Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutMinutes - 1978.05.18 - 7417209
OAKLAND COUNTY
Board Of Commissioner
MEETING
May 18, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr. at 9:50 A, M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by John R. DiGiovanni.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Roth, Simson, Wilcox. (25)
ABSENT: a.,rcline, Price. (?)
Quorum present.
Moved by Peterson supported by Murphy the agenda be amended by adding the following items:
Under Health and Human Resources add "OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE (4C)
PROGRAM" and "ADDITIONAL AIR CONDITIONING CAPABILITY AT THE MEDICAL CARE FACILITY'.
Under General Government add "OPPOSITION OF SENATE BILL 1517".
Following communications add "RESOLUTION OF COMMEMORATION - FRANKLIN SCHOOL" and
"COMMENDATION RESOLUTION - ESTER McDONOUGH".
A sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by Pernick the minutes of the May 4, 1978 Board meeting be
approved as printed.
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Governor William G. Milliken acknowledging receipt of Resolution #84o4
and he stated the final paragraph appears contrary to the seven point agreement announced by Daniel T,
Murphy, Mayor Young and the Governor. (Referred to General Government Committee.)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
Resolution #8408. (Referred to General Government Committee.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt of
Resolution #8408. (Referred to General Government Committee.)
Clerk read letter from Dale D. Pelton, Executive Director of Southeastern Michigan Council
on Emergency Medical Services with a copy of the DHEW budget for this current EMS contract year.
(Referred to Finance Committee.)
Clerk read resolution from Leelanau County Board of Commissioners urging the amendment of
Substitute House Bill 5250, (Referred to General Government Committee.)
Clerk read letter from Larry E. Salci, General Manager of SEMTA thanking Oakland County
for encouraging the Michigan Legislature to reinsert $2.7 million funding for the StMTA Small Bus
Program, (Referred to Planning and Building Committee.)
Clerk read letter from the State of Michigan Department of Treasury with a tentative report
of the State Tax Commission presenting the proposed state equalized valuation for each county in the
state. (Placed on file.)
Clerk read letter from Governor William G. Milliken acknowledging receipt of the Board of
Commissioners' vote to withdraw from the Southeastern Michigan Transportation Authority. He also
said we must now work together to insure much needed transportation services to the citizens of
Oakland County and statewide. (Referred to Planning and Building Committee.)
210
Commissioners Minutes Continued. May 18, 1978
Oakland County Civil Counsel, Robert P. Allen, presented his opinion regarding Resolution
#8440 - PROBATE JUDGES SALARIES. (Referred to Finance Committee for their recommendations.)
The Chairperson stated John King of Bloomfield Hills had requested to address the Board.
There were no objections.
Mr. King addressed the Board.
Moved by Moffitt supported by Murphy the rules be suspended for immediate consideration of
"Franklin School - Resolution of Commemoration" and "Commendation Resolution - Ester McDonough".
AYES: Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Misc. 8458
By Mrs. Moffitt
IN RE: FRANKLIN SCHOOL RESOLUTION OF COMMEMORATION 150TH ANNIVERSARY FIRST SCHOOL IN SOUTHFIELD
TOWNSHIP
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in 1828, the first school in Southfield Township was erected in Franklin Village,
the Territorial Council having then made townships responsible for education; and
WHEREAS historical records indicate that Sophie Gotee was the first teacher with 29
students attending class in a log schoolhouse located near the Broughton House; and
WHEREAS in 1845 the second schoolhouse was located at the foot of School Hill and the
third schoolhouse was erected on this site in 1869 and destroyed by fire in 1922, after which the
fourth schoolhouse was built on the same site and serves today as the Village School; and
WHEREAS the dedication of the historic marker honoring the 150th anniversary of the
Franklin Village School i5 being held on May 20, 1978,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby ex-
tends its congratulations to the Franklin School on its 150th anniversary, and urges the citizens
of the community to join in the observance of the dedication of the historical marker honoring
this symbol of our proud American heritage and democracy.
Attested to this 18th day of May, 1978, at Pontiac, Michigan.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoing resolution.
Wallace F. Gabler, Jr. Chairperson
Lillian V. Moffitt, Vice Chairperson
Robert V. Page, Chairperson of General
Government Committee
Moved by Moffitt supported by Murphy the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8459
By Mr. Murphy
IN RE: COMMENDATION RESOLUTION - ESTER McDONOUGH
To the Oakland County Board of Commissioners
Mr, Chairperson, Ladies and Gentlemen:
WHEREAS on May 25, 1978 Ester McDonough will be rettrtng as principal of the Orchard
Hills. Elementary School, Novi, Michigan, following a teaching career which has spanned forty—six
Years; and
WHEREAS Ester McDonough, who began teaching in one-room schools prior to her teaching
in Novi in 1956, has actively sought to provide all her students with a sound education and was
named the "Jaycee's Educator of the Year"; and
WHEREAS Ester McDonough has received her Master's Degree in Guidance and Counseling
and is a member of Delta Kappa Gamma, Beta Chi Chapter; and
WHEREAS Ester McDonough has demonstrated her sincere interest in the welfare of children
through her involvement in the Volunteer Parent Program, Novi Youth Assistance and Scouting
Programs; and
WHEREAS through the dedication of Ester McDonough, Novits Learning Disabilities Program
was established as well as curriculum studies with a focus on elementary science.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes
on record commending Ester McDonough for her outstanding contribution for the betterment of the
students she has taught and the community-at-large and extends to her its best wishes for a happy ,
retirement.
Commissioners Minutes Continued. May 18, 1978
IN WITNESS WHEREOF we have hereunto affixed our signatures and caused the seal of the County
of Oakland, Michigan, to be affixed this 18th day of May, Nineteen Hundred and Seventy-Eight.
Wallace F. Gabler, Jr. Chairperson
Lillian V. Moffitt, Vice Chairperson
Dennis Murphy, District #24
Moved by Murphy supported by Moffitt the resolution he adopted,
The resolution was unanimously 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 here-
by appropriated to Oakland County Tourist and Convention Bureau.
Henry W. Hoot, District #14"
FINANCE COMMITTEE REPORT
By Mr. Murphy
IN RE: MISCELLANEOUS RESOLUTION #8455 - APPROPRIATION TO THE OAKLAND COUNTY TOURIST-CONVENTION
BUREAU
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 #8455 and finds the Resolution #8455 calls for an additional appropriation of $43,000
be made to the Tourist and Convention Bureau. The additional appropriation would bring the total
County Support of the Tourist and Convention Bureau to $83,000 for 1978.
Further, the Finance Committee finds $43,000 available in the Contingent Fund. Said funds
are to be transferred to the Non-Departmental appropriation, Tourist and Convention Bureau.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Hoot the report be accepted and Resolution #8455 be adopted.
Discussion followed.
Mrs. Simson requested Henry M. Hogan, Jr. be allowed to address the Board. There were no
objections.
Mr. Hogan addressed the Board.
Discussion followed.
Vote on resolution:
AYES: Page, Patterson, Peterson, Wilcox, DiGiovanni, Gabler, Hoot, Kasper, Kelly, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy. (15)
NAYS: Olson, Perinoff, Pernick, Roth, Simson, Aaron, Daly, Doyon, Fortino, Lanni. (10)
A sufficient majority having voted therefor, the report was accepted and Resolution #8455
was adopted.
Misc. 8460
By Mr. Murphy
IN RE: ACCEPTANCE OF THE 1978 COOPERATIVE REIMBURSEMENT PROGRAM GRANT - FRIEND OF THE COURT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #8145 requires the Finance Committee to review acceptance
of all grants that vary less than ten (10) percent from the grant as applied for; and
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution 118328,
authorized the application for the continuation of the Cooperative Reimbursement Program - Friend of
the Court; and
WHEREAS the Finance Committee has reviewed said program as approved by the State of
Michigan Department of Social Services and finds the grant for $475,161 varies less than ten (10)
percent from the $477,666 in the original grant application and covers the period of January 1, 1978
through December 31, 1978; and
211
477,666 465,350 (2,505) TOTAL
212
Commissioners Minutes Continued, May 18, 1978
WHEREAS the County share of this grant is $24,868 or five (5) percent of which $8,400
is soft match contributions, $9,811 the County share of the indirect costs allowed by the state
and $6,657 cash; and
WHEREAS such funds are available as follows:
$18,211 - soft match
5,657 - available in 1978 Friend of the Court Budget Grant Match line-item.
I '77o - Available in 1978 Contingent account
74.
WHERC. the addition of one (1) Technical Support Clerk position called for in the grant
award is contingent upon favorable review of the Personnel Committee.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accept the
1978 Cooperative Reimbursement Program Grant - Friend of the Court.
BE IT FURTHER RESOLVED that the amount of $5,657 is available in the 1978 Friend of the
Court Grant Match line-item and $1,000 is available in the 1978 Contingent account; said funds
to be transferred to the 1978 Cooperative Reimbursement Program - Friend of the Court. account.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the fore-
going resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
OAKLAND COUNTY
COOPERATIVE REIMBURSEMENT PROGRAM
FRIEND OF THE COURT.
COMPARISON 1978 APPLICATION - 1978 AWARD
Variance Variance
Number of Program Number of Program Number of Favorable
Positions Application Positions Award Positions (Unfavorable
Salary
Attorneys 4 74,887 4 74,887 -- --
Technical Support Clerks 4 37,415 4 37,415 (1) -- --
Auto. Diet. & Prod.Typist 1 8,902 1 8,902 -- --
Typist II 2 17,516 2 17,516 -- --
Ct. Service Officers 5 83,892 5 83,892 -- --
Account Clerk 1 9,154 1 9,154 -- --
Filing Clerk 4 30,798 4 30,798 -- --
TOTAL 21 262,564 21 262,564 -- --
Salary Adjustment (6%) 15,754 15,754 __ --
Total Salaries 278,318 278,318 __ --
Fringe Benefits 1434.36 95,630 95,630 __ --
TOTAL SALARY & FRINGE BENEFITS 373 948 377 ,948 :
--- Indirect Cost -41,748 (157, of Sa1ary)-3-9,-743 (14.1% ofSalary) (2,50)
Operating
Transportation (2) 24,000 24,000
Travel & Conference 400 400
• Stationery Supplies 1.,800 1,800
Equipment Rental (3) 1,643 1,643
Postage & Telephone 3,370 3,370
Data Processing 18,897 18,897
Radio Rental 2,400 2,400
Rent . 8,400 8,400
Capital Outlay (4) 1,060 1,060
TOTAL OPERATING 61,970 61,970
Funding Sources
County
Cash
In-Kind.
TOTAL COUNTY
State
TOTAL
6,657 6,657 --
8,400 18,211 9,811
15,057 24,868 9,811
462,609 450,293 (12,316)
477,666 475,161 ( 2,505)
Commissioners Minutes Continued. May 18, 1978 213
(I)
Program award includes 1 now Technical Support Clerk (funded effective 1/1/78) contingent upon
review and approval of Personnel Committee.
(2) Transportation is for 5 vehicles for Court Service Officer.
(3) Equipment Rental includes 1 Dictating and Transmitting Unit and 1 Typewriter for the new position.
(4) Capital Outlay is for cost of office equipment for the new position.
Prepared by:
Budget Division
5/9/78
Copy of Budget is on file in County Clerk's office.
Moved by Murphy supported by Fortino the resolution be adopted.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 846!
By Mr. Murphy
IN RE: STATE BOARD OF EQUALIZATION HEARING ON STATE EQUALIZED VALUE FOR COUNTIES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS pursuant to the provisions of Act i06 of the Public Acts of 1960, as amended, the
State Tax Commission will meet in the City of Lansing at the Seven Story Office Building on Monday
May 22, 1978 to hear representatives of the several counties pertaining to the state equalized
value for each county in the State; and
WHEREAS your Committee recommends that the Chairman of the Committee be authorized to
appoint a sub-committee of four (4) members, with the other members of the Committee being alternates,
the Equalization Director and Civil Counsel to appear before the State Tax Commission on behalf of the
County of Oakland.
NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 106 of the Public Acts
of 1960, as amended, the following shall be appointed by the Oakland County Board of Commissioners
to represent the County of Oakland at the hearing of the State Tax Commission to be held in the City
of Lansing on Monday, May 22, 1978; Four members of the Finance Committee, Equalization Director,
Herman W. Stephens and Civil Counsel, Robert P. Allen,
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Roth the resolution be adopted.
AYES: Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Fortino, Gabler, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Olson, Page. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8462
By Mr. Murphy
IN RE: AWARDING OF CONTRACTS FOR THE EXECUTIVE OFFICE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS in accordance to bidding procedures established in Miscellaneous Resolution #7133,
bids were received and opened on May 9, 1978 for the Executive Office Building Project; and
WHEREAS the County Executive's Department of Central Services, Facilities and Operations
Division and the Planning and Building Committee recommends contracts be awarded consistent with
the attached schedule, said recommendations concurred in by the Finance Committee.
NOW THEREFORE BE IT RESOLVED as follows:
1) The low bids detailed in the attached schedule be accepted and the contracts awarded
in concurrence with the Planning and Building Committee's recommendations.
2) That funding in the amount of $2,538,188 be provided, in addition to the $205,000
already appropriated by Miscellaneous Resolutions #7831, #8150 and #8265.
3) That the Chairperson of the Board of Commissioners be and hereby is authorized and
directed to execute the necessary contracts on behalf of the County of Oakland.
4) That these awards shall not be effective until the awardees have been notified in
writing by the County Executive's Department of Central Services, Facilities and Operattons Division,
214
Commissioners Minutes Continued. May 18, 1978
5) Pursuant to Rule XI-C of this Board, the Finance Committee finds the total of
$2,538,188 available in the Recommended 1978 Capital Program to fund the activities detailed in
the attached schedule. Of the $2,538,188, $1,095,000 will be Federal Revenue Sharing Funds
committed to the Capital Program,
The Finance Committee, by Paul E. Kasper, Chairperson, with the concurrence of the
Planning and Building Committee, moves the adoption of the foregoing resolution.
FINANCE COMMITTEE
Dennis L. Murphy, Vice Chairperson
Moved by Murphy supported by Roth the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Gabler,
Kelly, Lanni, McConnell,- McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson. (19)
NAYS: Daly, Doyon, Fortino, Hoot. (4)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8463
By Mr. Page
IN RE: OPPOSITION TO SENATE BILL 1483
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Mr. Meltzer, Director of Public Affairs of SEMTA, appeared before the General
Government Committee on May 11, 1978, to discuss the provisions of Senate Bill 1483 prohibiting
the expenditure by SEMTA of revenue from the vehicle registration tax ($2.50) and the title
transfer tax ($6.00) for operating cost; and
WHEREAS Mr. Meltzer pointed out that under existing law, SEMTA has been permitted to use
revenue for operating cost and has done so openly; and
WHEREAS the approximately $41 million per year for vehicle registration and title
transfer revenue that SEMTA uses for operating cost is needed to maintain present levels of
services; and
WHEREAS passage of Senate Bill 1483 limiting the expenditure of vehicle registration
and title transfer revenue only as a local match for capital outlay would have a serious effect
on SEMTA operations; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes
Senate Bill 1483.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's
legislative representatives in Lansing and to the County's Legislative Agent.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption
of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
Moved by Page supported by McConnell the resolution be adopted.
Discussion followed.
The Chairperson returned to the Chair.
Mr. Page requested Henry Hogan, Jr. be allowed to address the Board. There were no
objections.
Mr. Hogan addressed the Board.
Vote on resolution:
AYES: Pernick, Peterson, Sfmson, Aaron, Doyon, Gabler, Kasper, Kelly-, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (.17)
NAYS: Roth, Daly, DiGiovanni, Fortino, Hoot, Lanni, Olson. (7)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8464
By Mr. Page
IN RE: OAKLAND COUNTY CULTURAL COUNCIL COORDINATOR AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS, the County of Oakland has previously established an Oakland County , Cultural
Council; and
WHEREAS the activities of the Cultural Council have grown to a point where it is be-
lieved necessary to have a Coordinator; and
215 Commissioners Minutes Continued. May 18, 1978
WHEREAS it is recommended that the Coordinator be employed as an independent contractor
with funding not coming from general funds but from the Michigan Council for the. Arts grant and
that the general fund be reimbgl.•d for the salary and cost incur r7d from June 1, 1978, through
December 31, 1978, by said grant.
NOW THEREFORE BE IT EUAVED that the County of Oakiell into a contract with Marlowe
Belanger as an independent co.:ractor to perform the services of sri County Cultural Council
Coordinator for the contract term .4 June 1, 1978, through December 31, 1978, and that said co-
ordinator position be funded by the Michigan Council for the Arts giant as applied for through
Miscellaneous Resolution #8424.
BE IT FURTHER RESOLVED that the Chairperson of the Oakland County Board of Commissioners
be and he is hereby authorized to enter into a contract in accordance with the terms and conditions
of the contract attached hereto and made a part hereof.
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of
the foregoine resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson
AGREEMENT
THIS AGREEMENT, made this day of , 1978, by and between the County of
Oakland, hereinafter called the 'County", and Marlowe Belanger, of Farmington Hills, Michigan,
as Oakland County Cultural Council Coordinator, hereinafter called "Coordinator".
WITNESSETH:
For and in consideration of the mutual covenants and agreements hereinafter contained, it
is agreed by and between the parties hereto that the County retains the Coordinator and the Co-
ordinator agrees as an independent Contractor to act as the Oakland County Cultural Council Co-
ordinator under the following terms and conditions:
• The duties of the Coordinator shall be as follows;
A. Establish, promote, coordinate and maintain effective public involvement in the
planning, implementation and evaluation of cultural and arts activities within the County of Oakland.
B. The publication and distribution of a -calendar of events highlighting cultural
activities within the County.
C. Publication of a brochure covering topics and individuals in the Speakers Bureau.
D. Publishing and from time to time updating an Oakland County Arts Registry.
E. Preparing and distributing releases regarding cultural activities for the news
media.
F. To provide consultation services to art agencies and municipalities within the
County of Oakland.
2. The Coordinator shall work with and be under the direction of the Chairperson of the
Board of Commissioners or such other person or persons as said Chairperson shall direct.
3. The Coordinator shall be available at all reasonable times for consultation with the
Oakland County Cultural Council.
4. The Coordinator shall, during the life of this Contract, use her best efforts and
endeavors to promote cultural and art activities within the County of Oakland.
5. The Coordinator shall not, during the life of this contract engage in any activities
or enterprises or assume any employment or accept any position which may conflict with the duties
specified in this Contract.
6. The County shall pay the Coordinator the sum of $ annually during the term of
this Contract, payable in equal semi-monthly installments. The said $ is to be advanced
from the general fund until such time as the receipt of the Michigan Council for the Arts grant.
The general fund shall be reimbursed for the salary and other costs incurred from the effective
date of this contract through December 31st, 1978.,
7. The Coordinator shall pay all of her expenses except she shall be entitled to
reasonable and necessary travel expenses incurred on County business away from the geographical
area described as Oakland, Macomb and Wayne Counties. The expenses shall be in accordance with the
Oakland County Executive Travel Regulations and shall be approved by the Chairperson of the Oakland
County Board of Commissioners.
8. If the Coordinator shall be incapacitated to a degree which An the judgment of the
Chairperson of the Board of Commissioners, shall render her ineffective in performing the necessary
services contemplated in this contract, then the County shall have the right at its option, to
either declare the contract terminated and all relationships between the County and the Coordinator
ended or suspend the respective duties and liabilities under this contract until, in the opinion of
the chairperson of the Board of Commissioners, said Coordinator is able to resume the performance of
her services as contemplated under this Contract.
9. The Coordinator agrees that at all times she shall conduct herself with decorum and
propriety commensurate with the dignity of her undertaking.
10. The County shall have the right to terminate and cancel this Contract and all rights,
duties and obligations herein created shall terminate upon ten (10) days written notice to the
Coordinator. The Coordinator shall have the right to terminate and cancel this Contract and all
rights, duties and obligations herein created shall terminate upon ten (10) days written notice
to the County.
216
Commissioners Minutes Continued. May 18, 1978
11. The relationship of the Coordinator to the County is and shall continue to be that
of an independent contractor and no liability or benefit- .uch as, but not limited to Workmen's
Compensation benefits or liability, retirement benefits, I n benefits, insurance benefits,
or such other riahts or provisions or liabilities arising out of a contract of hire or employer-
employee relationship shall arise or accrue to either party as a result of this agreement and
undertaking,
This Contract shall become effective on the day of , 1978 and shall
terminate on the 315t day of December, !9/8.
This Cot: act Is made and executed pursuant to Miscellaneous Resolution No,
of the 0a,dand Coun'y Board of Commissioners, adopted on
IN WITNH:, WHEREOF, the parties hereto have set their hands the day and date first
above written.
WITNESSES: COUNTY OF OAKLAND, a Michigan
Constitutional Corporation,
By:
Wallace F. Gabler, Jr., Chairperson
Board of Commissioners
Marlowe Belanger
Moved by Page supported by Moffitt the resolution be adopted,
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Misc. 8465
By Mr. Page
IN RE: OPPOSITION OF SENATE BILL 1517
To the Oakland Cuoty Board of Commissioners
Mr. Chairperson, Lilies and Gentlemen:
WHEREAS the Legislature is presently considering Senate Bill 1517 which increases the
role of the Sheriff's Department without adequate corresponding state funding for counties over
600,000 population; and
WHEREAS this legislation would mandate Sheriff's services to municipalities upon their
request without adequate cost reimbursement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes
on record in strong opposition to Senate Bill 1517.
BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the
County's State Legislators and the County's Legislative Agent.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert W. Page, District #19
Moved by Page supported by Patterson the rules be suspended for immediate consideration
of the resolution.
AYES: Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Hoot,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Moffitt the resolution be adopted.
AYES: Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot,
Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson,
Peterson. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8466
By Mr. Peterson
IN RE LOCAL MATCH FOR COMPREHENSIVE HEALTH PLANNING COUNCIL OF SOUTHEASTERN MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Comprehensive Health Planning Council of Southeastern Michigan (CHPC-SEM)
has requested 1979 local match funding of $25,209.00 from Oakland County; and
WHEREAS the Health and Human Resources Committee has reviewed this request and recommended
that 1979 funding for CHPC-SEM be continued at 1978 budgeted level of $21,940.00; and
Commissioners Minutes Continued. May 18, 1978 217
WHEREAS your Committee further recommends that $21,940.00 be included in the 1979 budget
document.
NOW THEREFORE BE IT RESOLVED that the amount of $21,940,00 be included in the 1979 budget
as local match funding for the Comprehensive Health Planning Council of Southeastern Michigan,
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing, resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee- There were no objections.
Misc. 8467
By Mr. Peterson
IN RE: SECURITY ALARM SYSTEM FOR CHILDREN'S VILLAGE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS employee safety as it relates to child attacks at the Children's Village is a
prominent concern; and
WHEREAS Workmen's Compensation claims due to child attacks on staff have totaled $28,490.30
in the past three (3) years; and
WHEREAS costs directly attributable to truancies from Children's Village have totaled
$2,264.81 from April 1, 1977 to the present date; and
WHEREAS the effort by Oakland County Security, the Sheriff's Department and other local
law enforcement agencies to secure the truancies from Children's Village in the past three (3)
years has resulted in su b6tantial non-measured costs; and
WHEREAS both emergency and administrative communications at the Village have been inadequate;
WHEREAS a security alarm system is available which will greatly enhance employee safety
and substantially alleviate the aforementioned problems; and
WHEREAS this equipment is only available through Motorola.
NOW THEREFORE BE IT RESOLVED that Oakland County purchase the security alarm system as
detailed in the attached proposal from Motorola.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8468
By Mr. Peterson
IN RE: OAKLAND COUNTY COMMUNITY COORDINATED CHILD CARE (4C) PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Health and Human Resources Committee has reviewed a presentation by the Oakland
County Community Coordinated Child Care Program (known as 4C); and
WHEREAS your Committee has determined that the work of the Oakland County Community Co-
ordinated Child Care Council, begun in 1974, should continue; and
WHEREAS this effort includes training, coordination and technical assistance to child Care
providers intended to reinforce and strengthen the family; and
WHEREAS the 4C Council, through the Oakland Livingston Human Services Agency, is requesting
that $6,000 be included in the 1979 County budget; and
WHEREAS the requested amount is a portion of the total needed for local match for the
State agency purchase of service agreement through the State 4C Council; and
WHEREAS 4C will be securing the balance of monies needed from other community resources.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommend
that funding in the amount of $6,000 be included in the 1979 budget fo the Oakland County Community
Coordinated Child Care (4C) Program.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
and and
Moved by Peterson supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
218
Commissioner Minutes Continued. May 18, 1978
Misc.
By hi. Ree.--son
IN RE: •,:•Ci TI ONAL AIR CONDITIONING CAPABILITY AT THE MEDICAL CARE FACILITY'
To the OakianO .r•. of Commissioners.
Mr. Chairpers:n, ii. i Gentlemen:
WHEREAS toard of Institutions has rec.,:f • r„'. •.i that the nursing station and
hallways of the Mcdic.,.— Care Facility he air condit:._n o,and
WHEREAS due to negative pressure in the patient FOOMS, ;Lich conditioning will
provide a more comfertile temperature and humidity range for the vtire.l,' end
WHEREAS the estimated capital cost_ for air conditioning is to be no more
than $40,000 with :a i.s;imated annual operating cost of 55,000,
NOW THERP7 .- IT RESOLVED that the Oakland County Board of f!.mmissioners authorize
the addition of air •.enditioning capability to nursing stations and hallways of the Medical Care
Facility at a capital cust not to exceed $40,000 contingent upon such funds being made available
by the building authority.
The Health and Human Resources Committee by John H. Peterson, Chairperson, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
Moved by Peterson supported by Daly the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Mr. Daly requested the resolution also be referred to the Planning and Building
Committee. There were no objections.
"Misc. 8451
By Mr. McDonald
IN RE: 1978-1979 LABOR AGREEMENT FOR SECURITY EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 2,111
To the Oakland County Board of Commissioners
Mr, Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland and Teamster Local 214, State, County and Municipal
Workers have been negotiating a contract covering 55 employees of the Security Division; and
WHEREAS an 18 month agreement has been reached with the Security Officers and Building
Security Attendants for the period January 1, 1978 through June 29, 1979, and said agreement has
been reduced to writing; and
WHEREAS said agreement has been reviewed by your Personnel Committee which recommends
approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the agreement between the County of Oakland, the
Security Officers and Building Security Attendants of the Security Division, and Teamster Local
214, State, County, and Municipal Workers, be and the same is hereby approved; and that the
Chairperson of this Board on behalf of the County of Oakland, be and is hereby authorized to
execute said agreement, a copy of which is attached hereto.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
THE COUNTY OF OAKLAND
AND
LOCAL 214, TEAMSTERS, STATE, COUNTY AND MUNICIPAL WORKERS
SECURITY DIVISION EMPLOYEES
COLLECTIVE BARGAINING AGREEMENT
1 978 - 1979 .
AGREEMENT
This agreement is made and entered into on this day of , A.D., 1978,
by and between the Oakland County Board of Commissioners and the Oakland County Executive, here-
inafter referred to collectively as the "Employer", and Teamsters State, County and Municipal
Employees Local 214, affiliated with the International Brotherhood of Teamsters Chauffeurs,
Warehousemen and Helpers of America, hereinafter referred to as the "Union". It is the desire of
both parties to this agreement to continue , to work harmoniously and to promote and maintain high
standards, between the employer and employees, which will best serve the citizens of Oakland
County.
I. RECOGNITION
The Employer recognizes the Union as the exclusive representative of the Security
Officers and Building Security Attendants of the Oakland County Security Dvision, 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 representative, subject to and in
Commissioners Minutes Continued. May 18, 1978 219
accordance with the proyi-i)n • f i',ct 336 of the Public Acts of 1947, as amended,
All Security Off,erars and Building Security Attendants of the Oakland County Security
Division excluding all seasonal employees, clerical employees,- supervisory employees and all other
employees.
II, MANAGEMENT RESPONSIBILITY
The right to hire, proinote, 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 de-
partmental operation are solely and exclusively the responsibility of the Employer, subject, however,
to the provisions of this agreement.
III. DUES CHECK.-OFF
The Employer agrees to deduct the union membership initiation fee and dues, once each
month, fromdrie pay of those employees who individually authorize in writing that such deductions be
made. All 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 together with an itemized statement to the local treasurer, with-
in fourteen (14) days after the deductions have been made.
(b) An employee shall cease to be subject to check-off deductions beginning with the
month immediately following the month in which he is no longer a member of the bargaining unit, Any
employee may voluntarily cancel or revoke the authorization for Check-off deduction upon 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 arid saveharmless the Employer from any and all claims, de-
mands, suits and other forms of liability by reason of action taken by the Employer for the purpose
of complying with this section.
IV. STEWARDS AND ALTERNATE
Section 1. There shall be one chief steward for the bargaining group and one alternate
.steward for each shift.
Stewards will be permitted to leave their work, after obtaining approval of their re-
spective supervisors and recording their time, for the purpose of adjusting grievances in accordance
with the grievance procedure and for reporting to the grievant a change in status of his grievance.
Permission for stewards to leave their work stations will not be unreasonably withheld. Stewards
will report their time to their supervisor upon returning from a grievance discussion.
The privilege to leave their work during working hours, without loss of pay, is extended
with the understanding that the time will be devoted to the prompt handling of grievances and will
not be abused, and that they will continue to work at their assigned jobs at all times except when
permitted to leave their work to handle grievances.
Section 2, The Union will furnish the Employer with the names of its authorized repre-
sentatives who are employed within the Unit and such -changes as may occur from time to time in such
personnel so that the Employer may at all times be advised as to the authority of the individual
representative of the Union with which it may be dealing,.
V. GRIEVANCE PROCEDURE
Section I. The Employer and the Union support and subscribe to an orderly method of
adjusting employee grievances. TO this end, the Employer and the Union agree that an employee should
first bring his problem or grievance to the attention of his immediate supervisor, with or without,
his steward, within five (5) days of the occurence. The immediate supervisor shall attempt to resolve
the grievance informally. Dismissals, suspensions, demotions and disciplinary actions of any type
shall not be a subject for the grievanceprocedure but shall be processed according to the procedures
of the Personnel Appeal Board,
Step 1. If the grievance is not settled informally, it shall be discussed with the
steward and shall be reduced to writing, signed by the grievant and submitted to his immediate
supervisor within five (5) working days of the informal discussion. .
Step 2. The written grievance shall be discussed between the steward and the immediate
supervisor. The supervisor. will attempt to adjust the matter and will give his written decision with-
in five (5) working days of receipt of the written grievance.
• Step 3. If the grievance is not settled in Steps 1 and 2, the Union may within five
(5) working days after the supervisor's answer, request a meeting of the Grievance Committee, Such
meetings will be held within fifteen (15) working days after the date of written request and the
Employer will render his decision within •seven (7) working days thereafter. The Employer and the
Union may by mutual agreement extend the time limits of the grievance procedure. The Union Grievance
Committee will consist of the staff representative, the Chief Steward, and one other member to be
selected by the Union and certified in writing to the employer. (Working days refer to Monday - -
Friday, excluding Saturday, Sunday and Holidays.)
Section 2. Any matter not settled in Step 3 of the grievance procedure may be submitted
to final and binding arbitration by either of the parties. A request for arbitration must be sub-
mitted by written notice to the other party within fifteen (15) days after the grievance committee .
meeting. Expenses for arbitration shall be borne equally by both parties. If the parties fail to
.select an arbitrator, one will be •selected under the rules of the American Arbitration Association.
The arbitrator shall have no Power or authority to add to, subtract from, alter or modify the terms
- of this agreement, or set a wage rate.
220
Commissioners Minutes Continued, May 18, 1978
Any !.,,-ievance not appealed from a decision in one of the steps of the grie‘wance pro-
to the •ep as preset bed, shall he considered dropped and the last decision final
ea. binding, e.i• iat that time limits may be extended by mutual agreement of the parties. In the
eient that the F..ployer she Fail Lo..:,upply the Union with its answer to the partftular step
within the specified time limits, the grievance shall be deemed automatically positioned for
appeal at the next step with the time limit_ for exercising said appeal commencing with the ex-
piration of the grec per'•e for answering.
VI, EllAIFT'l
assign space for a bulletin board which shall he used by the
Union for posting Dearing the written approval of the Chief Steward of the UnLon local,
which shall be re.;ricd to
(a) Notices of Union recreational and social affairs;
(b) Notices of Union elections;
(c) Notices of Union appointments and results of Union elections;
(d) Notices of Union Meetings;
(e) Other notices of bona fide Union at which are not political or libelous
in nature.
VII. SENIORITY
New („4,1e/a• may acquire seniority by working six (6) continuous months, in which
event the employee's ,aoiority will date back to the date of hire into the department. When the
employee acquires seniority, his name shall be placed on the seniority list, in the order of his
seniority date. An up-to-date seniority list shall be furnished to the Union every six (6) months.
An employee shall lose his seniority for the following reasons:
(a) If the employee resigns or retires;
(b) If the employee is discharged, and not reinstated;
(c) If the employee is absent from work for three working days, without properly
notifying the Employer, unless a satisfactory reason is given;
(d) If the employee does not return to work at the end of an approved leave;
(e) If the employee d ,..-- not return to work when recalled from a layoff.
VIII. LAY-OFF AND RECALL
(a) If and when it be•er. necessary for the Employer to reduce the number of employees
in the work force, the employees will be laid off in seniority order, based on capability of per-
forming available jobs and shall bi• recalled in the inverse order. (Refer to Rule (9, Oakland County
Merit System Handbook.) All employees so laid off shall be offered the opportunity of recall prior
to the hiring of any new employees, .
IX. PROMOTIONS
Promotions within the bargaining unit shall be made on the basis of competitive exam-
ination as provided for in the Oakland County her System. The Manager - Security Division will
make his selection for promotion from the three highest ranking candidates who have passed the
promotional examination.
• X. FALSE ARREST INSURANCE
Employees covered by this agreement shall be provided, by the Employer, a policy of
False Arrest Liability Insurance. The premiums for such insurance will be paid by the County.
Xt. CfNEPAL CONDITIONS
Section 1. The Union shall be notified in advance of anticipated permanent major
changes in working conditions and discussions shall be held thereon.
Section 2. Employees elected to any permanent full time union office or selected by
the Union to do work which takes them from their employment with the County, shall at the written
request of the Union be granted a leave of absence without pay. The leave of absence shall not
exceed two (2) years, but it shall be renewed or extended for a similar period 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 classification and rate structure for the position. In the event
the Union does not agree that the classification, rate or structure are proper, the Union shall
have the right to submit the issue as a grievance through the grievance procedure within a three
(3) month period.
Section b Special conferences for important matters may be arranged at a mutually
convenient time between the staff representative and the Employer or its designated representative
upon the request of either party. Such meetings shall be between at least two representatives of the
Employer and no more than two employee representatives of the Union and the Staff Representative,
if so desired. Arrangements for such special 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 con-
ferences.
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 POLICIES
All Resolutions of the Oakland County Board of Commissioners, as amended or changed,
Commissioner Minutes Continued. May 18, 1978 221
from time to time, relating to the working conditions and compensation of the employees covered by
this agreement, and all other benefits and policies provided for in the Oakland County Merit System,
which incorporates the Oakland County Employee'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 CONDITIONS
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 agree-
ment.
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 authorize 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 instruct the involved employees in writing that their conduct is in violation of
the contract and that all such persons shall immediately cease the offending conduct.
The Employer will not lockout any employees 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 he 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. It is agreed and understood
that the provisions contained herein shall remain in full force and effect so long as they are not in
violation of applicable statutes and ordinances and remain within the jurisdicition of the County of
Oakland for continued application,
TEAMSTER LOCAL 214
STATE, COUNTY AND MUNICIPAL WORKERS
Wallace F. Gabler, Jr,, Chairperson
OAKLAND COUNTY EXECUTIVE
Daniel T. Murphy
APPENDIX A
The following Merit Salary Schedule shall prevail for the period from January I, 1978,
through June 30, 1978: .
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 10,500 11,200 11,800 12,400 13,000 13,600
Building Security Att. 8,500 8,750 9,000 9,500 10,000
The following Merit Salary Schedule shall prevail for the period from July 1, 1978,
through December 29, 1978:
CLASSIFICATION BASE 6 MO, 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 10,900 11,600 12,200 12,800 13,400 14,000
Building Security Att. 9,000 9,350 9,500 10,000 10,500
The following Merit Salary Schedule shall prevail for the period from December 30, 1978,
through June 29, 1979:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR 4 YEAR
Security Officer 11,400 12,100 12,700 13,300 13,900 14,500
Building Security Att. 9,300 9,800 10,000 10,600 11,100
APPENDIX B
For the following fringe benefits, refer to the Oakland County Employees' Handbook:
1, Injury on the Job 7. Sick Leave
d2. Holidays **8. Retirement
3. Leave of Absence 9, Annual Leave
4. Life Insurance ***10. Income Continuation Insurance
5. Longevity ***.),11. Dental Insurance
6. Master Medical Insurance ',:.12. Tuition Reimbursement
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By
SALARIES
222
Commissioners Minutes Continued, May 18, 1978
*The revisions in Merit Rule 26, "Legal Holidays" which eliminate Good Friday holiday
provisions and add provisions for a Floating Holiday are incorporated in this agreement. This
non-accruable Floating Holiday may be used by employees who have completed three months service,
with prior permission, as a religious holiday, for an employee's birthday, or for other purpose.,
desired by the employee. There shall be no premium pay in conjunction with this day and the
department head shall be responsible for considering the best interest of the department and County
service when approving use of the Floating Holiday,
**Effective January 1, 1978, employees hired after this date will not be eligible to
include final sick leave or annual leave payments as part of their "Final Average Compensation"
for the purpose of computing retirement benefits.
***Effective January 1, 1977, in the event an employee has previously received income
continuation insurance, benefits will begin on the day following the day the disability has
lasted for a contiriuoLs number of work days equal to seventy percent (70%) of the number of sick
leave rk,:'s the employee has earned since he or she last utilized income continuation insurance,
'*The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge.
we , w.11 ro longer be in effect.
*':*:1,11ective May 1, 1977, a maximum reimbursement limit of 5350 per semester will be
establhed. Effective January 1, 1978, the maximum reimbursement limit_ shall be increased to
$400 per semester (the current two class limit per semester will not change). Employees accepted
to degree programs prior to October I, 1977, will not be subject to the dollar limitation providing
their progress in the program is continuous as set forth in the revised Merit Rule 420,
SUMMARY OF TENTATIVE AGREEMENT WITH LOCAL 214
SECURITY OFFICERS AND BUILDING SECURITY ATTENDANTS
SECURITY OFFICER
PROPOSED
1. ' RATE 1977 RATE (-r7„)* 1-1-78 7-1-78 1-1-79 _ _
j • - nu. BASE - f-!',... BASF f'2.. BASE - MAX. BASE - MAX. .__
9,474 11,0'-' 10,044 11,;e5 10,500 13,600 10,900 14,000 11,400 14,560
$ 2:jC.. 568 663 456 1,895 •. 400 400 500 500
S. 67. 67. 4.57. , 167, *., 3.8% 2.97. 4.67. 3.6%
BUILDING SECURITY ATTENDANT
PROPG?t.f n
1976 ILVEL 1977 RATE (6Z)* 1-1-78 1-1-79
BA:-YL - MAX. BASE - MAX. BASE - MAX. BASE - MAX. BASE - MAX. __
7,607 8,504 8,043 9,014 8,500 10,000 9,000 10,500 9,300 11,100
$ INC. 456 510 437 986 500 500 300 600
Z INC. 6% 6% 5.4% 10.9% 5.9% 5.0% 3.33% 5.7%
- 1: The Contract is basically the same as the agreement with Teamster Local 214, Parks &
Recreation Supervisors and Assistant Supervisor.
2. Contract would run 18 months, expiring June 29, 1979.
3. Proposed salary rate retroactive to January 1, 1978, with no change in 1977 rate
which was unchanged from 1976.
4. Salary Survey indicates Security Officers 1977 rate to be about $3,000 below the
Mean for comparable classes in other agencies and Building Security Attendant to be about $2,000
below the Mean.
* had these employees received 6% County increase.
PRELIMINARY ESTIMATE OF COST OF EXISTING POSITIONS
Current Rates (1976)
Proposed Rates (1978)
$ Increase
% Increase
(t tIrRit_ souRcRs
n , I 56,2 I /i
160,7631, 164,564
77,620
27.4
525,327
85,966
19.6
8,346
5.3
Commissioners Minutes Continued, May 18, 1978
SECURITY DIVISION - TENTATIVE LABOR ACREEMENT
12.5 Effective percent 16 rote
for 1978 over 1976 for cll.sses in-
creased 57; 1%; 4%; and 5 during
the same period.
Effective equity ndjustment for Se-
curity Officers and Watchmen.
$284,426 Amount shown in division 1978 budget.
76,337 Balance required from 1978 Salaries Reserve Line
Item for transfer to Security Division Salaries
budget.
223
$360,763 Amended 1978 Security Division Salaries Budget.
*$19,910 of this amount was placed in escrow from
1977 funds in anticipation of retroactive payment
for 1977 Security Division Salaries. The Budget
Division recommends that the entire $76,337 re-
quired to fund this agreement for 1978 be taken
from the 1978 Salaries Reserve Line Item,
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: LABOR AGREEMENT FOR SECURITY EMPLOYEES REPRESENTED BY TEAMSTER LOCAL 214, MISCELLANEOUS
RESOLUTION #8451
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 #8451 and finds the subject contract has an estimated cost of $76,377 in 1978, The
Finance Committee finds the sum of $76,377 available in the 1978 Salary Adjustment Appropriation.
Said finds are to be transferred to the appropriate salary line items in the Security Division's
1978 Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by Daly the report be accepted and Resolution #8451 be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kasper,
Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson,
Roth. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and resolution #8451
was adopted.
"Misc. 8/452
By Mr. Peterson
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
224-
Commissioners. Minutes Continued, May 18, 1978
Security Nt ,•• •1•;0 .• for the r •riod January 1, 1978 through June 29, 1979, and said „Igrc'ement has been
reduced to ,•! ;.:1-ig; and
WHEREP7 it is rw•sc:. . dr: to adjtr.; sal,.rics so as to maintain an equitable
differential r.:et,leen clausifL,;;]ins and supervisory classifications; and
WHEREAS said sa16• ..• adjustments have been by your Personnel Comndttee which
recommends approval of the adjustments.
NOW THEREFORE BE IT RESOLVED that the following ..,lary ranges he established for Security
supervisory classifications;
Effective January 1, 1978
BASE 1 YEAR 2 YEAR 3 YEAR 4 vrAP
Security Shift Leader I -147,Td0 Flat Rate
Security Shift Leader II 14,600 Flat Pate
i.e July 1, 1978
BASE 1 iEAR 2 YEAR 3 YEAR ---47W,'W
Security Shift Leader I 14,500 Flat Pate
Security Shift Leader II 15,000 Flat Rate
Asst. Mgr. - Security Div. 17,335 18,569 19,303 20,035. 70,769
Mgr. - Security Division 20,402 21,134 21,868 21,600 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''
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: 1978 SALARIES FOR SECURITY SUPERVISORY CLASSES - MISCELLANEOUS RESOLUTION #8452
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 ''8452, and finds the sum of $9,152 necessary to fund thc, subject salary adjustments.
Further, the Finance Committee finds $9,152 availabie in the 1978 Salary Adjustment Appropriation.
Said funds are to be transferred to the appropriate salary line items in the Security Divisions
Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Peterson supported by DiGiovanni the report be accepted and resolution $8652
be adopted,
AYES: Wilcox, Aaron, DiGiovanni, Doyon, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson. (19)
NAYS: Daly, Fortino. (2)
A sufficient majority having voted therefor, the report was accepted and Resolution #8452
was adopted.
Misc. 8470
By Mr. Wilcox
IN RE: "208" FEDERAL WATER POLLUTION CONTROL ACT - DESIGNATED MANAGEMENT AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland is required, by law, to comply with Public Law 92-500 -
The Federal Water Pollution Control Act Amendments of 1972; and
WHEREAS the Governor has designated the Southeast Michigan Council of Governments (SEMCOG)
as the Section 208 Planning Agency for the seven (7) county area of Southeast Michigan for the
development and implementation of an areawide water quality management plan; and
WHEREAS the areawide water qualitymanagement plan Chapter 1 and Chapter I I have been
approved by the SEMCOG General Assembly and submitted to the Governor for certification; and
WHEREAS the County of Oakland has submitted to SEMCOG objections to the areawide water
quality management plan as per the attached letter (dated December I, 1977); and
WHEREAS the areawide water quality management plan designates agencies presently planning,
constructing and/or operating or implementing waste treatment works and related point and nonpoint
source facilities and practices which have the capability and authority to meet specific assigned
responsibilitiesas designated management agency; and
WHEREAS the areawide water quality management plan, as required by the Environmental
Protection Agency guidelines, has incorporated a regional planning agency and oversight board to be
Commissioners Minutes Continued. May 18, 1978 225
funded by designated marlaent agencies; :id
WHEREAS the C[( of Oakland to qualify for future federal funding by EPA is required to
accept the designation ai a designated marpimi_nt agency; and
WHEREAS the CounL/ of Oakland accept "user fee" as a means of funding areawide
water quality planning and management as d n_;cribed in the water quality management plan; and
WHEREAS it is that the p c initial method of firwrcing shall be examined
as part of the first year' i,:ntinuing planning i a-e.ji an; and
WHEREAS future designated management e:ercy responsibilities will F..,ndied as separate
and the designation of a designated manegement agency will b, rei,,:aifi.med on an annual
basi
NOW THEREFORE BE IT RESOLVED that the County of Oakland will accept designation as a
designated management agency for a one year period and pay its proportionate share of costs as
required by law under the "208" Water Quality Management Plan (Public Law 92-500) when approved and
certified by the Governor and the United States Environmental Protection Agency; and
BE IT FURTHER RESOLVED that the County of Oakland does not forego its rights and
responsibilities to seek modification in the areawide water quality management plan prior to or
following its acceptance by the Governor and the United States Environmental Protection Agency.
The Planning and Building Committee by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Roth the resolution be adopted.
Discussion followed.
Moved by Lanni supported by Murphy the resolution be referred to the Finance Committee.
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Murphy the resolution be referred to the General Government
Committee concurrently with the Finance Committee. There were no objections.
Misc. 8471
By Mr. Wilcox
IN RE: AUTHORIZATION TO RECEIVE BIDS ON STEAM SYSTEM IMPROVEMENTS - PHASE II
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the high pressure steam and condensate lines, running from the start of the
Service Center Loop System and running due West for approximately 1,000 feet, is thirty (30) years
old and is of inadequate size to handle needed capacity; and
WHEREAS because of the build-up of scale in the small diameter pipes, pressure losses
have become too great for efficient steam distribution; and
WHEREAS this project is included in the proposed 1978 Capital Program-Utilities Section.
NOW THEREFORE BE IT RESOLVED that the Central Services Department be and is hereby
authorized to receive bids for the above steam system improvements and a report thereon be made to
this Board after receipt and tabulation of such bids.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adopO'on
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
OAKLAND COUNTY EXECUTIVE
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
PHASE TWO OF THE STEAM SYSTEMS IMPROVEMENTS - PROJECT 77-34
MAY 11, 1978
The Service Center steam distribution system is depicted schematically on the plan shown
on the next page. Live steam is distributed to the buildings on the system by pipes of varying
sizes up to and including ten inches in diameter. Spent steam, condensate, is returned to the
Powerhouse through four and six inch diameter pipes. Nearly all of this piping is contained in
some 9,200 feet of tunnels. The tunnels vary in cross-sectional size from those which must be
crawled through to fairly large areas such as in the spur to the Jail. Tunnels are desirable in
that they provide a means for distributing other utilities (telephone and gas for instance) and
they allow periodic inspections and maintenance to be performed. The small remaining balance of
the steam system is encased in insulation and buried directly in the ground.
The condition of the system varies. Generally, the older a particular section is the
worse the condition. The system along A-B-C-D-E was built shortly after the Powerhouse was finished
in 1948 and ranks as the oldest. Thirty years is about the length of the anticipated useful life of
a steam system. Because of its age and the resultant scale build-up in a relatively small diameter
pipe, pressure losses have become too great for efficient steam distribution. Further, inoperative
expansion joints and overstressed anchors have rendered the system hazardous.
226
Commissioners Minutes Continued. May 18, 1978
Work under this project would include the replacement of the existing six inch steam line
and four inch condensate return with new ten inch and six inch piping. Also, included would be new
anchors, expansion joints, and numerous valves. Valves would allow sections of the system to be
closed FOT maintenance or buildings to be isolated for remodeling while still keeping the rest of the
system in operation.
The section of system along E-F-H-I, although undersized, is not quite as old and will still
provide marginal service. With the proposed changes, a failure at the worst possible place, say
between B and Q, service to the furthermost place, the Jail at P, can still . be maintaned.
It is being recommended that the necessary design work be completed and authorization be
given to advertise and receive bids. This project is among those in the Utility Section of the pro-
posed 1978 Capital improvement Program.
The total project cost is estimated as follows:
CONSTRUCTION
Demolition of existing piping $15,000
New supply and return lines
(approx. 1,000 ft) 18.0,000
Miscellaneous joints, anchors, valves and fittings 20,000
TOTAL CONSTRUCTION COST $215,000
Design $16,000
Administrative 1,000
Construction inspection 3,000
Maintenance 5,000
Contingency 20,000
TOTAL PROJECT COST
45,000
$260,000
Commissioners Minutes Continued. May 18, 1978 2 27
275
Commissioners Minutes Continued. May 18, 1978
Moved by Wilcox supported by DiGiovanni the resolution be adopted.
.,v'ES Aaron, Daly, DiGiovanni, Doyon, For Gabler, Hoot, , Kelly, Lanni,
McConnell, Moffitt, Montante, Mosley, Murphy, Page, Patterson, Pernick, feer...)n, Roth, Simson,
Wilco,,
None, (0)
A sufficient majority having voted therefor, the resolution was adopted,
"Misc. 3472
By Mr. Hoot
IN RE: EXTENSION OF HOMICIDE TASK FORCE
To the Oakland County Board of Comissioners
Mr, Chairperson, Ladies and Gentlemen:
WHEREAS The Oakland County Homicide Task Force funding is due to terminate June 30, 1978;
and
WHEREAS the apprehension of the killer or killers of four Oakland County young persons
has not been realized; and
WHEREAS there still remain 2,878 open tips to be investigated.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners will support
the continued participation of the Sheriff's Department to the task. force effort.
AND BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners will dedicate
one position and a monthly cash amount, not to exceed $200.00, as its proportionate share of task
force overhe.-' costs for the six-month period from July 1, 1978 to December 31, 1978.
In Public Services Committee, by Henry W, Hoot, Chairperson, moves the adoption of the
foreecing
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
Moved by Hoot supported by Patterson the resolution be adopted:
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8473
By Mr. Hoot
IN RE: PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners ,
Mr. Chairperson, Ladles and Gentlemen:
WHEREAS the Oakland County Juvenile Court, Youth Assistance Department, has requested
that funds be appropriated, in the amount of $4,000.00, for printing 5,000 copies of the Youth
Assistance Human Resource Directory; and
WHEREAS the Juvenile Court is required to have expert knowledge of and make use of a
wide range of community resources and services in order to effectively serve families and youth in
Oakland County who come to the attention of the Juvenile Court; and
WHEREAS there is an urgent need for all County Departments and cooperating public and
private agencies to have knowledge of and access to the same range of resources and services in
order to most effectively deliver services to the total County population while at the same time,
avoiding duplication of services; and
WHEREAS in order to accomplish this goal, the Juvenile Court, through its Youth Assistance
Departnent, in cooperation with other County Departments and County agencies, had developed and
publied, through a special grant fund, a 1975 Oakland County Human Resource Directory which was
wide:/ di,,ributed and is in use by Loth Juvenile Court personnel and all major County Departments
and )jereies in the County; and
WHEREAS the Directory has become the working directory used by schools-agency- Court
personnel throughout the County; and
WHEREAS a special Task Force of the Youth Assistance Department of the Juvenile Court,
which includes all major agencies and County Departments, are working cooperatively, on a voluntary
basis, in preparing a complete revision-updating-expansion of the 1975 Directory; and
WHEREAS a total of 5,000 copies of the Directory i5 required for adequate distribution
and coverage of the County; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
appropriation of $4,000.00 for printing the Human Resource Directory by the Juvenile Court Youth
Assistance Department.
The Public Services Committee, by Henry W. Hoot, Chairperson, 'loves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Fortino the resolution be adopted.
The Chaiperson referred the resolution to the Finance Committee. There were no objections.
Commissioners Minutes Continued, May 18, 1978 229
Mr. Hoot requested the resolution also be referred to the Health and Human Resources
Committee- There were no objections.
The Chairperson vacated the Chair. Vice Chairperson Lillian V. Moffitt took the Chair.
Misc. 8474
By Mr. Hoot
IN RE: REVIEW OF MICHIGAN MANPOWER EMPLOYMENT BUDGET - OAKLAND LIVINGSTON HUMAN SERVICES AGENCY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546
applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to
administer the provisions of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the Chairperson of the Oakland County Board of Commissioners, Wallace F. Gabler, Jr.,
signed a letter of endorsement on April 20, 1978, for a Manpower Employment Grant indicating that
review by the Prime Sponsor staff and the Public Services Committee was necessary; and
WHEREAS this review was also requested by the Oakland County Manpower Planning Council
and the Youth Planning Council,
NOW THEREFORE BE IT RESOLVED that the current budget with the State of Michigan Manpower
Employment Program be implemented so that the on-the-Job training funds will be available to
qualified employers in Oakland County and referrals from the CETA Prime Sponsor staff be considered
for 25% of the allocation to qualified private employers.
NOW THEREFORE BE IT FURTHER RESOLVED that all on-the-job training contracts developed under
this grant he considered for review and approval by the Public Services Committee and that the budget
of $500,000 be approved per the attached document,
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 Fortino the resolution be adopted.
AYES: Daly, Di Giovanni, Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McDonnell,
Moffitt, Montante, Mosley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Wilcox, Aaron. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8475
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 14B)
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 by the U.S. Department of Labor of Prime Sponsor to
administer the provisions of Title 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 approved by
the U.S. Department of Labor; and
WHEREAS On-the-Job Training represents a major component in Oakland County's approved
Manpower Program; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 14B of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $64,225
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 Murphy the resolution be adopted.
AYES: DiGiovanni, Doyon, Fortino, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
230
Commissioners Minutes Continued, May 18, 1978
The Chairperson returned to the Chair.
Misc, 8476
By Mr. Hoot
IN RE: C.E.T.A TITLE 111 ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 2Y)
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 by the U.S. Department of Labor of Prime Sponsor to
administer the provisions of Title III of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title Ill Grant Application has been filed and approved
by the U.S. Department of Labor; and
WHEREAS On-the-Job Training represents a major component in Oakland County's approved Man-
power Program; and
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 2Y of C.E.T.A. Title 111 On-the-Job Training contracts in the total amount of $22,542
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 Murphy the resolution be adopted.
AYES: Doyon, Fortino, Gabler, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8477
By Mr. Hoot
IN RE: COMMUNITY SERVICE ADMINISTRATION 1978 SUMMER YOUTH AND RECREATION GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 7/6546 applied
for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to administer
the provisions of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's CETA Title 1 grant application has been filed and approved by the
U.S. Department of Labor; and
WHEREAS the Oakland County Department of Parks and Recreation has conducted a recreation
program for disadvantaged youth during the summers of 1975, 1976, 1977; and
WHEREAS a summer program involving over 40,000 youth and 518 field trips in 1978,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approved the
recreation grant of $20,400 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 Peterson the resolution be adopted.
AYES: Fortino, Gabler, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (21)
NAYS:: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
FINANCE COMMITTE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8433 - SHERIFF'S PINE KNOB CONTRACT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution #8433 and the proposed
amendment and finds:
1) Should the rate of 13.47 per hour be adopted, approximately $12,200 in revenue would
be generated if the same number of hours are worked in 1978 as 1977,
Commissioners Minutes Continued. May 18, 1978
2) Should the rate of 14,60 per hour be adopted, Approximately $13,200 in revenue would
be generated if the same number of hours are worked in 1978 as 1977,
3) The 1978 Rie.enu:- Budget was based on the 1977 rate of 13,41 plus 87 or $14,48 per hour.
Total revenue. was anticivied to be $13,000.
Since the difference in potential revenue generated is not substantially different from
Budget, and there is considerable uncertainty with regard to the number of hours to be worked, no
budget adjustment is advised at this time.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
"Misc. 8433
By Mr. Hoot
IN RE: RENEWAL OF CONTRACT FOR ASSISTANCE BY SHERIFF'S DEPARTMENT AT PINE KNOB MUSIC THEATRE.
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen;
WHEREAS the operator; of Pine Knob Music Theatre have requested the Oakland County Sheriff's
Department to supply deputies for crowd control within the theatre grounds for the 1978 season;
and
WHEREAS the Sheriff's Department has agreed to supply such deputies on a hourly basis, the
number of man-hours to be determined by the operators of Pine Knob Music Theatre; and
WHEREAS the County of Oakland shall be reimbursed for such service by the operators of
Pine Knob Music Theatre at a rate of $13.47 per man-hour.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
execution of the attached contract with the operators of Pine Knob Music Theatre.
The Public Services Committee, 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 Constitutional Corporation, hereinafter called "County", and PINE KNOB
THEATRE, INC,, hereinafter called "Pine Knob"'
WHEREAS Pine Knob is the operator of a summer theatre facility in Independence Township;
and
WHEREAS all or certain 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 evaluation of their requirements; and
WHEREAS Pine Knob agrees to notify the County in advance of its requirements for such
deputies and pay the sum of $13.47 per hour, per deputy worked, to the County, said sum to be paid
monthly; and
WHEREAS the County agrees that it shall furnish deputies from the Oakland County Sheriff's
Department and such equipment as shall be determined necessary for crowd control during the 1978
theatre season.
NOW THEREFORE, for ahd in consideration of the mutual promises of the parties hereto, it is
agreed as follows:
1. During the 1978 season at Pine Knob, for each theatre performance, the County shall
provide Sheriff's Deputies as required by Pine Knob as set forth above, to provide for the reasonable
control and maintenance of order within the theatre grounds. The County takes no responsibility
for estimating the number of deputies necessary.
2, The County shall bill Pine Knob, whose address is: Pine Knob Theatre, Inc., c/o Fisher
Theatre, Fisher Building, Detroit, Michigan 48202, Attention; Donald Brown, for such service, on a
monthly basis at the end of each month beginning June 30, 1978 and Pine Knob shall pay such bill
fifteen (15) days after billing. Interest of one percent (1%) 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, rules, regulations and orders of any
public authority bearing on the performance of the work to be performed by the County.
4. County shall be responsible for all the acts and omissions of its deputies which it
acknowledges and agrees are in the status of independent contractors and not employees or agents
as to Pine Knob.
5. County shall indemnify and hold harmless Pine Knob and its principals, agents and
employees, from 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
this Agreement and to provide and pay for all Workmen's Compensation, hospitalization and other
related employee benefits of its deputies.
7. This agreement shall terminate at the end of the 1978 season or at any time that Pine
Knob shall be in default.
IN WITNESS WHEREOF the parties hereto have set their hands the day and date first above
written.
23 1
232
Commissioners Minutes Continued. May 18, 1978
WITNESSES: COUNTY OF OAKLAND, r3 Michigan
Constitutional Corporation
By:
Wallace F. Gabler, Jr.
Chairperson, Board of Commissioners
By:
Daniel T. Murphy
Oakland County Executive
By:
Johannes F. Spreen
Oakland County Sheriff
PINE KNOB THEATRE, INC.
By
ITS
Moved by Hoot supported by Roth the report be accepted and Resolution #8433 be adopted.
The Chairperson stated the following amendment was made and supported at the May 4, 1978
Board meeting, and is now before the Board:
The 3rd WHEREAS paragraph be amended by deleting the rate. of "$13.47" and inserting
the amount of "514.601 .
Vote on amendment:
A sufficient majority having voted therefor, the motion carried.
Vote on resolution, as amended:
AYES: Gabler, Hoot, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8433
was adopted.
Misc. 8478
By Mr. Hoot
IN RE: FIVE YEAR CONTRACT WITH BOARD OF COUNTY ROAD COMMISSIONERS
To the Oakland County Board of Commissioners
Mr. Chairperson, Lep.i.cs and Gentlemen:
WHEREAS on April 20, 1978, the Board of County Road Commissioners proposed that this Board
of County Road Commissioners enter into a five (5) year contract to provide County General Funds
for county-wide transportation improvements; and
WHEREAS the concept of the Board of County Road Commissioners proposal is to provide a
long-range funding base, whereby this Board, the Board of County Road Commissioners, and Townships,
Cities and Villages could plan and program needed transportation improvements which cannot be funded
without the cooperation and joint participation of all units of government who will be mutually
benefited by the improvements to be made; and
WHEREAS the proposed contract would provide for an appropriation of a specific amount of
General Fund monies each year for five (5) Years, with the provision that none of the monies
appropriated would be expended except as matched by the Road Commission and the benefited Township,
City or Village; the proposed contract would also specifically provide for a fair and equitable
distribution of the County General Fund monies during the five (5) year period, and all transportation
improvement project agreements which will involve the expenditure of any general funds appropriated
under the provisions of the five (5) year contract will require approval by this Board of County
Commissioners, following approval by the Planning and Building Committee,
NOW THEREFORE BE IT RESOLVED that this Board hereby approves the concept of a five (5)
year contract with the Board of County Road Commissioners to provide General Fund monies each year
for that five (5) year period to be expended for county-wide transportation improvements on a
matching basis with County Road Funds and City, Village and Township Funds; and
BE IT FURTHER RESOLVED that this resolution is hereby referred to the Planning and Building
Committee with instructions that Committee negotiate the specifics of the proposed contract with the
Board of County Road Commissioners, said proposed contract to be submitted to this Board by October 1,
1978.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Henry W. Hoot, Commissioner - District #14
The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Commissioners Minutes Continued. May 18, 1978 233
Moved by Patterson supported by Simson the Board adjourn to June 1, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1230 P.M.
Lynn D. Allen . Wallace F. Gabler ? Jr.
Clerk Chairperson