff, Penick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (26) NAYS: None. (0) ABSENT: Roth, (1) "Misc. 8419 By Mr. Wilcox IN RE: APPROVAL OF FUNDING FOR RELOCATION OF RADIO COMMUNICATIONS. WORKSHOP To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the original Radio Communications Workshop, located in the Public Works Building, was built to acconodate two (2) employees and two (2) vehicles; and WHEREAS the present area is grossly undersized for the present work load, due to the growth of radio systems in the County; and WHEREAS the present staff of for (4) employees is now sharing this space with four (4) employees from the Department of Public Works; and WHEREAS, the Radio Communications Workshop would operate more efficiently it it were located in an area where vehicles are maintained; and WHEREAS a portion of the parking area in the Central Garage would ideally suit this operation. NOW THEREFORE BE IT RESOLVED that $39,600 be and is hereby allocated to the Department of Central Services for the purpose of renovating 3,000 square feet of the Central Garage parking area for the Radio Communications Workshop. 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" See pages i54 and 155 for estimate of cost, FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #8419 - RELOCATION OF RADIO COMMUNICATIONS SHOP To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: Pursuant to Rule. XI-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution 18419 and finds $39,600 is necsssry to accomplish the relocation of the Radio Communr- cations Shop. Further, the Finance Cc-r.1-,:ee finds the son oF $39,600 available in the 1978 Contingent Fund - said funds to be transferred to the appropriate Non-Departmental line item. FINANCE COMMITTEE Paul E. Kasper, Chairperson Moved by Wilcox supported by Aaron the report be accepted and Resolution 18419 be adopted. AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, (26) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and Resolution 18419 was adopted. "Misc. 8420 By Mr. Wilcox IN RE: APPROVAL. OF FUNDING FOR CORRIDOR WALL COVERINGS AT THE MEDICAL CARE FACILITY To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the Medical Care Facility corridor walls are in constant need of repair, due to accidental contact of carts, stretchers and other heavy equipment; and 205 Commissioner Minutes Continued. May 4, 1978 WHEREAS the Board of Institutions has by Resolution, r-,.],)•.sc ,..1 that the walls be partially covered by a wain -,'.oating material hir H will reduce the need for fL•sure repairs; and WHEREA -. four-hundred and sixty-eight (468) lineal feet of wainscoating material can be in- stalled for , NOW RE BE IT r'70L),ED that '?,,000.00 be and is hereby allocated to tin Department of Central Servic, the par the above described alterations, Th, Pi":•Th:11:: and Bu•Ling Commii ,ee, by Richard R. Wilcox, Chairperson, the adoption of the foregoirry i..ution, PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson" Finance Committee Report By Mr. IN RE: M.-CFL.rME0Y - LW ION #8420 - WALL RENOVATION OF THE MEDICAL CARE FACILITY To thE Count, Ljt.-- of Commissioners. Mr, Chairi:.:.rson, Ladies and Gentlemen: Fursuant to Rule XI-C of this Board, the Pirhlwe L“:,.itie has reviewed the subWt ri and finds 54,000 to be necessary to accomplish the wall r. The Finance Committee f, .h available in the 1978 Contingent fund; said funds to be tier Ferred to the Building Alterations item within the Medical Care Facility's 19/8 Budget, FINANCE COMMITTEE Paul E, Kasper, Chairperson Moved by Wilcc• ried by Peterson the report be accepted and resolution #8420 be adopted. AYES: McDonald, h. rfitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, WilL.ox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. (26) NAYS: None, (0) A sufficient majority havinj adopted. therefor, r.f•.,:•>. was accepted and resolution #8420 was "REPORT By Mr. Wilcox IN RE: MISCELLANEOUS RESOLUTION #8405 - AUTHORIZATION OF OUTSIDE CONTRACT PLAT EXAMINATION AND AN ALTERNATIVE FEE FOP PLAT REVIEW To the Oakland Board of Commissioners Mr. C'airperssn, 1...,d'e; and Gentlemen: The and Building Committee, by Richard R. Wilcox, Chairperson, having review.d M, !laneous Resalution No 8405 reports with the recommendation that the resolution be adopt I; her iny procedures to implement that policy should be uniform between the various agencies. The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the ar:.-,_ance of foregoing report. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson." "Misc, 8405 By Mr. Wilcox IN RE: AUTHORIZATION OF OUTSIDE CONTRACT PLAT EXAMINATION AND AN ALTERNATIVE FEE FOR PLAT REVIEW To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS, the provisions of Act 288 of the Public Acts of 1967, commonly known as the Sub- division Control Act or the Plat Act, require the County Drain Commissioner to review and approve all plats to determine whether or not the proposed plat provides for adequate storm water facilities within the land platting and outlets thereto as more fully described in Section 192 of Act 288; and WHERE , the provisions of Section 114 of Act 288 require that the Drain Commissioner within 30 days of hi of the preliminary plat shall approve or reject said plat; and Section 163 of Act 288 requires that the Drain Commissioner shall certify his approval on :11 copies f the plat within 10 days of its submission to the Drain Commissioner; and WHEREAS experience under the statute to this date, and the policy of the Oakland County Drain •, ,...1,aer with reference to plat review has been to review plats received in the order of their reel c , • -,rid WHEREAS there has been a substantial in ti-- Yolume of p o plats being submitted by to the Oakland Count., Drain Corrois'cr, r; ar,•; WHraA .:' the increase in lurri:. in the numt,,..r nc I plats being ibmitted fcr retie and ap[ •••. •H,.1 r....:.ulted in a ,...t,stantial backlog of p1 0 the Oakland rwinty Drain Ccim‘is,iener is unable to •,-view and approve Flu ..I design plans within a • 3onable time period with the exi--ing staff of Civil Engirrs and supporting .,:.rsonnel budgeted for the C:sunty Drain Commissioner; and ioners Minutes Continaed. May 4, 1978 206 WHEREAS Act 2'?.. of the Public Acts of 1967 requires that timely review and approval of tht- - •t ,. be made. I'. :L... Lunty Drain Commissioner; and '50 th, • - ,.-- who are submitting the •I plats for review I by the County Drain Wiwi • i net proceed as expeditior- ly j.os.sible it hrids platted and proceed with H. 'Iopment of their property in ni short t I o aId WELI;EG•. n option available to the Board of Commissioners would be to authorize County Drain Commiss;on • - . contract with an outside engineering firm to review the proposed plat- ,uhaitted to the Co..nr , Dr: 1..mimissioi,•1° in accordance with written standards which b.,. ..• been and promul • Cr ih Cemmi ss loner; ,J,-1 L'L of .side review co a proposed plat would be in of the re\enues rer. . •:i f•io,1 the sch ,.dule of f!-:s approved f, t ,aid of Commissioners for 1...--yiew and approval of th(:••• piA., by 1,',. ' •unty Dra,n ,ommissionei WHERE/V.. ••.• fi-L or charge calculated at of the estimated construction cost of the grading and storm dr-in -.o-istruction required by the final design plans of the proposed plat would repre- sent a charge to deFray the cost of outside engineering review of said proposed plats. NOW [HE FORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes the Co•glcy Drain Commissioner to contract for outside engineering review of proposed plats where in the judgement of the County Drain Commissioner such review would expedite the processing of proposed plats; and IT EURIHEP fr-SOLVED that the Oakland County Board of Commissioners approves and adopts 3S :I • r it fee to be charged , ialc,lated at is of the estim,m-A .f •,,Aing and storm drain -:oritru. renuired by the final design plan In ing revi ,w of a proposed plat, whet,- in it jtiug.,Leeni of the County Drain Commissioner such rcviaw woo I H enp,Jite the processing of the propo,ed plaf Mr. Chairperson, on behalf of the Planning and Building Committee, 1 MOVE' the adoption of the foregone resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson" ored by Wilco.- supported by Fortino the report be accepted and resolution #8405 be adopted. Mc.- I-ante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Frice, - • 1, Wilcox , Daly, DiCiovanni, Doyon, Fortino, Gabler, Gersline, Hoi'ot, Kasper, Kelly, Lanni, Me i ,nnell, McDonai— (26) tAYE, None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #8405 "REPORT' By Mr, Wilcox IN RE: MISCELLANEOUS RESOLUTION 118406 - SCHEDULE OF FEES FOR PLAT EXAMINATION BY. THE COUNTY DRAIN COMMISSIONER To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: The Planning and Building Committee, by Richard R. Wilcox, Chairperson, having reviewed Miscellaneous Resolution No 8406 reports with the recommendation that the resolution be adopted. The Planning and Building Committee, by Richard R, Wilcox, Cnairperson, moves the acceptance of the foregoing report. PLANNING AND BU ".!:.IA, f7:":MMITTEE Richard R, Wilcox, Chairperson" "misc._ 8406 By Mr. Wilcox IN RE: SCHEDULE OF FEES FOR PLAT EXAMINATION BY THE COUNTY DRAIN COMMISSIONER To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS the previsions of Act 288 of the Public. Acts of 1967, commonly known as the Subdivision Control Act or Ii Flat Act, imposed additional duties upon the Oakland County Drain Commissioner oi the review yL approval of plats; and WHEPFM h Oct 288 provides that the County Board Of Commissioners may e-oelopt a reasonaL::. c, f , • to be charged proprietors seeking approval of plats to compensate the County Droin Commissioner for his examination of these plats; and WHEREAS the Oakland County Board of SupE.ryi or.. by Miscellaneous Resolution . 4834, which was adopted on March 13, 1968, previously approved a ••hedule of fees to be charged by the Oakland County Drain Commissioner; and WHEREAS the schedule of fees adopted by the Board in 1968 is no longer adequate to com- pensate the County Drain ComMissioner for the cost of his examination of the plats submitted to his office; and 207 Commi;;; inutes Continued. May 4, 1978 the revenue from the. fees collected by the County Drain Commissioner for plat exam- ination are posited in the Couriy Cere:Al Fund for the purpose of compensating the County of Oakland for the personnel and other costs inreo-re: in the examination and review of the plats submitted to the County Drain Commissioner under the :atute, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve and ado.. the following schedule of fees to be charged proprietors seeking approval of plats under the provLien of Act 288 of the Public Acts of 1967; For plats less than 5,00 acres $150.00 For plats 5.00 acres to 19.99 acres 275.00 For plats 20.00 acres to 49.99 acres 425.00 For plats 50.00 acres to 99.99 acres 625.00 For plats with 100.00 acres or more, a fee of $625,00 plus $3.00 for each additional acre over 100.00 acres. Mr. Chairperson, on behalf of the Planning and Building Committee, 1 ifeee the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairperson' Moved by Wilcox supported by Simson the report be accepted and resolution #8406 be adopted. AYES; Montante, Moxiey, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyen, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt. (26) NAYS: None. (0) A sufficient majority having voted therefor, the report was accepted and resolution #8406 was adopted, Misc. 8455 By Mr. Hoot IN RE: APPROPRIATION TO THE OAKLAND COUNTY TOURIST AND CONVENTION BUREAU To the Oakland County Board of Commissioners Mr, Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Tourist and Convention Bureau is continuing to promote the economic growth and well being of Oakland County, and WHEREAS the Oakland County Tourist and Convention Bureau needs further funding to continue its work of promoting convention business in Oakland County, NOW THEREFORE BE IT RESOLVED that with the passage of this resolution, $43,000.00 is hereby appropriated to Oakland County Tourist and Convention Bureau, Henry W. Hoot, Commissioner, Dist, 14 Moved by Hoot supported by Lanni the resolution be adopted, The Chairperson referred the resolution to the Finance Committee. There were no objections. MISC. 8456 By Mr. Patterson IN RE: SUPPORT OF SENATE BILL 329 To the Oakland County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS Senate Bill 329 provides that the real property of a person 65 years or over vile e gross income is $10,000 any calendar year is exempt from taxes assessed for school purposes; an.i WHEREAS persons over 65 years are living on fixed incomes and are frequently unable to my the taxes assessed on real property thereby placing in jeopardy their real property; and WHEREA the Oakland County Board of Commissioners supports Senate Bill 329-, NOW -' s'BE IT RESOLVED that th, Oakland County Board of Commissioners recommends that the legislatur Senate Bill 329, BE II 'IRTHER RESOLVED that certi; pies of this resolution be forwarded to the county's state legislators, Legislative Agent and the .ror. Mr. Chairperson, I move the adoption of the foregoing resolution. William T. Patterson, Commissioner, Dist:. 16 Moved by Patterson supported by Montante the resolution be adopted. The Chairperson referred the resolution to the General Government Committee. There were no objections. Commissioners Minutes Continued. May 4, 1978 208 Misc. 84',./ By Mr: IN RE: Oii-3SiTION TO FEDERAL GUIDELINES PROPOSING LIFTS ON ALL DIRECT - TRANS BUSES FOR HANDICAPPED To the Oaklend County Board of Commissioners Mr. Chairperson, Ladies and Gentlemen: WHEREAS new Federal Guidelines, part of the Urban Mass Transportation Act, 1974 through 1976, proposes to mandate that every direct trans bus must have a lift for handicapped commencing in 1979; and WHEREAS the enormous cost involved to implement such requirement and the lack of method of getting the handicapped from their homes to a direct bus line renders said proposal impractical and prohibitive; and WHEREAS the Southeastern Michigan Transportation Authority (SEMTA), advised that they want to meet the needs of the elderly and handicapped, however, total accessibility, which is what certain handicapped groups are pushing for, is impractical; and WHEREAS further revision of the Federal Guidelines mandating lifts to he installeJ on direct Trans-Buses should be made to provide some means of getting the handicapped to the bus line. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners the Federal Guidelines requiring that all Trans-Buses be provided with lifts for the handieaw.d in accordance with that part of the Urban Mass Transportation Act, 1973 through 1976, Section 16 - Sub- Section 16-C. RE IT FURTHER RESOLVED that certified copies of the foregoing resolution be forwarded to the Oakland County Congressional delegation, National Association of Counties and the Urban Mass Transportation Authority in Washington D.C. Mr, Chairperson, I move the adoption of the foregoing resolution. Marguerite Simson, Commissioner Dist, 7 Moved by Simson supported by McConnell the rules be for immediate consideration of the resolution. AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, farnick, Peterson, Price, Sinson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante. (25) NAYS. None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Simson supported by Peterson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Montante supported by Moffitt the Board adjourn to May 18, 1978 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11.55 A. M. Lynn D. Allen Wallace F. Gabler, Jr. Clerk Chairperson