HomeMy WebLinkAboutMinutes - 1978.06.15 - 7419264
OAKLit,"-M COUNTY
Board Of Commissioners
MEETING
June 15, 1978
Meeting called to order by Chairperson Wallace F. Gabler ; Jr., at 9:45 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Henry W. Hoot.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: McDonald. (1)
Quorum present.
Moved by Patterson supported by Fortino the minutes of the previous meeting be approved
as printed.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Roth, Simson, Wilcox, Aaron. (21)
NAYS: None. (0)
A sufficient majority having voted therefor ; the motion carried_
George W. Kuhn, Drain Commissioner presented a Progress Report.
Clerk read letter of resignation from Marlowe Belanger as Chairman of the Oakland County
Cultural Council. (Placed on file.)
Clerk read letter from Chairperson Wallace F. Gabler, Jr., appointing Paul Nida to the
Oakland County Cultural Council to fill the unexpired term ending December 31, 1979 vacated by
Marlowe Belanger; andAnne M. Hobart to fill the unexpired term of Harriet Arnowitz ending December 31,
1978. Also, the appointment of James Sullivan to replace Clyde Gabler on the Oakland County Historic
Preservation and Historical Programs Advisory Council and Mrs. Nancy Stanley to replace Robert
Roether. Additionally, Mr. Gabler appointed Mrs. Alice Ross of Royal Oak to the Oakland County
Emergency Medical Services Council to fill the unexpired term of Delores Rodgers.
Moved by Lanni supported by Patterson the appointments be confirmed.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Roth, Simson, Wilcox. (19)
NAYS: Aaron, Daly. (2)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the appointments were confirmed.
Clerk read letter from Daniel H. Morgan, Department of Natural Resources stating the
public meeting scheduled to be held in the City of Southfield on June 21, 1978 to present the
community's preliminary Flood Insurance Study has been postponed. (Referred to the General
Government Committee.)
Clerk read letter from State Senator Daniel S. Cooper acknowledging receipt of resolutions.
(Placed on file.)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
resolutions. (Placed on file.)
265
Commissioners Minutes Continued. June 15, 1978
Clerk read letter from Lara Hanrahan, Court Admieisi.ator, 48th District Court commending
Computer Services and urging the Board to abandon 1ts on Mg.mmice to convert Computer Services
to a Facilities and Managgnt firm. (Referred to the Financ& I
Clerk read letter from F. Hugh Wilson, D.V.M., Animal 1 d'..' 1 ilivision who is retiring
effective August 1, 1978. (Referred to the Health and Hnman Resc,issee Lemmittee and Public Services
Committee.)
Clerk read letter of thanks from the P.T.A. of Franklin Village. (Placed on file.)
Clerk read letter from the U.S, Department of Labor regarding Oakland County's designation
as a CETA Prime Sponsor, (Referred to Public Services Committee and the County Executive.)
Clerk read letter from Mres. Kay E. Karla, Director, Oakland County Youth Assistance
Program thanking the Board for the Resolution of Commendation. (Placed on file.)
Clerk read resolution adopted by the City of Keego Harbor expressing concern with pre-
liminary population projections relative to the SEMCOG Small Area Forecast. (Referred to the
General Government Committee.)
Clerk read letter from U.S. Congressman James J. Blanchard regarding possible changes
in the handling of mail by the Royal Oak Sectional Center. (Referred to the General Government
Committee.)
Clerk read letter from Jack Faxon, Chairman, Senate Education Committee acknowledging
receipt of resolution. (Placed on file.)
Clerk read letter from State Representative Wilbur V. Brotherton acknowledging receipt,
of resolutions. (Placed on file.)
The Chairperson Wallace F. Gabler, Jr., stated that John King had requested to address
the Board.
Mr. King addressed the Board.
Moved by Hoot supported by Montante the agenda be amended to add the following:
GENERAL GOVERNMENT COMMITTEE
Housing Needs of the City of Birmingham
El oar on Campaign Laws
PEP .C'd-IFL COMMITTEE
A..!stant Prosecutor Status Changes and Early Salary Adjustments
Wnitoring and Control of Early Salary Adjustments
FLmove Item C.
PUBLIC SERVICES COMMITTEE
Authorization to Enter into Lease Agreements with Botsford and Martin Place East Hospitals
Supplemental Allocation for Summer Program for Disadvantaged Youth - 1978
Delete Item H and I
A sufficient majority having voted therefor, the motion carried.
REPORT
by Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #8505 - BUDGET REDUCTIONS
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. 8505 reports with the recommendation that the resolution be adopted.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
acceptance of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8505 - BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution No. 8505 and finds that the
Financial implications require the following actions:
1. The Board of Commissioners should review the fiscal implications of each new program
and funding proposal requested during the balance of 1978, taking into consideration the fiscal
Commissioners Minutes Continued. June 15, 1978 266
impact of the order creating three new Circuit Judges in Oakland County.
2. The Finance Committee will consider the intent of Miscellaneous Resolution No 8505
and the resulting impact on the county's spending priorities and financial direction in their 1979
budget deliberations.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION #8505 - BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee, by John J, McDonald, Chairperson, having reviewed Miscellaneous
Resolution 118505 reports with the recommendation that the resolution be adopted.
The Personnel Committee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing report.
PERSONNEL COMMITTEE
Robert H. Coral me, Vice Chairperson
"Misc. 8505
By Mr. Peterson
IN RE: BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS both the Senate and House of the Michigan Legislature have passed bills increasing
the number of Circuit Judges for Oakland County; and
WHEREAS the adequacy of justice in Oakland already compares very favorably with other
counties due to the dedication of Oakland County Judges; and
WHEREAS funds for additional judges, court staff and facilities are not available within
existing revenues of this county; and
WHEREAS this Board of Commissioners made it known to the legislature during consideration
of these bills that no additional judges were necessary; and
WHEREAS the present legislation will create from 5 to 9 million dollars of additional
expenditures by this county; and
WHEREAS other existing essential public service programs will be adversely affected.
NOW THEREFORE BE IT RESOLVED that to avoid damaging budget deficits, this Board of Cowl's-
sioners directs that all plans not already budgeted for new or broadened services and programs for
the people of Oakland County be immediately suspended; and
BE IT FURTHER RESOLVED that all existing budget items be made static at the present 1978
level and that plans be developed for reduction in 1979.
Mr. Chairperson, I move the adoption of this resolution and direct that copies of same be
forwarded to the Governor of the State of Michigan, Legislature, and our Legislative Agent, as well
as County Chairpersons of both political parties.
John H. Peterson, Commissioner - District #6"
Moved by Murphy supported by Roth the reports be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Murphy supported by Roth that Resolution #8505 be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution 118505 was adopted.
Misc. 8506
By Mr. Kasper
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 $336,812 be provided, in addition to the $2,743,188
already appropriated by Miscellaneous Resolutions #7831, #8150, #8265 and #8462.
2.67
Commissioners Minutes Continued. June 15, 1978
3) ihct the. Chiirman of the Board of Commissioners be and hereby is authorized and
directed t( ;. contracts on behalf of th-. Ci_unty (iF Oakland,
4) -11 !•,F ,%.. • ..11 hot be effective until the awardees have been notified in
writing by the 1.0.1 it • ...,..cartment of Central Se i • • i , Facilities and Operations
Division.
5) Fr . Rule XI-C of this Board, the Fn.:inf.:- Committee finds the total of $336,812
available in tki mended. 19/8 Capital Program to fund the activities detailed in the attached
schedule. The •:12 will be Federal Reveue s.hering Funds committed to the Capital Program.
The F ':-.mmittee, by Paul E. Chirperson, with the concurrence of the
Planning and Building Committee, moves the : • the foregoing resolution.
tttihf COMMITTEE
1'e:on's L. Murphy, Vice Chairperson
Moved by Murphy supported by Roth the resolution be adopted.
AYES: Gabler, Gore line, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni. (17)
NAYS: Fortino, Hoot, Pernick, Daly, Doyen. (5)
PASS: PerinufF. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc,
By Mr.
IN RE: CL.Jell'.1-TMENTS OF REVENUE SHARING FUNDS IN THE CAPITAL. PROGRAM
To the 1, (;.unty Board of Commissioners
Mr. Chairperscn. end Gentlemen:
f',.rd of Commissioners in the adoption of the 1975 and 1978 Budgets commited
$2,300,000 in Sharing Funds, and
WHERES Lne Be•d through other action has committed $1,636,812 of the 52,300,000 to the
Executive Offi..c Buildin: and
WHEREAS it is desirable to commit all Federal Revenue. Sharing Funds to a single project;
and
WHEREAS Miscellaneous Resolution #8462 awarded contracts totaling 52,538,188 of which
$1,095,000 was funded by Federal Revenue Sharing.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners commit the remaining $663,188
Federal Revenue Sharing Funds allocated to the Capital Program to fund, in part, the contracts
awarded in Miscellaneous Resolution #8462.
FINANCE COMMITTEE
Dennis L, Murphy, Vice Chairperson
Moved by Murphy supported by Patterson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Doyon. (19)
NAYS: Pernick, Daly, DiGiovanni, Fortino. (4)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8508
By Mr. Page
IN RE: HOUSING NEEDS OF THE CITY OF BIRMINGHAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the City of Birmingham has been a participating community in the Oakland County
Community Development Program since its inception; and
WHEREAS the City of Birmingham has disLinguised itself in its effective and timely
implementation of block grant funded projects; and
WHEREAS it has completed rehabilitation of 25 homes fur persons of low and moderate
incomes with a value in excess of $120,000, under the Oakland County Loan and Grant Program; and
WHEREAS it has assisted 107 families in home improvement through the Housing and Urban
Development Srr—.1on 312 Loan Pronram effecting loans to home owners amounting to S815,000, and
WHM[. there are currsntly more than 25 applicants in the City of Birmingham who have
requested some form of housing fl.habilitation assistance.
NOW THEREFORE BE IT Fr.SOLVFD that the Oakland County Board of Commissioners support the
City of Birmingham in its continued efforts to provide housing for low and moderate income persons
through the Community Development Block Grant Program or whatever financing mechanisms that may
be available.
Mr. Chairperson, we move the adoption of the fo.eioing resolution.
Robert W. P.-o, Commissioner - District /113
Ralph W. Moxie/, Commissioner - District 1122
co
Lr1
C.) Continued. (I)
—
MC
La
Lfl
0 Refer to Miscellaneous Resolution #8506. , ages 266 and 267 BID ESTIMATED
TRADE CONTRACTOR LOCATION AMOUNT AMOUNT
Built-Up Roof Schena Roofing & Sheet Metal Co. Mt. Clemens, MI $78,387 $ 74,500
Ceramic Tile Michielutti Bros. Inc. East Detroit, MI 9,680 8,000
Drywall Russell Plastering Cc. Detroit, MI 245,750 225,000
Toilet Partitions R. E. Leggette Co. Dearborn, MI 2,575 2,500
Plaque The Supersine Co. Detroit, MI 420 500
ADDITIONAL FUNDING REQUIRED $336,812
BID
PACKAGE
14
20
21
26
30
OAKLAND COUNTY EXECUTIVE
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
EXECUTIVE ,OFFICE 'BUILDING
May 25, 1978
On May 9, 1978, proposals for 35 bid packages were received. At the May 11 Planning & Building Committee meeting, various recommenda-
tions were made as to the disposition of these proposals. Because of the time required to check references and correct certain bid defici-
encies, it was i.:Jed that five contracts be awarded at a later date.
-al days, references have been checked and all has been found in order. Deficiencies, namely, the failure to
uuur t1 and/or the acknowledgement of receipt for Addendum 4, have been removed. It should be pointed out that,
1 ,2 7,1ini: established by Resolution 7133, such deficiencies are correctable.
s, it is being recommended at this time that contracts for the following five bid packages be awarded:
Project 76-8
Commissioners Minutes Continued. Refer to Miscellaneous Resolution #8506- Page 266 and 267 7 , hese five contracts will affect the project budget as follows:
TOTAL CONSTRUCTION COST . $ 2,276,589
Architect's Fees 240,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance - General 35,000
Maintenance - Demolition 70,000
Admilstrative 5,000
—123,411
TOM,. P:j..T COST $ 3,080,000
FU;UU LAN -h.:ACT AWARDS - 420,000
- AU:HOIZED LIMIT $ 3,500,000
Commissioners Minutes Continued. June 15, 1978 268
Moved by Page supported by Patterson the rules be suspended for immediate consideration of
the resolution.
AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinofr, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovannA, Doyon,
Fortino, Gabler. (24)
NAYS: Price, (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Moxley the resolution be adopted.
Discussion followed.
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Aaron, Daly, DiGiovanni, Fortino, Gabler,
Gorsline. (23)
NAYS: Price, Simson. (2)
ABSTAIN: Doyon. (1)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8427
By Mr. Daly
IN RE: SEMINAR ON CAMPAIGN LAWS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Act #388 of 1976, Campaign Financing Act, presents all candidates for public office
with new regulations regarding election financing and reporting; and
WHEREAS such confusion and error could be eliminated by careful instruction of potential
candidates for public office.
NOW THEREFORE BE IT RESOLVED that the Elections Division of the County Clerk-Register of
Deeds Office in conjunction with the Oakland County Civil Counsel's office is hereby authorized
and instructed to design and hold a seminar to inform all interested potential candidates for public
office of the regulations contained within Act #388 of Public Act 1976 as 50011 as possible.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Patrick K. Daly, Commissioner - District 114"
Moved by Page supported by Patterson the rules be suspended for immediate consideration of
the resolution.
AYES: Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler. (24)
NAYS: Price. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Daly that Resolution #8427 be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page, Patterson,
Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot.
(22)
NAYS: Aaron, Perinoff. (2)
A sufficient majority having voted therefor, Resolution #8427 was adopted.
"Misc. 8485
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF PUBLIC HEALTH PROGRAM COORDINATOR
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Personnel Committee has received and reviewed a request from the Public Health
Division for the establishment of a classification and salary range for Public Health Program Co-
ordinator; and
WHEREAS in keeping with the efforts of the Personnel Department to reduce the number of
classifications this classification provides for the combining and retitling of other specialized
coordinator classifications at no additional cost; and
WHEREAS your Personnel Committee recommends the establishment of this general program
coordinator classification and the retitling of certain existing classifications.
SOLVED .i• •t certa
by by
269
Commissioners Minutes Continued. June 15, 1978
NOW Tarerc0FE Fr
he establish he fir 'low.
nvcD that the clessificn ,ion of Public Health Program Coordinator
. lange:
Fubli
Pic i •
I int Pi I .
or I Ci inirtee, by John J. McDonald, CJ
Ercening
- Coordinator
lai.• retitled as follows:
forego;i r
PERSONNEL COMMITTEE
John J. McDonald, Chairperson"
• COiiiiTccE REPORc
Ey Mr. K:
IN RE; !I .' •.ON 5CO - NEW CLASSIFICATION AND RETITLING IN THE HEALTH DEPARTMENT
lo the O h i Commissioners
Mr, •- a : .; . ntlemen:
Pu s t C of this Board, the Finance itrimittee has reviewed MisceEl. r
Resolution 7,/oc• c i j • id action is within the pay rE.1••..:. of the positions being rie la: ,ilied.
Accordingly, the Finance iiimmittee finds no additional funds Ere required.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Gorsline supported by Daly the report be accepted and Resolution 118485 be adopted.
AYES: Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Patterson, Fernick,
Roth, Simson, Wilcox, Aaron, Daly, DiCiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (21)
NAri None. (0)
. '-'cient majority having voted therefor, the report was accepted and Resolution
#8425 was J, 1!
KEPOL7i
TION #8504 - AMENDMENT TO RETIREMENT SYSTEM
. ( r .1 y Em ,•i.• cc Commissioners
Mr. ga . ••• ,..•••• • r- ntlemen:
ving reviewed Miscellaneous Resolution #8504, Amendment to Retirement
System, recc..a:: F ion of same.
smr ttee, by John J. McDonald, Chairperson, moves the acceptance of the
foregoing r,:pul
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
"Misc. 8500
By Mr. Pernrk
IN RE: Aft i.Il NT TO RETIREMENT SYSTEM
To the • County Beard of Commissioners
Mr. Chairpc.:- n, Ladies and Gentlemen:
MEAS the Congress of the United States has adopted legislation providing that no
employee shall be forced to retire prior to age seventy (70) as public policy in the United States
OF America; and
WHEREAS the Retirement policy in Oakland County calls for retirement at age sixty-five
(65), and
WHEREAS the Board of Commissioners feels that it should adopt the policy pronounced by
Congress at as early a date as possible.
NOW lERIFORE BE IT RESOLVED that the Oakland County Retirement System be amended by
striking the prescnt Section 23 in its entirety and inserting therein a new Section 23 which
shall read as follows:
"Sec. 23. Any member, except an elected or appointed officer of the County, shall,
subject to Section 24, be separated from County employment the first day of the calendar month
next following the month in which the member attains the age seventy (70) years. If the member
has eight (8) or more years of credited service upon leaving County employment, the member shall
Li retired with a Retirement Allowance provided in Section 25."
Mr. Chairperson, I move the adoption of the foregoing resolution.
Lawrence R. Pernick, Commissioner - District #20
Commissioners Minutes Continued. June 15, 1978 270
Alexander C, Ferinoff, Willi .111 T. Patterson
Ralph W. ti. J. '•
Robert A. Me(-•,ini.,11, F.iec, Jr.
Betty J. Fort:no, Dennis M. t.ron
John R. DiGiovanni, Patricia A. Kelly
James A. Doyon, Patrick K. Daly
Kenneth E. Roth, John H. Peterson
Robert H. Gorsline, Richard R. Wilcox
Joseph R. Montante, M.D.
Moved by Gorsline supported by Daly the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Roth that Resolution 118504 be adopted.
AYES: Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page, Patterson, Pernick,
Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly. (22)
NAYS: Simson. (I)
A sufficient majority having voted therefor, Resolution #8504 was adopted.
Misc. 8509
By Mr. McDonald
IN RE: AWARDING OF A CONSULTING CONTRACT TO ARTHUR YOUNG AND COMPANY FOR THE COOPERATIVE DEVELOPMENT
OF A CONTENT VALID EXAMINATION FOR POLICE SERGEANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners .by Miscellaneous Resolution 118357
accepted the I.P.A. grant to develop Content Valid Examinations for Police Sergeant, in conjunction
with the Counties of Genesee and Wayne; and
WHEREAS the grant provided federal funds to hire a consultant to direct this project; and
WHEREAS Arthur Young submitted the most comprehensive proposal and lowest bid ($16,700)
for this project; and
WHEREAS the I.P.A. Administration Office has reviewed and approved the procurement methods
and consultant selection process,
NOW THEREFORE BE IT RESOLVED that the Contract for consulting services for this project
be awarded to Arthur Young and Company to be paid totally with available federal funds.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsline supported by Simson the resolution be adopted.
AYES: McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairperson vacated the Chair Vice Chairperson Lillinn V, Moffitt took the cc-;,
Misc. 8510
By Mr. Gorsline
IN RE: ASSISTANT PROSECUTOR STATUS CHANGES AND EARLY SALARY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Prosecutor recently initiated personnel transactions granting status changes
and/or early salary adjustments for 27 Assistant Prosecutors; and
WHEREAS the Personnel Department in their role of monitoring and controlling salary changes
recommended modifications to many of the adjustments and communicated their position on the changes
back to the Prosecutor; and
WHEREAS the Prosecutor did not agree with the Personnel Department modifications and
requested that the Personnel Committee review the transactions; and
WHEREAS your Personnel Committee reviewed the matter and concurred with the position of
the Personnel Department,
NOW THEREFORE BE IT RESOLVED that the changes initiated by the Prosecutor be modified and
implemented effective March 25, 1978, as shown on the attached sheets under the heading "Personnel
Department Recommendations."
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
approve,
been revi
271
Commissioners Minutes Continued_ June 15, 1978
Copy of "Personnel Department Recommendations" OD file in the County Clerk's Office.
Li Curslind ,mipnorted by Paterson the rules be suspended for immediate consideration
ot the r
. n ftitt,
Price, Roth,
Kelly, Lanni, ' CEO
NAYS Toa . (
Moxley. Murohy, Page, Patterson, Perinoff, Pernick, Peterson,
DiGiovanni, Doyon, Fortino, Gabftr, Cc 51110, Rawer,
The Chairperson returned to thc Chair,
A sufficient majority having voted therefor, the motion carried.
Moidc by Gorsline supported b: F -t -rson the resolution be adopted.
. aont.:t Moxley, , Patterson, Perincff, Pernick, Peterson, Price,
Simson, As. ii Daly, r.ie,on, Fortina, rsllre, Hoot, KaSper, Kelly, Lanni, McConnell,
Moffitt. (",' '
NAYS: Roth, Wilcox, DiGiovanni. (3)
A sufficient majority having voted therefor, the resolution was adopted.
r .
Mmrmm1-1 d
1 -Th ,TTING AND CONTROL OF 'EARLY SALARY ADJUSTMENTS
To tt„ b, ( Linty Board of ners
Mr, Cha,H Ladies and Gen s', Ii fl
it...H.. Run : • - salaries no not specifically address the granting of
early Si I . • r HO • •,•• • by the County; and
tt.tme over to dtars foc departments, on occasion, to request
early s • • . : . ,np••• ,;.h../•• 5 ,n:hibitT- perforibance and who have sufficient
related n,
ractice for the P• •sennel Department to review these requests to
-e in each C35e, .nd
:ersonnel Department in early salary adjustments has recently
that the [-orb. of Commiss;oners confirms the role of the
Personnel Depart . • .••• H ,1 riacement •-.• m,--ement in salary steps within the Board of
Commissioners st.,:f:inblE,' f ...iTes of both t rit system and non-merit system employees paid by
the County,
The Personnel Committee, by John J. MtJonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairperson
Moved by Gorsline supported by Aaron the rules be suspended for immediate consideration
of the resolution.
AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Price,
Simson, Wilcox, Aaron, Caly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Moffitt, Montante. (25)
NAYS: None, (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Peterson the resolution be adopted.
AYES: Murphy, Olson, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 84P
By Mr, V'I'.. b
IN RE: IMENT OF SOCIAL SERVICES WALLED LAKE LEASE AMENDMENTS
To the lb ikli,.d County Board of Commissioners
Mr. Chaii;.: •con, Lad:es and Gentlemen:
OdEREAS the County of Oakland has a five (5) year lease (Miscellaneous Resolution 1/7222,
rommissioners Minutes rontinued. J.ne 15, 197 2
August 7, 197) with Robert L. and :.ois McComb of Bloomfield Hills, Michigan for 15,500 square feet
of office 1000-1010 W--, Wailed Lake; and
WHE1';.A the County of (1 -1,..md has subleased (Miscellaneous Resolution /8173, September 15,
1977) to the Department of Social Services State of Michigan 15,500 square feet of office space at
1000-1010 West. Maple, Walled Lake; and
WHEREAS the County of Oakland by Miscellaneous Resolution 0014 (July 7, 1977) has approved
to furnish office space for the 1st Division of the 52nd District Court at 1000-1010 West Maple,
Walled Lake; and
WHEREA: he Department of Social Services has requested and approved an irrease in
janitorial service ,.
NOW T1-0,:.EORE BE IT RESOLVED that necessary office space of 1,840 sgua..6 allocated
to the 1st Di re. Si the 52nd District Court and 13,660 square feet be allocated th, State of
Michigan Department of Social Services at the 1000-1010 West Maple, Walled Lake offIc. facility.
BE IT FURTHER RESOLVED the County of Oakland approves the in::reA ,,, in rental rates from
$5,69 square foot to $5.96 per square foot for increased janitorial servic.:.-, Em,c1
BE IT FURTHER RESOLVED that the Chairperson of the Oakland Count,: Board of Commissioners
be hereby authorized to execute amendments to the lease (Miscellaneous ReLolution il8173, September 15,
1977) with the State of Michigan of Social Services for a reduction of office space at 1000-1010
West Maple, Wailed Lake on behalf of the County of Oakland.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8489 - WALLED.LAKE DEPARTMENT OF SOCIAL SERVICES LEASE.
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 78489 and finds the 1978 Budget was based on the District Court occupying subject office
space, Further, the rate increase from $5.69 per square foot to $5.96 per square toot does not
vary significantly from the five percent (5T.) built into the 1978 Budget. There are no other
significant financial implications beyond those already established in the 1978 Budget. No Budget
adjustments are recommended.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Wilcox supported by Roth the report be accepted and Resolution #8489 be adopted.
AYES; Olson, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley,
Murphy. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution #8489
was adopted.
"Misc. 8491
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR W.I.C. RELOCATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Health Division administers a supplemental food program for women, infants
and children, commonly referred to as W.I.C. and is funded by a grant from the United States Depart-
ment of Agriculture; and
WHEREAS the eleven (11) employees of this program have been temporarily housed in the wing
of the Executive Office Building; and
WHEREAS these employees must be relocated to facilitate the remodeling of the Executive
OffirP RuildIng; And
WHEREAS it is expected that federal funding for this program will continue; and
WHEREAS space is available, in the area formerly occupied by the clothing store at
196 Oakland Avenue, that can be renovated to house the W.I.C. program at relatively little expense.
NOW THEREFORE BE IT RESOLVED that $7,000 be and is hereby allocated to the Department of
Central Services for the purpose of providing the above described alterations.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
on the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson"
272
....0 1MiTTEE REPORT
iLiiEOJF RESOLUTION b . 1 - Pr 'ROVAT
:•••••Ird 0
: FOR W.I.C. RELOCATION
tie Finartr.
fund
id fur.
-oved 1.• •
.1 rOM(11 .'1-n
.1 F
le to
0 15 ,
• Do.i .1 of Cs. vnissioners,
!nairperson
, • . .
!eu ••I E,, •0 be re:. •7Jed until WIC •
Wilcox supported by Mortant ihe re,pc be accepted and Resolution i18491 be
rat iosS,
2 73
Comirssioners Minutes Continued. June 15, 1978
adopted,
Fortinc
Olson.
P-tterson, Pernick, Price, Roth, Simson, Wilcox, Daly, DiCiovanni. Do/on,
ine, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
A sufficient majority having voted therefor, the report was accepted and Resolution #849I
was adopted,
P. 'is 8512
By Mr. Wilcox
IN RE, Er,! ',J..1n1 SEWAGE DISPC.,t • '.,CM BINGHAM FARMS EXTENSION NO, 2
To the fl -T Courty Board of G loners
Mr, Cl• . :adies and I a
Board ( M' .• F solution No. 7697, adopted on
•' appr( . • Jimel t.. Lt. ri ,•rt Sewage Cli:.psal System -
. 2 ••. - • . • ' i .• .nd the Ji of Franklin,
as 1 Iii 'sri-no
• No, 7697 and
pursun.nt b. th• •,,Vr•r• County of Oakland and the
sjde, , •J . • U: into a ( • •tr -...t h2.;: ' 1 .0 . / the County agreed to construct
and I c ,.G or more pbt:le,s, the -.. , ii Fe ............... -si do. 2, which said Contract is set
Forth in I F ib the said reclution E . rs; and
WelEREAS the said contract contai -is •GH •Ie
"WHEREAS, the Villages arc in urgent . e6 G, 31_4,11 disposal improvements and facilities
to provide the means of colleoting and dIs—s - e f sanitar of the villages, in order to
abate pHlution of the waters of the vii . md thus to promots the health and welfare of the
reelt'ns thereof, which improvements a .1 would likreise benefit the county and its
And the parties hereto have en ,•iuded that such improvements and facilities can be most
•-ex,'om .,:aly and efficiently provid::ti - n•et lanced by the county through the exercise of the powers
u.e:••'1-•,d by Act 342, and especially .......'.:Cr 5a, 5b and Sc thereof; and",
St,". h language being contained in the. ninth, "WHEREAS", paragraph harated on the fourth page in the
said contract - and
WhItEAS the Village of Franklin has to that the aforementioned language in the said
contract I ,..•nt'-d; and
Whit hi- the amended lantwage to said tontrnct has been approved by the Oakland County Drain
Commissict.rr is the C •G-1. Agency, and :y tt .•tiinq body of the Village of Sia.tlia,r• Farms and of
the of Franklin. in resolution• follows:
F.
F:), It)! f0 THE D'SFOSAL SYSTEM BINGHAM EVti.. T:TEHTION NO. 2
/ e regular hiG( ag of the Viliny or Village of Bingham Forr..., t.ekland County,
Michigan, h id in the VIIInge Hall in ,id Village on the 22nd day of May, 1978, at 7:.'1.• o'clock P.M.,
Eastern (St-H•••r( (Davlight) Time.
PRESENT: TrG.et- Miriam Barris, James Houston, Richard Holloway, William Hiotaky, Robert Zimmermann,
Mark Lownsbar, President Ashley.
ABSENT: None_
The following rt• •Slutior was olIered by William Hiotahy and seconded by Robert_ Zimmermann:
WHEREAS the Vik,•„:• of Bingham F rr , nil Ct Vi II s Gt Franklin and the County of Oakland
have entered into a C e• leted as of J . F. 1 eq), WI,. ic .Gct Lo Lhe acquisition of the-
Bingham Farms Extension I . 2 to the. FeerG i . 1. Dis.• System, which extension is described
in said Contract and in L,hibits A and L h ; , ad
WHEREAS the said contract contains as follows:
"WHEREAS the Villages are in urgent as' -d of such sewage disposal improveMents and facilities
to provide the means of collecting and disposing of sanitary sewage of the villages, in order to
abate pollution of the waters of the villages and thin, to promote the health and welfare of the
residents thereof, which improvements and facTlities would likewise benefit the county and its
residents, and the parties hereto have concluded that such improvements and facilities can be most
economically and efficiently provided and financed by the county through the exercise of the powers
conferred by Act 342, and especially Sections 5a, 5b and 5c thereof; and",
Such language being contained in the ninth, "WHEREAS", paragraph located on the fourth page
in the said contract; and
Commissioners Minutes Continued. June 15, 1978 274
WHERE'. t1, Village of Franklin has requested that the aforementioned language in the
said contract b-
NOW THERFFU.E. BE IT RESOLVED BY THE VILLAGE Cf11NCIL OF THE VILLAGE OF Bingham Farms,
OAKLAND CO"HLY, MICh,LAN, THFT:
1 The Village Coencil beret : ppla:- • th- a:ka J I.d rirnth,,"WHEREZ,
1. an the •-A„ :t
of 31lie'.as, aad the ail , of Fi -•, 1, ;. • mri g r the
sod construction Li I•a• up e • n •••••••,,, :• -a• • - Farms
Ex1::aa_aat Na. 2, which said srpia:a lan a aaae •.
"WHEREAS the sill. • ai • ••nsider it to be beneficial to acquire a.i .wage di *osal
I mprovements and fc i st 0 ide the means of collecting and dispoiin-. .anitary sewa ge
of the villages and thus frilicre the health and welfare of the resideri,:: :::::•••of, which improve-
ments and facilities awise benefit the caol,ty and its residents, and he parties hereto
have concluded that such imaa.,ei.m.ts and Faciliti s aan be most economically and efficiently pro-
vided and financed by the count y through the e/ -•. • •.a (:= the powers conferred b y Act 342, and
expecially Sections 5a, 5b and Sc thereof; and".
ADOPTED: Yeas: Trustees Barris, Houston, Hiotaky, Hollowa y , Zirmerman, Lownsbury and President
Ashley
NAYS; None
STATE OF MICHIGAN )
COUNTY OF OAKLAND )
1, the uf la • ,ianed Village Clerk of the ViIlaaa of Bingham Farms, Oakland Count y , Michigan,
do hereby certify iaal tha fore goin g is a true and corole-a copy of a resolution adopted by the
Village Council at , Pegular meeting duly called and held on the 22nd da y of May, 1978, at 7:30
o'clock P.M., Eastern (Standard) (Daylight) rime, the original of which resolution IS on file in
my office.
Virginia Ashley. /s/
Village Clerk
Dated: May HIrd,
RESOLC.13,1 cIPIWNING TO THE EVEFUEEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMI1 No. 2
At a Regi'ai :.: the Villa aa Council of the Village of Franklin, Oakland C.:UW:f , Michigan,
held in the VIILge H-II in said Village on the 8th day of May, 1978, at eight o'clock P.M.
Eastern (Dayligh,) Time.
PRESENT: Trustees Bertelson, Katz, Rodgers, Thompson and Verdon, President Klein, Clerk Riley,
Treasurer Brozic,
ABSENT: Trustee Herrick.
The following resolution was offered by Trustee Bertelson and seconded by Trustee Thompson.
WHEREAS the Village of Bingham Farms and the Villa ge. of Franklin and the Count y of Oakland
have 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
in said Contract and in Exhibits A and B thereto; and
WHEREAS the said contract contains language as follows:
"WHEREAS- the Villages are in urgent need of such sewage disposal improvements and facili-
ties to provide the means of collecting and disposing of sanitary sewage of the villages, in order
to abate pollution of the waters of the villages and thus to promote the health and welfare of the
residents thereof, which improvements and facilities would likewise benefit the county and its
residents, and the parties hereto have concluded that such improvements and facilities can be most
economically and efficiently provided and financed by the county through the exercise of the powers
conferred by Act 342, and especially Sections 5a, 5b and Sc thereof; and",
Such language bein g contained in the ninth, "WHEREAS" paragraph located on the fourth page in the
said contract; and
WHEREAS the Village of Franklin has requested that the aforementioned language in the
said contract be amended.
NOW THEREFORE BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF FRANKLiN, OAKLAND
COUNTY, MICHIGAN, THAT:
I. The Village Council hereby approves the amended language for the ninth, "WHEREAS",
paragraph located on the fourth page in the Contract between the County of Oakland, the Village
of Bingham Farms and the Village of Franklin, dated as of July 1, 1976, providing for the
acquisition and construction by the County of the Evergreen Sewage Disposal System - Bingham Farms
Extension No. 2, which said amended language reads as follows:
"WHEREAS the villages consider it to be beneficial to acquire such sewage disposal
improvements and facilities to provide the means of collecting and disposing of sanitary sewa g e
of the villages and thus to promote the health and welfare- of the residents thereof, which improve-
ments and facilities would likewise benefit the county and its residents, and the parties hereto
have concluded that such improvements and facilities can be most economically and efficiently pro-
vided and financed by the county through the exercise of the powers conferred by Act 342, and
especially Sections . 5a, 5b and 5c thereof; and".
ADOPTED: Yeas: Trustees Bertelson, Katz, Rodgers, Thompson and Verdon.
NAYS: None.
275
. Commissioners Minutes Continued, on 15, 1978
STATE OF MiCHiCAN )
)
COUNT' OF )
1. is... ur -:.J-signed Clerk of the Village. of Franklin, Cikiand County, Michigan.
e- her - ' ( • that the fF.F is a true and complete ccl ,.! of a lution adopted by the
V: 'I • .• a Regular midi .iul called .ird held on thi. 8th F973, at aijt
olci ii; F.M., Eastern (Daylight) Time the orrgo..osC which r ,...olution 11, on file in my
"' '.. B. '
erk
DATED: May 9, 1 -,•
unty Drain Commissioner, -.. County Agency, h•.• 1.1.. ihis resolution
and recommended il ,doption by the Board of Commissioners.
THEREFOFE FE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND lj:UNTY, MICHIGAN, as
follows:
I. That the amended contract language as arc roved and adopted by the governing hody of
the Village of Bingham Farms and of the Village of Franklin, to-wit:
RE AC the villages consider it to to acquire such sewage di. ,..8• ,1
improvements ,a-id facilities to provide the means of and disposing of sd • :y!
of the ,.. ;is and thus to proru;,?, the health and (..,-I fare of the residents thereof, eN Ic improve-
ments aly, would like. St henefit the coudty and its residents, and the partic- hereto
have Imat such impi -c and facilities car be most economically and efficiently
p -ov; financed by t'•,oulh the exercise of the powers conferred by Act 342, and
•p... Lions 5a, ' ,.t,reoi; and
for F. a th , WHEREAS" parac, iph on the fourth page in the Contract. between the County
the Village of E Jir F-t: ard the Village of Franklin, dated as of July 1, 1976,
provi8ing for the acquisition and constriction by the County of the Evergreen Sewage Disposal System-
Bingham Farms Extension No. 2, is hereby approved and adopted by this board of Commissioners.
The Planning and Building Committee, by Richard P. Wilcox, Chairman, moves the adoption
of the foregoing resolution.
PLANNING INC BUILDING COMMITTEE
Richard R. Wilcox, Chairman
PRESn'.: Aaron, Daly, DiC,ovarni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
Mc( , Moffitt, Montante, Moxlev, Murphy, Olson, Page, Patterson, Ferinoff, Pernick, Peterson,
rHu, itt. Simson, Wilcox_ (26)
ABSEN . McDonald, (1)
ADOPTED:
AYES, PatLerson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,.
Fortino, Gabler, Our line, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Mosley, Olson,
rage. (24)
NAYS: Hone, (0)
Misc. 8513
By Mr,
IN RE: LEAS'. "E1,11WAL WITH WATERFORD SCHOOL DISTRICT FOR MOBILE CLASSROOMS
To the Oakl:ind C Jrity Board of Commissioners
Mr, Chailp•c• .n, Ladies and Gentlemen:
WHEPE.l.,i: the County of Oakland by Miscellaneous Resolution 6346, June 21, 1973, leased for
five (5) ye:-is to the Waterford School District the mobile classrooms located on Pontiac Lake Road;
and
WHEREAS under Section 26 of the lease, the lessee shall have the right to renew said lease;
and
WHEREAS Waterford School District has made a declaration for lease renewal for a period of
one (1) year commencing on the 30th day of June 1978 and ending on the 30th day of June 1979,
NOW THEREFORE BE IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners on behalf of the. County of Oakland be authorized to execute a renewal of the lease for
period of one (1) year commencing on the 30th day of June 1978 and ending on the 30th day of June
1979.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the fore going resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
LEASE
THIS LEASE AGREEMENT made this day of , A.D., 1973, by and between the COUNTY OF
OAKLAND, a Michigan Constitutional Corporation, whose address is 1200 North Telegraph Road, Pontiac,
Michigan, hereinafter called the "Lessor", and the WATERFORD SCHOOL DISTRICT, a Michigan Statutory
Corporation, whose address is 6020 Pontiac Lake Road, Pontiac, Michigan, hereinafter called the
"Lessee",
Commissioners Hinutes Continued. June 15, 1978
WITPP A-fh:
L.a,,sor is the owner of premises hereinafter more fully described and which is a
part of Li. • ,,,riaa and used by Lessor a . the "Oakland Ccti)ty 'arvice '• Ler"; and
Wlq RCA: is th , ca ,r Ea or i ,re =Ivs moOile classrooms, herain-•
after nor'. "Jii; bed, wh re Ei nt y sitb •.- pr. ml
e de e• i• • 1- .e h• i •: ie.: -1 of land and the fi , . (5)
mobile • aioE .. ted 11 th ..a• of pies ing school for the e,hi-
mentally t .f oildren;
NOW itd Lii-CF IT IS hL.UALLy AGREED AS FOLLOWS:
I. The Le: does hereby and lease to the Lessee, subject to the terms and ,,inditions
hereinafter set forta, the followlng t
That porticb of the sou. lac. Lea , of '—etian 24, Waterford Town ...aio, Town 3 le:vh, Range
9 fast, Oaf lard County, Michigan, deri.ri-d a • ,inning at a point defier, ,• Iii: int r..tC,•1, of a
line parallel and 7.50 feet in a gcni.ol -ouLh.aa.sterly direction of, th• ,t•th e I f he build-
ing a.mmonly .liErr..!d as number 6 and a iin • i•Irallel to and 10,00 feet in oi..elai io .:,easterly
Ilira.,T.41 of, the east wall of the build•ng referred to as nurrler 'HUDCL 41 4 .:P' in
norrieasterly line along said lin- iarallel to, and 10.00 feet t of, Oa- :ea• iaail of
said Building 7; Lhence 203.87 feet along a line with an angle to the right (clockwise)
thence 100.00 feet along a line with an angle to right (clockwise) of 125'; thence 157,H ' • along
a line with an angle to the right (clockwise) of 90' Co the point of beginning, Said parc,•n contains
0.6i acres, more or less,
for a term of five (5) years beginning on the 1st day of July, A.D,, 1973 and ending on the 30th day'
of June, A.D. 1378.
2. The Lessor does hereby let and lease to the Lessee, subject to the terms and conditions
hereinafter set forth, one (1) Add-A-Class mobile classroom, Model No. 2040-PC, laaring the serial
number Mi_171 and which is commonly referred to as building 10, the saue beiel i on the
af re.. .:d descrabed in paragraph 1 above, for a term of five (5) yeers 1-..r..jnng on the 1st
day of Jul., A.D,, 1973 and ending on the 30th day of June, A.D., 1378. This mobile classroom is
owned by the County of Oakland.
3, The Lessor does hereby let and lease to the Lessee, subject to the terms and conditions
heroin ,,cter 'et forth, four (4) Add-In-Class mobile classrooms, also known as Divco-Wayne Relocatable
Cie- EirEts, Laarinr; serial numbers MU9X007, MU9X008, MU31009 and MU9X010, which are commonly referred
as buil,IIngs 6, 7, 8 and 9 respectively, and are on the aforesaid premises d...,cribed in
paragraph I above, for a term of five (5) years be,,;nning on the let day of July, A.D., 1973 and
ending on the 30th day of June, A.D., 1978. These four (4) mobile classrooms are leas -d ly the
County of Oakland from the McFadden Corporation, 23.::2 North Logan Street, tensing, Said
lease terminates on or about February 28, 1975 at which time the County of Oakland will purchase the
mobile classrooms for a nominal amount.
4. The lease of the four (4) mobile classrooms, more particularly described in I ragraph
3, which are being leased by the County of Oakland from McFadden Corporation, is hereby mac
expressly subject to the approval of the McFadden Corporation, and further subject to and ,ea • .dilled
by the provisions and conditions of the lease alroady in effect between the County of 001<1, idand
McFadden Corporation with reference to these four (4) mobile classrooms.
5. The Lessor does hereby grant and convey to Lessee for as long as this lease shall
remain in effect, the following rights and easements over the land of Lessor adjoining and abutting
the premises herein lea5ed:
(a) Right of ingress and egress, the locations of said ingress and egress to be mutually
agreed upon by the Lessor and Lessee.
(b) The use and the right of ingress and egress to a gravel parking lot which is located
adjacent to the northeastern boundary of the described premises identified in the description as a
line 216.94 feet in length. Lessee shall not have any right to use, other than for access, the
paved parking lot adjacent to the gravel parking lot on the south.
6. Lessor hereby covenants that it will repair and maintain the portable buildings and
all equipment furnished therewith in a good and satisfactory condition.
7. Lessor hereby covenants that it shall provide water, heat, lighting and electrical
service.
8. Lessor hereby covenants that it will maintain the exterior grounds of the described
premises.
9. Lessee hereby agrees with Lessor to lease the five (5) mobile classroom buildings
described in paragraphs 2 and 3 and the premises described in paragraph 1, and to pay as rent
therefor the actual cost of operation and maintenance plus the normal overhead percentage of the
County of Oakland in providing the described facilities as a school location.
10.. Lessee further covenants and agrees with Lessor that for the purpose of computation
of rent, the five (5) mobile classrooms contain 6,064 square feet of floor space from which the
rental due may be computed.
II. The actual cost of operation and maintenance shall include the amount billed the
County of Oakland by utilities and outside suppliers for service and materials rendered to the
subject facilities, and the amount paid to County employees for hours worked in the maintenance and
operation of the subject facilities. The normal overhead percentage shall be the rates in regular
use by the County of Oakland which reflect the fringe benefit costs of the County as applied to
the actual costs of operation and maintenance of the subject facilities.
276
277
Commissioners Minutes Continued. June 15, 1978
i tl,. riod beginning on the ist f A.D. , 1973 and On
actual cost ot ei • rds!ion and main:see:ince of th.• si
.0 shall also if• I
r Sc classrooms de.c.di- m. ••% ot eiedrit
,th,
• artner ie • P and •,• .• .r :y of Oakland has • .timated its
, and maietnc... r neural /ertdd: :.,eceritage to proci ,... the facilities,
1 ; of Five and .:1/100 0) Dollars per square for. , ear, or
Five Hundred Thirty Two 80/100 (931,l ..32,80) Dollars
• fu.•:der covenants and ee -oes that rental shall .• • ...b' iii.•.• ..-r•
Ise Lessor to the Le• e e, such monthly rental •' eh .n. • . at the aci.
: i)1US (di st. S -verhead pereentat r•, a of Oakland' •o
Lessee.
thce -e.e -arlYs and -jr. . with Lessor that L- • install a safe and
senw • n. • el; .dm heigh, ..1 four (Si extending out from the northeasterly side of
bufleie• • • e•J —.mpletel y enclosing a ...i..f,e:round area adjacent tc building- H ,,r.d 9,
fdrther covenants and with Less°. that Lessee shall c,, ,i*.• janitorial
CUSu ,'': including rubbish collecte..n and windoe• .:e,,,e'no at ifs own • •1.. e.
-1-all make no chances, additions or i.e.r•.:adetts on the rot ., !• . idings
F. the previous written consent of the ,essor,
.urther covenants and agrees with Lessor that any major altei8tii.v,s to the
Leildings c • ! h -*hall be done at the expense of Lessee, and then, only with the prior written
approval of th-
19. L • * rther covenants and agrees with Lessor that the aforesaid portable buildings
shall at all time' hd and remain the sole property of the Lessor, all incidents of ownership thereto
having been expreisely retained by Lessor, subject only to the possessory rights of Lessee under this
Lease.
L.• -se , Cf -M:a-- d,ci :erees with Lessor that the aforesaid porfr-ble buildings
shal d•si on ve d:ieritA of Lessor and shall not be removed then.: dn by Lessee.
71, Le.. ...• .ur• n,.r covenants ad agrees with Lessor that, on expiration I. ;He err, of
tni: eac, Lsc.eeL _Arrdider and del' ,er said portable but to Lessor .endition,
cre.ble wear and rear thereof being expressly excepted.
22, Les. -* further covenant-, end .agrees with Lessor, that Lessee will not asiign or
(.L.A-wise transfe iss intere.r.t in this kd-irsment or its interest as Lessee in said portable build-
ings and th7r it suls e. n portath buildings.
! e. ,ce.nants and agrees with Lessor that Lessee shall indemnif: and save
1. e • •..! •• • Hty, cost, to property caused or occasioned by L s- 's use,
mal ntre . .••1 tue portable. bulid.re.;, premises, or parking areas adjoining . . Lessee.
e • ..ty insurance having of $500,000,00 for each occurrence for b. dity
injury • n: property damage,
24. Lessee further covenants and agrees with Lessor that Lessee shall furnish Lessor
with f f.tificates of such insurance which shall provide that no cancellation thereof shall be
.'.g.. unless ten (10) days prior or notice thereof shall have been given to Lessor, All
irsurance required hereunder shall contain a clause providing for payments to or
As •igns of all SUF6 payable thereunder for losses resulting from hazards covered by such in-urance.
e, re eeceptance of any such insurance certificate shall in no way affect Lessee's obligation to
indemnify Lessor as hereinabove provided. Lessee shall see to the delivery of either copies of
said polic (es or certificates thereor to Lessor,
This !ease may be cancelled by the Lessor or the Lessee without penalty provided
that the iesiring to cancei the lease notThs in writing the other party to the lease at
least J. prior to the effective date of trd Anceliation.
;see further covenants and adr...,• with Lessor that Lessee shall have the right to
renew this lea c for a term of five (5) year n..on the same rental, terms, covenants and conditions
as are con .L • A in the instant lease. The aforesaid right of renewal shall be exercised by the
Lessee by i vi 3 written notice el the exercise thereof to Lessor not less than sixty (60) days
prior to ti ;, -sion or the term of this lease.
27. I . ••, -Arther covenants and agrees with Lessor that, in the event that Lessee shall
breach any of its ,. 'es-ants herein specified in this Lease, Lessor is hereby granted the license
and right to cot a upon the premi • es and retake and repossess said portable buildings.
28. t s. fdr**--eh 'tce,inents and agrees with Lessor that Lessor and assigns have made no
warranties or relod• •enlre lout wh.e in connection with the portable buildings leased hereunder
and they shall not Le S.. sic to te*....:e for any loss, cost or damage whatsoever or however arising,
whether from the • • ion, u Da.ss of use or interruption of service, injury to any person or
property, repair or o•berwise, except where such loss is due to the County's failure to carry out
its obligations under the terms of this lease.
29. This Lease Agreement i5 intended for general use Should any provisions hereof
violate any applicable statute or rule of law, such provision shall be ineffective to the extent of
such invalidity without invalidating any other provisions of this Agreement.
30. The parties hereto mutually agree that this Agreement shall be binding upon the
successors of Lessee and upon the successors and assigns of Lessor.
Commissioners Minutes Continued. June 15, 1978 278
11. Lessee hereby acknowledges receipt, at the time of !he U ii ri hereof. of a[rue,
correct and exact signed copy of this Agreemeni and any schedules e ; hereto. •
IN WITNESS WHEREOF the parties have hereunto set their hi ,o,l;; ; day and date first above
written.
WITNESSES COUNTY OF OAKLAND, a Michisn Constitutional
Corporation
By
Moved by Wilcox suppor ted by Fortino the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson, Page, Patterson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8514
By Mr. Wilcox.
IN RE: BROWN ROAD - GIDDINGS ROAD EASEMENTS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Road Commission plans to pave Brown Road from Joslyn east to
existing pavement; and
WHEREAS your Planning and Building Committee has reviewed and approved the project on
May 25, 1978; and
WHEREAS necessary easements are required to eliminate the offset of Giddings Road at the
intersection of Brown Road which easements are:
Southwest corner. The North 60 feet and East 60 feet of the N 1/2 of the NW 1/4 of
Section 3, T3N, RIDE, Township of Pontiac, Oakland County, Michigan excepting therefrom the East
650 feet of the West 1,168.17 feet and also excepting the South 559.50 feet thereof.
Northwest corner. The South 60 feet and the East 60 feet of the East 1/2 of the SW 1/4 of Section
34, T4N, RIDE, Township of Orion, Oakland County, Michigan. Also a triangular piece of land
(excluding the above) described as beginning at the S 1/4 corner of said Section 34; thence. North
475 feet along the N.-S. 1/4 line; thence southwesterly to a point in the South section line,
distant West 125 feet from the S 1/4 corner and thence East 125 feet along said South section line
to the point of beginning.
Northeast corner. The South 60 feet and the West 60 feet of the South 406.69 feet of the S 1/2 of
the SE 1/4 of Section 34, T4N, RIDE, Township of Orion, Oakland County, Michigan.
NOW THEREFORE BC IT RESOLVED that the Chairperson of the Oakland County Board of Commis-
sioners be authorized to execute the necessary easements to eliminate the offset in Giddings Road
at the intersection of Brown Road.
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
00 cr
(C
Cr
0 •••• 0
'aT
101 a a
'
, a
CC 0 CC
•a
1
V.1 0 ;
5-9,AitCC119
•
;•n
z
k
Pt)
cz
5.
C)
‘.41
t\r)
SZ 4 344
q(
a•
s)
tX)
1(1
g
lc 1 -------
RZ
r_ -L.
ICL0,1
00 *
011 " 7 r-
70, -
ra• C. CC
•
0400/
a
,T•T .T1 ".;
I! DC
DC
:74
r
tg•
CC 0•••
o a a T • tg?.
1`
co4 o+g
(^1 q,
i`e) N.
I
I J
—
va ZOO— •••••aa-
' (;) 1 T
7LT T,
1
c.
2/9
Coauis0ioners Minutes Continued, June 15, 1978
Commissioners Minutes Continued. June 15, 1978 280
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Pernick, Peterson, Reith, Sim'-on, Wilcox, Aaron, Daly, DiGiovanni, noyon, Fortino,
Gabler, (orsline, Meet, easper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Patterson,
Ferinoff. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution Wd5 adopted.
REPORT
By 0 •. Peterson
M ---7FTLANFOUS RESOLUTION #8473 - PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
Te O.)kl :id County Board of Commissioners
Mr. Ladies and Gentlemen:
H,alth and Human Resources Committee, by John H. Peterson, Chairperson, reports thet
..he Oakland County Juvenile Court, Youth Assistance Department, resolution requesting that Funds be
rriated in the amount of $4,000.00 for printing 5,000 copies of the Youth Assistance Human
eaurce Directory be adopted.
The Health and Human Resources Committee, by John H. Peterson, Chairperson, moves the
acceptance of the foregoing report.
HEALTH AND HUMAN RESOURCES COMMITTEE
John H. Peterson, Chairperson
"Misc. 8473
By Mr. Hoot
IN RE: PUBLICATION OF YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Juvenile Court, Youth Assistance Department, has requested
that funds be appropriated, in the amount uf $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 kneel, of and make use of a wide
range of community resources and services in order to effectively :,e 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 andcooperating public and
private agencies so 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
Department, in cooperation with other County Departments and County agencies, had developed and
published, through a special erant fund, a 1975 Oakland County Human Resource Directory which was
widely distributed and is in use by both Juvenile Court personnel and all major County Departments
and agencies in the County; and
WHEREAS the Directory has become the working directory used by schools-agency-Ceart
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 is required for adequate distribution
and coverage of the County; eind
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, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8473 - YOUTH ASSISTANCE DIRECTORY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C, the Finance Committee has reviewed Miscellaneous Resolution
#8473 and finds $4,000 necessary to fund the printing of 5,000 copies of the subject directory.
Should further printing of this Directory be called for in the future, funding will be requested
in the normal budgetary process.
The Finance Committee find $4,000 available in the 1978 Contingent Fund; said $4,000
is to be transferred to the Printing line-item in Youth Assistance Unit within the Juvenile Courts
Budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
LO1
Commissioners Minutes Continued. „lune 15, 1978
Moved by Hoot supported by Fortino the Report 1', , -yr.? L
A sufficient majority having voted therefor, the motion r.,Prried.
Moved by. Hoot supported by Fortino that Resolution 18473 be adopted,
Gorsiir
PernicKe
;Lc' Peterson, Roth. Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Olson, Page, Patterson, Perinoff,
moxley. (1)
A suffent majority having voted therefor, Resolution 18473 was adopted.
FiNANCE COMMITTEE REPORT
By Mr. Ka 5 :
iN RE: Tl'AINING GRANT
TO the C•ki..ud County Board of Compdssioners
Mr, Chairp.,r -on, Ladies and Gentlemen:
Finance Committee has the CLEWS Training Grant and finds:
1) This application is for .eceqy' ;ear funding and covers a period of October 1, 1978
through 1 979,
T.tal dollar committment called for in the application is 548,490 of which $43,641
or 905 is F•••:e, M • ... .4 .-P50 or 5iif. is State and 52,424.50 or 5% is County.
9C is $942 greater than the current grant. Of the 548,490, $36,190 is
personnel •, .ff] H2,300 is operating cost. A complete cost breakdown as well as a comparison
between the
.at and the proposed program is provided in the attached schedule.
'a nt as being applied for does not call for additional employees,
5) -e is no assurance of Federal or State funding beyond September 30, 1979.
ition or acceptance of subject grant does not obligate the County to future
coarnittmer: I red...eal funding cease, continuation of this program will be at the discretion
(pi' the E,e;•-e • (..fm
Einem c. lemmitice, by Paul E. Kasper, Chairperson, recommends acceptance of the
foregoire and rs :••rral of the information contained therein to the Public Services
CommiLLi. accordaee %.1;:h Miscellaneous Resolution 16462 - Federal and State Grant Procedures.
FINANCE COMMITTEE
Paul L. Kasper, Chairperson
Misc, 87,15
By Mr.
IN RE: i TRAINING GRANT, SECOND YEAR GRANT APPLICATION
To the Orkland Count: foard of Cowlissioners
Mr. Chairperson, Ladle- iuld Gentlemen;
WHEREAS ii.rd County, by Miscellaneous Resolution .18227, applied for and was granted
federal LEAA funds to onduct a CLEWS training program; and
WHEREAS the current program efforts have proven beneficial to participating jurisdictions
throughout Oakland County; and
WHEREAS federal LEAA funds are available to continue this program for a second year; and
WHEREAS it is in the interest of Oakland County to continue the CLEM1S training program.
NOW THEREFORE. BE IT RESOLVED that the Oakland County Board of Commissioners authorizes
the filing of the CLEM1S Training Grant, Second Year Grant Application, consistent with the
attached program suuvary and budget,
AND BF IT FURTHER RESOLVED that written quarterly reports be presented to the Publ(c
Services Committee,
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Schedule, Program Summary and Budget on file in the County Clerk's Office.
Moved by Hoot supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Simson the resolution be adopted.
AYES: Price, Roth, Shmson, Wilcox, Aaron, Daly, DrGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page,
Patterson, Perinoff, Pernick, Peterson. (26)
NAYS: None. (0)
;
A sufficient majority having voted therefor, the resolution was adopted,
Comissioners Minutes Continued. June 15, 1978 282
FINANCE COMMITTEE REPORT
Gy Mr, Kasper
IN RE: SHERIFF DEPARTMENT JUVENILE UNIT - FIRST YEAR GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr, Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed the Juvenile Unit Grant Application and finds the
following:
I) 1,i1 irant calls for total funding of SI23,093 during the first year and covers a
period of OcfAi•r 1, 1978 through September 30, 1979.
2) Of the $123,093, $62,861 is for salaries of four positions, $20,629 is for associated
fringe benefits, $18,552 is for operating costs and $2i,051 is for capital equipment.
3) The source of funding during the first year is 5110,783 or 901f, Federal, $6,155 or 5%
is State and $6,155 or 5% is County. A detail .f breakdown is provide-I in the attached schedule,
4) The grant applied for is an LE A int, which calls Fei 5% State and 5%
County funding the first year, a 75% federal, State and 20% County funding the second year and
100% County funding the third year if the County Board of Commissionery wish to continue the Program.
Acceptance of the first year grant does not obligate the County to second or third year funding. ,
Funding requirements would be as follows:
1st Year
10/1/78 through
9/30/79
2nd Year
10/1/79 through
9/30/80
3rd Year
10/1/80 through
9/30/81
Federal 110,783 9n . 92,320 75% --
State 6,155 6,155 5% --
County 6,155 24,618 20iii 123,093 100%
TOTAL 123,093 10Cr%, 123,093 100% 123,093 100%
The above costs are based on current costs and do not entail any salary adjustments, price
increases or program changes beyond those specified in the first year,
5) It is anticipated, should this grant be applied for an ac.'::dtr_el, a second year grant •
would be applied for and third year County funding would be sought. application for or
acceptance of either the first year or second year grant does not obligLe the County beyond the
second year.
6) Application for or acceptance of this grant does not authorize or create the position
requested therein. Said positions would require Personnel Committee approval.
The Finance Committee, by Paul E. Kasper, Chairperson, recommends acceptance of the foregoing
report, and the referral of the information contained therein to the Public Services Committee in
accordance with Miscellaneous Resolution #8145 - Revised Federal and State Grant Application Procedures.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office. •
Misc. 8516
By Mr. Hoot
IN RE: SHERIFF'S DEPARTMENT JUVENILE UNIT - FIRST YEAR GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Sheriff's Department has recommended the establishment of a juvenile unit
within the department; and
WHEREAS it is proposed that funding for the juvenile unit be sought through application
for federal LEAA funds; and • WHEREAS the grant application calls for 90% federal, 5% state and 57 county funding the
first year; and
WHEREAS application and possible subsequent acceptance of the first year grant does not
obligate the county to second or third year funding; and
WHEREAS the Public Services Committee has reviewed the proposed grant application and
deems it to be in the best interest of Oakland County to apply for the grant.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
application for the Sheriff's Department Juvenile Unit - First Year Grant Application, consistent
with the attached program .summary and budget.
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 Aaron the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Pernick the resolution be adopted.
2S3
Commissioners Minutes Con inued. June 15, 1978
Discussion f ,
Mr. Perinorf reti.sted that Robert Nyovich, UnderrAleriff be allowed to address the Board*
there were no objections.
Mr. Nyovich a
Discussion fcl
the Board.
Mrs, Sinrson that the Board members receive a quarterly report. ir the Grant
Application is approved.
Or. Hoot requested that Gerald Reeves from the Sheriff's Department be allowed to address
the Board. There were no Ejections,
Mr, Reeves he Hoard.
Vote on resoluti
AYES: Roth, Simsoh, Wilcox, Aaron, Daly, Fortino, Gabler, Gorsline, Hoot, McConnell,
Pernick, Price. (12)
NAYS: DiGiovanni, Gabler, Kasper, Kelly, Lanni, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Peterson. (13)
A sufficient majority not having voted therefor, the resolution was not adopted.
Misc., 8517
By Mr. Hoot .
IN RE: C a :,ROOM TRAINING INSTITUTION BIDDING FORMATS FOR FISCAL YEAR 1979 . .
To th- 9 • -,d County Board of Commissioners
Mr. Coz. • • sal, Ladies and Gentlemen:
Oakland County Board of Comissioners by Miscellaneous Resolution 7/6546 applied
for and J:.: ..d the designation as Prime Sponsor hy the U.S. Department of Labor to administer
the provis°.)i of the Comprehensive Employment and Training Act of 1973; and
lq',E1-,2a -j; the last three years of classroom training activity has demonstrated the effec-
t i !en(.....0 cm instjtutions and organizations licensed by the State of Michigan and the licensing
is consistent with the monies allocated through the Non-Financial Agreement of the State
of or ijj d:-1; and
WHEREAS licensed institutions have standardized accounting and personnel practices which
increase the impact of placing CETA enrollees in rsubsidized employrrert; and
WHEREAS the classroom training activit) ,ill be increased in fiscal year 1979 and three
months planning time is necessary for the devel t f the schedule.
NOY THEREFORE BE IT RESOLVED -that the F d bidding procedure, inclusive of the
licensing requirement by the State of Michigan, n - be included in the Prime Sponsor's plan for
fiscal year 1979,
She Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copy of Bidding Procedure on file in the County Clerk's Office.
Moved by Hoot supported by DiGiovanni the resolution be adopted.
Moved by Price supported by Simson the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph following the words "State of Michigan" add "those agencies having demonstrated
effectiveness over a 3 year period".
Discussion followed.
Mr. Price requested that Robert Chisholm, Director of Public Services Department be
allowed to address the Board. There were no objections.
Mr. Chisholm addressed the Board.
Mr. Moxley requested a Roll Call vote.
Vote on amendment:
AYES: Simson, Wilcox, Aaron, Daly, Doyon, Fortino, Kelly, Lanni, Pernick, Price, Roth. (11)
NAYS: DiGiovanni, Gabler, Gorsline, Hoot, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson, Patterson, Peterson. (12)
Commissioners Minutes Continued. June 15, 1978
A sufficient majority not having voted therefor, the amendment failed.
Vote or 1-!' lution:
AYES: Priron, Daly, DiGiovanni, Doyen, Fortino, Gablfr, Gorsline, Hoot, Kasper,
MrCornell, Moffitt, Montante. Moxley, Olson, 113tterses, n, Price, Roth,
L 7,1
NAYS: Pernick. (11
A sufficient majority having voted therefor, the resolution was adopted,
Miss.
By Mr, Hoot
IN RE: C STA TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 168)
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 ifie 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 I 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 Coanissioners approves the
award of Phase 1613 of C.E.T.A. Title 1 On-the-JoL Training contracts in the total amount of $58,107
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 Roth the resolution be adopted.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Price, Roth, Wilcox. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8519
By Mr. Hoot
IN RE: C.E.T.A. TITLE III ON-THE-JOB TRAINING CONTRACTS (YEDP) (PHASE 4Y)
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 III of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 111 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 4Y of C.E.T.A. Title 111 On-the-Job Training contracts in the total amount of
$11,100 consistent with the attached budget.
The Public Services Committee, by Henry W. Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffitt,
Montante, Moxley, Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
284
285
Commissioners Minutes Continued. June 15, 1978
"Misc. 8495
By Mr, Ho( .
IN RE: ACi;PIANGE Jr THE 1978 COOATIVE REIMBURSEMENT PROGRAM GRANT - ATTORNEY
Co the L. d of iners
Mr, Ch: irr Au., Lai ,
the CcnRity Board of Commissioners, by Miscellaneous Resolution #8327,
' I ico icr 7 the 1978 C....:Terative Reimbursement Program Grant_ - Prosecuting
'7P-S the oft ice of Feder...: a• A 11—ate Grant Coordinator has reviewed this grant as
a$.p - • • he State of Michigan Dep,rti.,t sf Social Services and finds the grant aard for
$330,3 . --ries more than ten (10) pi - from the '395,551 in ch.,: original ir. t application.
THEREFORE BE IT RESOLVE) that the Oa . or CountY Fy..,.-(d of COW' acL,:.pt the
19 -) -ra:ive Reimbursement • t - . .aq AL I. 1978
througi 31, 1978. (Per H , ....hed Schedule)
Public Services :•••., 1 / Henry W. Hoot, Chairperson, moves the adoption of the
foregoing is..,olution,
PUBLIC SERVICES COMMITTEE
Henry V. [loot, Chairperson"
FINANCE rOMMITTFE REPORT
By Mr. FtsTer
IN EH U. •.CL'..LANEOUS RESOLUTION 18495 - ACCEPTANCE OF THE 1978 COOPERATIVE REIMBURSEMENT PROGRAM
GRAKT ATTORNEY
To the 0 -.'<1and County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous
Resolution 18495 and finds said grant is for the period of January I, 1978 through December 31,
1978. Total funding required is $330,392, of which $313,059 is the State of Michigan, Department
of Servos funding and $17,333 is County funding. The total Program funding is 565,157
iess Aar, aeplication. Further, the County portion is S8,283 more (S250 cash and
$8,: '3 ..)F.c.h) and 0.5 5, portion is $73,442 less than the original application. A detailed
bus.. lxi L.ru] of the Program application and for the Program as approved is provided
in tfc• attach...A scheduie.
Further, the Finance Committee finds funds in the amount of $450 available in the 1978
Prosecuting Attorney Budget - Grant Match Line - Item.
FINANCE COMMITTEE . .
Paul F. Kasper, Chairperson
Copy of Schedule on file in the County Clerk's Office.
Moved by Hoot supported by Murphy the report be accepted and Resolution #8495 be adopted.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron,
Daly. (22)
NAYS: None. (0)
PASS: Price. (1)
A sufficient majority having voted therefor, the report was accepted and Resolution
18495 was adopted.
Misc. 8520 s. . By Mr. Hoot
IN RE: AUTHORIZATION TO ENTER INTO LEASE AGREEMENTS WITH BOTSFORD GENERAL HOSPITAL AND MARTIN
PLACE EAST HOSPITAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladles and Gentlemen:
WHEREAS the Oakland County EMS/Disaster Control Division secured a grant for EMS
Communications on behalf of Oakland County Hospitals, from the Office of Highway Safety Planning
for Botsford General Hospital and Martin Place East Hospital; and
WHEREAS the Oakland County Board of Commissioners per Miscellaneous Resolution 17762
(dated December 2, 1976) accepted the Oakland County Medical Emergency Radio System Grant; and
WHEREAS the communications equipment has been purchased through Oakland County; and
WHEREAS the Oakland County Emergency Medical Services/Disaster Control Division has
recently been advised by the Office of Highway Safety Planning that duly executed agrecments(per
the attached) must be secured under the terms of the grant award,
NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends that the
Oakland County Board of Commissioners enter into lease agreeMents with Martin Place East Hospital
and Botsford General Hospital, for the purpose of fulfilling the terms of the grant awards.
PUBLIC SERVICES COMMITTEE
. Henry W. Hoot, Chairperson
By
By
DATE
DATE
Commissioners Minutes Continued, June 15, 1978 286
AGREEMENT BETWEEN
OAKLAND COUNTY
AND
THIS AGP.:.F.WNT, Made this day of , by and between Oakland County, hereinafter
referred to as LEASOR, and hereinafter i:•f: .i•-I lo as OPERATOR.
1, PROPERTY COVERED AND TERM
LEASOR hereby leases to OPERATOR the equipment purchased with lede i• funds
participation under OHSP Grant MEM-17-004A, and described in Schedule A attached hereto and man •
a part hereof. This lease shall become effective with respect to said equipment on "deliv ,..y
ard shall continue for a period of five (5) years.
2. RENTAL
OPERATOR agrees to pay LEASOR. the sum of One Dollar (51.00) per year as rental for
said equipment each and every year for and during the term of this lease. Said rental shall be
payable on thefirst (1st) day of each year during which this lease is in effect.
3. MAINTENANCE OF EQUIPMENT
OPERATOR agrees to maintain said equipment in nood operating condition during the term
hereof, and in addition to perform or cause to be performed such maintenance as may be required by
the manufacturer of said equipment to perfect or continue the manufacturer's warranty. Such main-
tenance and any repairs to the equipment shall he the sole responsibility of the OPERATOR.
4. OPERATION OF EQUIPMENT
OPERATOR agrees that for and during the terms of this lease, and for any period in
which OPERATOR shall be the owner of said equipment in the event it exercises its option as here-
inafter set forth, said equipment will be used and operated for highway safety purposes.
5 TERMINATION OF SUBSIDY - OPTION TO PURCHASE
At the expiration of five (5) years from the date hereof, title to said equipment shall
be vested in the OPERATOR.
6. ASSIGNMENT OF LEASE -
Neiyhter party may assign this lease nor the agreement upon which it is based to any
other party without the express written consent of the other and the Michigan Office of Highway
Safety Planning.
IN WITNESS WHEREOF, the parties hereto have hereunto set their hand and seals the day and
year first above set forth.
Signed, Sealed and Delivered
in the Presence of:
DATE
Signed, Sealed and Delivered
in the Presence of:
Wallace F. Gabler, Jr.
Chairman, Oakland County Board of
Commissioners
DATE
C t_gt,t
S3,466
Serial Number Cost Description of Equipment Quantity --------
1
353 1 Antenna
287
Commissioners Minutes Continued. June. 15, 1978
OPSF Pro tero
LESE AGREEMENT SCHEDULE A
Quant i ty Serial Number
1 By. e Station (Mot rola) TA.067E
LoEated in the penthouse at
Botsford General Hospital
28050 Grand River, Farmington
Hills, MI 48024
1 Remote Console (Motorola) TU274L 1,284
Located in the emergency department
at Botsford General Hospital, 28050
Grand River, Farmington, MI 48024
353 1 Antenna
OHSP Project 3/MEM-77-004A
LEASE ;r:EEnit1 SCHEDULE A
Base Station (Motorola) TA141K $3,466
Located in the penthouse
at Martin Place Hospital
East, 27351 Dequindre Road,
Madison Heights, MI 48°71
Remote Console (Motorola) 111439K I,2b4
Located in the emergency
department. at Martin P!ace
Hospital, East, 27351 Dequindre
Road, Madison Heights, MI 48071
Commissioners Minutes Continued. June 15, 1978
Moved by Hoot supported by Daly the rules be suspended for immediate consideration of
the resolution.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt,
Montante, Moxley : Murphy, Patterson, Pernick, Peterson, Price, Roth, Simson: Wilcox, Aaron, Daly,
DiGiovanni. (23)
NAYS: None. (0)
A sufficient rojority having voted therefor, the motion carried.
Moved by Hoot supported by Patterson the resolution be adopted.
Moved by Hoot supported by Roth the resolution be amended to authorize the Chairperson
Lo sign the agreement,
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: Fortino, Gabler, Gory line, Hoot, Kelly, Lanni : McConnell, Moffitt, Montante, Moxley,
Murphy, Patterson, PernicA : Peterson, Price, Roth, Simson, Wilcox, Aaron, Duly, DiGiovanni, Doyon.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
The Chairperson read a Report from Robert P, Allen, Civil Counsel regarding the discharge
of Donald MacKenzie. (Referred to the Personnel Committee,)
Misc. 8521 .
By Mr: Hoot
IN RE: SUPPLEMENTAL ALLOCATION FOR SUMMER PROGRAM FOR DISADVANTAGED YOUTH - 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 by the U.S. Department of Labor as Prime Sponsor to
administer the provisions of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the Oakland County Board of Commissioners has previously accepted $2,301,820 on
May 4, 1978, via Resolution #8437, for 2,300 jobs for disadvantaged youth; and
WHEREAS a Mai 1-0--Gram was received from the Department of Labor on June 12th, indicating
a supplemental allocation for Summer Program for Economically Disadvantaged Youth for $231,965,
NOW THEREFORE BE IT RESOLVED that $231,965 be applied for, consistent with the attached
Federal application and that funds will be utilized in accordance with the availability of eligible
economically disadvantaged youth.
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 Federal Application on file in the County Clerk's Office.
Moved by Hoot supported by Peterson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley, Murphy,
Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino. (20)
NAYS: Lanni, Wilcox. (2)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8522
By Mrs. Moffitt
IN RE: THREE NEW CIRCUIT COURT JUDGES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners has opposed three new circuit court
judges for Oakland County based on need analysis and cost of providing courtrooms and support
services; and
WHEREAS the Michigan State Legislature has enacted legislation mandating for Oakland
County three new circuit court judges; and
WHEREAS the conventional accommodation of three new circuit courts may cost about five
million dollars in capital costs; and
WHEREAS no such funds have been allocated in non-expansionary budget of Oakland County;
and
288
289
CommissionE -s Minutes Continued. June 15, 1978
Vj!' • ;•'. SUCH Li large capital exi.,rditure mny rdnuire it .u. )n •r elimination of essential
services tr, • he people Oakland Count!: s...!
WH:REAS it .3 the function o.ml County RCG:' :,•il i• and the administration
to devise innovatH •• ..gns to the impeoring probie6. or 1 rd_iro Inc icgicl jsrvniv iandated
three new circuit com •- H.:2es within the constraint of and maintenance of
other priority servicrs 1••• id County citizens: and
V1E 7 EAS it ,..!nfe—, tf•. t' s greatest oois r'onity in capital costs reduction lies in full
utilization of existing .o.,,rtrce,—. t, institutira second shift justice system between the hours
of 4 P.M. a, 0 P.'
Yl4 EI j shift justice system c.o .. provide to larger numbers of citizens accessi-
bility t i at to-mvenient times during non-working hours,
Th:REFORE BE IT PE'OLVED that Oakland County Bord c C -mmissioners authorizes the
County E ,r• „nl.y. to conduct , a. .iii'istudy to implement . shift justice system in Oakland
County, and
Be IT FURTHER RESOLVED that the feasibility report with •rative opeir.ring capital
c ists for conventional accommodation of three new circuit court judg• n versus impl.i.r•nting the
s ond shift justice system be completed and oresented to the Board of Commis .sioor • c,ithin oinety
is
Mr. Chairigan, I move the adoption of the for .1. inn rosoln •
LIII a: v. 9:•. hitt, • . ner - District #15
Robert A. hoConnoll, John H. Peterson
Dennis L. Murphy, Joseph R. Montante, M.D.
James F. Lanni, Robei- H. Corslinc
John R. DiGiovanni, Es it J. Fortino
Patrick K. Daly, I. Simson . .
Robert W, Page, William T. Patterson
James A. Doyon, Lawrr,rce R. Pernick
Kenneth E. Roth, Niles E., Olson
Henry W, Hoot, Ralph W. Moxley
Wallace F. Gabler, Jr,
Moved by Moffitt supported by Olson the rules be suspended for immediate consideration
of the resolution.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Olson, Patterson, Peterson, Roth, Si soul, Daly, DiGiovarni, Doyen, Fortino, Gabler. (20)
NAYS: Price, Wilcox, Aaron. (3)
A sufficient majority having voted therefor, the motion carried.
Moved by Moffitt supported by Daly the resolution be adopted.
Moved by Daly the resolution be amended in the 7th WHEREAS paragraph to also include
8 hours on Saturday. No support.
Discussion followed.
Vote on resolution:
AYES: Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Patterson, Pernick, Peterson, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline.
(21)
(1) NAYS: Wilcox.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8523
By Mrs. Fortino •
IN RE: MINI'. sty' EATS POOL PLAYERS WEEK (OCTOBER 29th - NOVEMBER Li, 1978)
To the Oakl .ad County Board of Commissioners
Mr. Chairperom, Lad( , and Gentlemen:
WHEREAS tin '.:..rid Annual Minnesota Fats Eightball Billiard Bash Championship will be
held at Roma's of ,m:AUd in the County of Oakland from November 1st through November 4thq and
WHEREAS am: rst outstanding pool players in the Detroit Metro area will participate in
this important Eightboll Tournament; and
WHEREAS the Tournament is to benefit the tri-county Easter Seal Societies; and
WHEREAS the successful execution of a Championship Eightball Billiards game requires long
years of dedicated practice and great natural skill; and
WHEREAS Minnesota Eats is the most we pool champion in the world and will appear
as guest celebrity at the tournament for the full four days.
NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the week
Commissiiners Minutes Continued. June 15, 290
from 1.-r 29th through November 4th I lesignated as:
MINNES01 1, 1001 PLAYEIIB WEEK
BE IT II i,ITLR Ri...0 tVEl! that vd,srm .d • etings and sincere VO7'dCOVIC he extended to Minnesota
Fat , end hi= Bash
Mr. Cb.jrpc: •cd‘ tb- Hti(n of th tg resolutioo.
Betty forth Commissioner'- District #5
Marguerite Simson, I7.,,mmissioner - District #/
The Chairperson referred the resolution to the Health Human Resources Committee.
There were no objections.
Misc, 8524
By Mr, Lanni
IN RE: COUNTY EYECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairf ,r • a. L.:dies and Gentlemen:
WHEAS Secton 14(a) of Act 139 of the Public Acts of 1973, as amended, permits the
transfer and ..-t,solidation of departments upon the affirmative recommendation of the County
Executive and following a public hearing; and
WHEREAS the Computer Services Division of the Department of Central Services, has grown
in size and complexity which requires ronagement by highly technical personnel; and
WHEREAS the County Executive and the Board of Commissioners are concerned about
maximizing the efficiency, effectiveness and benefits of the data processing service delivered to
the County; and
WHEREAS the realignment of the Computer Services Division to deps:tmental status, within
the County Executive's e -i!:,nizational structure, in accordance with the Li i. r lox report, will
improve the upward commi.nic -Ation to the County Executive and the Financs C voittee; and
WHEREAS it has bcdn recommended by the Personnel Committee that - non-merit system
position of Director of Cormter Services be established; and
WHEREAS the County Executive affirmatively recommnds the realignment of this function
to departmental status.
NOW THEREFORE BE IT RESOLVED that a Department :of Computer Services be established within
the County Executive's organizational. structure and the entire bud..' cnS personnel of the
Division of Computer Services be transferred to that newly establir:a department.
Mr. Chairperson, we move the adoption of the foregoing re ,olution.
James E, Lanni, Commissioner - District #11
Ralph W. Aoxley, Lillian V. Moffitt
Lawrerce R. Pernick, John H. Peterson
The Chairperson referred the resolution to the Finance Committee. There were no
objections.
Mr, Lanni requested a report on the effects of the Property Tax Limitation be made a
special order of business at the meeting to be held on July 6, 1978. There were no objections.
Misc. 8525
By Mr, Gorsline
IN RE: COUNTY OVERTIME POLICY
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the overtime budget of the County of Oakland is too costly; and
WHEREAS the Board of Commissioners believes the overtime pay should he decreased
substantially.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopt as its
overtime policy, the •following:
I, No employee shall be required or permitted to work overtime to the extent that the
overtime pay will exceed fifteen' percent (155) of the employee's reqular salary,
2. No department, elected official or other Board or Agency shall exy tor
overtime in excess of two percent (2'4) of its total operating budget without spc ific authorkTtion
from the Board of Commissioners, after review and approval by the Finance Commii• • .
3. The Department of Management and Budget shall promptly inform th._ F'nance, Committee
when any department, elected official or other Board or Agency exceeds the above limitations and
shall prepare a resolution, for consideration by the Finance Committee, reducing the current
operating budget of any such department, elected official or other Board or Agency, said reduction
to be equal to an amount one and one-half times the amount in excess of the above limitations.
4. The Finance Committee shall inquire as to the reasons for such excess expenditure and
may find the amount, or a portion thereof, justified by unusual or other mitigating circumstances,
but in that event the committee shall report its finding to the Board of Commissioners, stating the
nature of the circumstances and recommending that the subject department, elected official or other
Board or Agency not be penalized for the excess expenditure and that the permitted overtime amount
be increased by the amount of the excess expenditure.
'I..• nnusu. Fr
.',1f ;•". j •
Fir
C, Lac
11
251
C—rnriissioners Minute-- Continued. Juno 15, 1978
: the ex
=till Board of
6. The nareu .., 1 ,1! s1 ays juc_ e; rep ..
..rferent of Maria .. . ich the nature and causes of the
-.tic" if ne Finance I o.e ills to make nr-i report to he full Board
th:d. t Chairpers ••1' o ri Commi!....,ioners shall ()use the resof 1 ii
prepared Li the Departierit of Management anJ o be placed on
the Board of Corns- icmers as a special or..1.L:
Hperson, I move the adoption of the foregoing resok. ion.
Robert H, Gorsline, Coanussiorps- - /12
Robert A, McConnell , Marguerit! •,.• •
Richard R. Wilcox, James E, Lanni
John H. Peterson, Dennis L, Murph'.•
Henry W. Hoot, Joseph R, Montante, M.D.
The Chairperson referred the resolution to the Finance Committee and the Personnel
Committee, There were no objections,
the
loners
i.genda
Misc, 8526
By Mr. Corsline
IN RE F diii 0! HCF: REDUCE COUNTY OPERATING MILLAGE
To t•a i'senise toard of Commissioners
Mr. and Gentlemen:
t—a. electors of Oakland County will be voting on r.,-a question of fixed millage
in Auqw,.
if the vote is in the affir..ative for a fixed , this Board of Commissioners
11 ,..ves 11.1.- 1979 County operatina nih should be reduced by t .e percentage equal to at
t'HO) aercent of the increase in tH.2 County's State Equaliz-id Valuation due to inflationary
.vities, e...cludine, h,-.ever, an irsi.•,%, iu the State Equalized Valuaticn ,lue to new construction; 1
ort:
WHEREAS this Bk-s-A of Commisners believes that it is possibl..- ,o! •iosirable to reduce
the County's 1978 operating millage if toe vote is in the affirmative fur a f Aed millage.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Con,ii.sioners recommends that
if the vote is in the affirmative for a fixed millage, the 1979 County operating millage be reduced
by the percentage equal to at least fifty (50) percent of the increase in the County's State Equalized
Valuation due to inflationary activities, excluding, however, an increase in the State Equalized
Valuation due to new construction.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners does hereby pledge,
that if the vote is in the affirmative for a fixed millage beginning in 1979, the county operating
millage authorized for levy by the Board of Comaissioners in 1978 shall be not more than 5.06 mills.
MR. CHAIRPERSON, I move the adoption of the for resolution.
Robert H. Gorsline, Commissioner - District 1/2
Joseph R. Montante, Robert A. McConnell, John Peterson
Ralph W. Moxley, Henry W. Hoot, Dennis L. Murphy
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8527
By Mr. Wilcox
IN RE: EMPLOYEE MONITORING SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:-
WHEREAS the number of employees in the County of Oakland has risen twofold in recent
years; and
WHEREAS the ability to monitor the attendance of the County employees has become ex-
tremely difficult; and
WHEREAS the installation of a time clock system would accomplish said monitoring of the
employees of the County of Oakland.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board 01 Commissioners authorizes
and directs the Department of Planning and Physical Development to install time clock devices in
all Departments of the County of Oakland for the purpose of monitoring the attendance of employees.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Richard R. Wilcox, Commissioner District #1
Robert Gorsline, Commissioner - District #2
The Chairperson referred the resolution to the Personnel Committee. There were no objections:
Moved by Montante supported by Patterson the Board adjourn until July 6, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1:15 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson