HomeMy WebLinkAboutMinutes - 1978.07.06 - 7420292
OAKLAND COUNTY
board Of Commissioners
MEETING
July 6, 1978
Meeting called to order by Chairperson Wallace F. Gabler, Jr., at 10:10 A.M. in the Court
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by James E. Lanni.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni. Dovon, Fortino, Gabler. Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: Murphy. (I)
Quorum present.
Moved by Wilcox supported by Roth the agenda be amended to strike Item (f) under the
Personnel Committee and to replace Item (g) under the Planning and Building Committee "Authority for
Public Act 185 Projects Operation and Maintenance" with "Authorization for Drain Commissioner to
Enter into Consent Judgment." Also, to further amend the agenda to add the following item under the
Planning and Building Committee: (k) Acceptance of W.O.R.C. Grant.
A sufficient majority having voted therefor. the motion carried.
Moved by Patterson supported by Simson the minutes of the previous meeting be approved as
printed.
A sufficient majority having voted therefor, the motion carried.
The Chairperson vacated the Chair. to present a plaque to Commissioner Alexander C. Perinoff.
Vice Chairperson Lill ian V. Moffitt took the Chair.
The Chairperson returned to the Chair.
The Chairperson stated that John King had requested to address the Board.
Mr. King addressed the Board.
Clerk read letter from Congressman David E. Bonior regarding the best way to provide
transportation for the elderly and handicapped. (Placed on file.)
Clerk read letter from Richard E. Kimmel, Geologist, Department of Natural Resources
regarding the approval by the United States Board on Geographic Names of the name change of Dennis
Lake to Heather Lake. (Referred to Planning and Building Committee.)
Clerk read letters from State Representatives Melvin L. Larsen and Wilbur V. Brotherton
acknowledging receipt of resolutions. (Referred to the General Government Committee.)
Clerk read letter of thanks from Donald D. O'Dowd, President of Oakland university.
on file.)
Clerk read letter from United States Senator Donald W. Riegle, Jr., acknowledging receipt
of resolution concerning the SCF Annex of the Royal Oak Post Office. (Referred to the General
Government Committee.)
Clerk read letter from United States Senator Robert P. Griffin regarding the Royal Oak
Post Office. (Referred to the General Government Committee.)
Clerk read resolution adopted by the St. Joseph County Board of Commissioners opposing
Governor Milliken's proposed changes to the Michigan State Constitution reframing the Highway
Commission to the new Transportation Commission. (Referred to Planning and Building and General
Government Committees.)
293
Commissioners Minutes Continued. July 6, 1978
Clerk read letter from the Department of Social Services expressing appreciation of
Oakland County Department of Social Services for the work probationers have accomplished while
assigned as volunteers. (Referred to the Public Services Committee.)
Clerk read resolution adopted by the Pontiac Township Board urging the Michigan State
Legislature to introduce appropriate legislation which would amend Section 17 of the Michigan Liquor
Control Act. (Referred to the General Government Committee.)
Misc, 8528
By Mr. Peterson
IN RE: RESOLUTION OF COMMENDATION - CLINTON VALLEY CENTER
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Clinton Valley Center, first known as the Eastern Michigan Asylum and later as
Pontiac State Hospital, was officially opened August 1, 1878, and Clinton Valley Center has over the
past 100 years striven to bring innovative and enlightened treatment to its patients; and
WHEREAS from its inception this facility has had the support of the citizens of the community
beginning with the donation of 200 of the original 307 acres by "interested citizens of Pontiac" and
community leaders and civic and service organizations have continued to support this institution
through their involvement in the founding of model therapy programs, preadolescent services, sheltered
workshops, and patient recreation programs; and
WHEREAS the dedication of the past and present administrators and staff of Clinton Valley
Center is responsible for many of the advancements made both at this center and throughout the country
in the treatment of mentally ill patients and it has been through their devoted efforts that much
human misery has been reduced.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby commends
Clinton Valley Center on the occasion of its 100th Birthday and extends its thanks and best wishes for
continued success to the diligent staff supporting this center whose efforts have greatly contributed
to the betterment of our community.
Attested to this 6th day of July, 1978, A. D., at Pontiac, Michigan.
Walter F. Gabler, Jr., Chairperson
Oakland County Board of Commissioners
Lillian V. Moffitt, Vice Chairperson
John H. Peterson, Marguerite Simson
Moved by Peterson supported by Montante the rules be suspended for immediate consideration
of the resolution.
AYES: Kasper, Kelly, Lanni, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson,
Perinoff, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot. (23)
NAYS: None. (0)
A sufficient majority haying voted therefor, the motion carried.
Moved by Peterson supported by Simson the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8529
By Mr. Kasper
IN RE: RESCINDING CONTRACT FOR EXECUTIVE OFFICE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #8462 the Board of Commissioners authorized awarding
of a contract in the amount of $763,324 to the Steve Kruchko Company for mechanical work on the
Executive Office Building; and
WHEREAS the Contractor stated he made an error in his bid on which the contract award was
based; and
WHEREAS the contractor withdrew his bid prior to the actual awarding of the contract; and
WHEREAS the Planning and Building Committee recommends rescinding of authorization to
award the contract for mechanical work.
' NOV/THEREFORE BE IT RESOLVED that authorization to contract with the Steve Kruchko Company
in the amount of $763,324 for mechanical work, authorized in Miscellaneous Resolution 118462 is hereby
rescinded.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Moxley the resolution be adopted.
Discussion followed.
Commissioners Minutes Continued. July 6, 1978 294
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson,
Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. (20)
NAYS: Perinoff, Pernick, Price, Roth, Aaron. (5)
ABSTAIN: Patterson. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Mr. Perinoff changed his vote from 'Nay to 'Aye'.
Misc. 8530
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 1/7133,
bids were received and opened 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, totaling $1,288,943, be accepted and
the contracts awarded in concurrence with the Planning and Building Committee's recommendations.
2) That funding in the amount of $1,183,324 be provided, in addition to that already
appropriated by Miscellaneous Resolutions 117831, #8150, 7/8265, #8462 and 7/8506.
3) That the chairperson of the Board of Commissioners be and hereby is authorized and
directed to execute the necessary contracts on behalf of the County of Oakland.
4) That these awards shall not be effective until the awardees have been notified in
writing by the County Executive's Department of Central Services, Facilities and Operations Division.
5) Pursuant to Rule XI-C of this Board, the Finance Committee finds the total of $1,183,324
available in the Recommended Capital Program to fund the activities detailed in the attached schedule.
The Finance Committee, by Paul E. Kasper, Chairperson, with the concurrence of the Planning
and Building Committee, moves the adoption of the foregoing resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
3,080,000
(763,324)
1,183,324
2,300,000
9GIC
Commissioners Minutes Continued. July 6, 1978
FUNDING COMMITMENT TO -
EXECUTIVE OFFICE BUILDING
Amount Committed
for
Specific Purpose
Miscellaneous Resolution #7831
Architect Fees
Miscellaneous Resolution #8150
Architect Fees
Miscellaneous Resolution #8265
Architect Fees
Miscellaneous Resolution #8462
Construction Contracts 1,939.777
Architect Fees 35,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance-General 35,000
Maintenance Demolition 70,000
Administrative 5,000
Contingency 123,411
Miscellaneous Resolution #8506
Construction Contracts 336,812
Miscellaneous Resolution #8507
. Commitment of Federal Revenue Sharing
TOTAL ACTION TO DATE 3,080,000
Proposed Resolution to Rescind
Authorized Contract
Construction Contract (763,324)
Proposed Resolution to Authorize
Additional Contracts
Construction Contracts 1,183,324
GRAND TOTAL 3,500,000 000 _ _
60,000
40,000
105,000
Federal
Total Revenue
Committed Sharing
60,00o 6moo
40,000 40,000
105,000 105,000
2,538,188 1,095,000
336,812 336,812
663,188
3,500,000 2,300,000
Commissioners Minutes Continued. OAKLAND COUNTY EXECUTIVE
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
EXECUTIVE OFFICE BUILDING
Project 76-8 June 8, 1978
As a result of action taken at the May 11, 1978, Planning & Building Committee meeting, eight bid packages were recoT.mended for rebid.
On June 6, proposals for these packages were received. The results of the bid opening procedure are tabulated below. The low bidder is indi-
cated all cases. With the exception of bid package 7, Steel, we are recommending contracts be awarded for bid packages 1, 4, 5, 15, and
35. Packages 7, 12, and 13 will be rebid.
BID BID ESTIMATED
PACKAGE TRADE CONTRACTOR LOCATION AMOUNT AMOUNT
1 Earthwork The Chase Company Harper Woods, MI S 32,753 $ 35,000
4 Concrete K. Pemberton Construction Co., Inc. Livonia, MI 72,600 73,600
5 Gypsum Deck Hoge Warren Zimmermann of Detroit, Inc. Detroit, MI 1,350 600
7 Steel Acorn Iron Works, Inc.Detroit, MI 337,000 225,000
12 Metal Siding NO BIDS RECEIVED 3,000
13 Shingle Roof NO BIDS RECEIVED 6,500
15 Wall Panels X. H. Robertson Company Pittsburgh, PA 54,505 r)5,000
35 Rolling Grilles Wolverine Door Company, Inc. Drayton Plains, MI 3,800 5,000
ADDITIONAL FUNDING REQUIRED FOR RECOMMENDED AWARDS $175,238
Executive Office Building - 76-8
June 8, 1978
Page 2 of 2
The award of these five contracts Will affect the project budget as follows:
TOTAL CONSTRUCTION COST $ 2,451,877 (up from $2,276,589)
Architect's Fees 240,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance - General 35,000
Maintenance - Demolition 70,000
Administrative 5,000
Contingency 123,411
TOTAL PROJECT COST TO DATE $ 3,255,288 (up from $3,080000)
FUTURE FUNDING REQUIRED 244 712 (for bid packages 7, 12, and 13)
AUTHORIZED LIMIT $ 3,500,000
0
—„
trn U,
0
0
rt.
oo
OAKLAND COUNTY EXECUT1VC -
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
EXECUTIVE OFFICE BUILDING
Project 76-8 are 22, 1978
Of the eight bid packages rebid on June 5, no bids were received for number 12, Metal Siding, and number 13, $.,-ingle Roof. Further,
the low bid received for number 7, Steel, was so far above estimate that it was rejected. -Finally, the low bidder for number 33, Mechanical,
reco7Temded for award at your May I1 meeting, withdrew his bid. The reason for his withdrawal was that a considerable anount o0 work as
inadvertently omitted from his proposal. As there are many precedents for this, and upon the advice of Civil Counsel, the contractor was
allowed to withdraw his proposal with no penalties.
These four bid packages were readvertised and rebid (three for the third time). The results are tabulated below, with the low bidder
indicated and recommended for award in each case. The remaining two bid packages are not critical to the job and will be rebid at a later
date.
310 BID EST:MATEC
PACKAGE . TRADE CONTRACTOR LOCATION AMOUNT AMOUNT
7 . Steel R. M. Wood Co., Inc. Pontiac, MI $247,000 $225,000
12 Metal Siding NO BIDS RECEIVED 8,000
13 Shingle Roof NO BIDS RECEIVED 6,500
33 Mechanical The Steve Kruchko Co. Drayton Plains, MI 866 655 , _ _ 733 ON
ADDITIONAL FUNDING REQUIRED FOR RECOMMENDED AWARDS $1,113,655
(This includes $247,000 for Steel and $103,331
additional for Mechanical.)
CO
Executive Office Building - 76-8
June 22, 1978
Page 2 of 2
The award of these two contracts will affect the project budget as follows:
TOTAL CONSTRUCTION COST . $ 2,802,208 (up by $350,331 from $2,451,877)
Architect's Fees 240,000
Equipment & Furniture 300,000
Construction Supervision , 30,000
Maintenance - General 35,000
Maintenance - Demolition 70,000
Administrative 5,000
Contingency 3,292
TOTAL PROJECT COST TO DATE $ 3,485,500 (up from $3,255,288)
FUTURE FUNDING REQUIRED 14,500 (for bid packages 12 and 13)
AUTHORIZED LIMIT $ 3,500,000
Commissioners Minutes Continued. July 6, 1978 300
Moved by Kasper supported by Moxley the resolution be adopted.
AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Peterson, Roth,
Wilcox, Gabler, Gorsline, Kasper, Kelly. (15)
NAYS: Perinoff, Pernick, Price, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, (10)
ABSTAIN: Patterson. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8531
By Mr, Kasper
IN RE: INSTALLATION OF AIR CONDITIONING IN MEDICAL CARE FACILITY AND TRANSFER OF FUNDS THERETO
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #8469, did
appropriate the sum of $40,000.00 for additional air conditioning capabilities at the Medical Care
Facility, such funds derived from the County Capital Program fund; and
WHEREAS the County of Oakland Building Authority has available over $270,000.00 of unused
funds in the Medical Care Facility Construction Fund, a portion of which could be used to cover the
cost of the proposed air conditioning project at the Medical Care Facility.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby requests
the Oakland County Building Authority to approve the transfer of $40,000.00 from its Medical Care
Facility Construction Fund to the County Capital Program Fund to cover the cost of the proposed air
conditioning capability at the Medical Care Facility.
Mr. Chairperson, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Daly the resolution be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Coral me, Hoot, Kasper, Kelly, Lanni. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8532
By Mr. Kasper
IN RE: CREMATION OF BONDS AND BOND COUPONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS no County official is presently authorized to order the cremation of County Bonds
and Bond Coupons; and
WHEREAS it is a proper function of the Oakland County Treasurer to authorize such cremation.
NOW THEREFORE BE IT RESOLVED that the Oakland County Treasurer be and is hereby authorized
to provide for the cremation of County Bonds and Bond Coupons.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Pernick the resolution be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni, McConnell. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8533
By Mr. Kasper
IN RE: IMPROVEMENTS TO THE OAKLAND COUNTY OVERTIME CONTROL PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS it is the Board of Commissioners responsibility to appropriate funds and to
establish policy by which those funds are administered; and
WHEREAS the County Executive is responsible for the administration of expenditures within
appropriations; and
WHEREAS the Board of Commissioners by adoption of Miscellaneous Resolution 117025 on
April 9, 1975 authorized an overtime control program to be administered by the County Executive's
301
Commissioners Minutes Continued, July 6, 1978
Department of Management and Budget; and
WHEREAS a budgetary review procedure was established whereby operating departments are
required to submit formal requests for overtime to the Budget Division for review and approval; and
WHEREAS implementation of the overtime control prooram resulted in eliminating the truly
abusive situations as well as reducing overtime costs in relation to 1974 by $479,485 and $616,388
in 1975 and 1976, respectively; and
WHEREAS there still remains the misuse of overtime to engender the unauthorized expansion
of staff and the mismanagement of overtime to relieve situations caused by excessive sick leave and
poor scheduling of annual leave time; and
WHEREAS the current overtime control program does not adequately provide for appropriate
penalties, either budgetary or disciplinary, in the event of noncompliance and the administrative
authority for ensuring compliance has been eroded over time as a result of challenges through the
courts and grievance process; and
WHEREAS overtime costs have increased particularly in Departments outside the direct
administrative control of the County Executive and the Board of Commissioners; and
WHEREAS the Board of Commissioners is desirous of continuing and improving the overtime
control program as it applies to all departments and agencies within Oakland County government.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does reaffirm
their support for an Overtime control program as authorized in Miscellaneous Resolution #7025 and
further supports the County Executive's administrative authority to make whatever procedural changes
are deemed necessary for the performance for this assigned responsibility; and
BE IT FURTHER RESOLVED that the Board of Commissioners intends to assess appropriate
sanctions as authorized by law against individuals; supervisors and/or Department Heads for repeated
actions construed to be in noncompliance with any Overtime Control policy or procedure resulting
in the unauthorized expenditure of funds.
The Finance Committee, by Paul E. Kasper, Chairperson, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Kasper supported by Moffitt the resolution be adopted.
Discussion followed.
AYES: Moffitt, Montante, Moxley, Olson, Page, Patterson, Peri-noff, Pernick. Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
"REPORT
By Mr. Page
IN RE: OTTAWA COUNTY RESOLUTION SUPPORTING STATE TAX AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
Your committee having reviewed the Ottawa County Resolution in support of the Initiative
Petition Amendment to the State Constitution which places a limit on the amount of tax imposed, has
drafted the attached proposed resolution.
Prior to adoption of this resolution by the General Government Committee, your committee
requests that a thorough financial review of the impact on this county of such an amendment be made;
and to that end requests that this report together with the attached copy of the proposed resolution
be referred to the Finance Committee for their report back to the General Government Committee.
The General Government Committee, by Robert W. Page, Chairperson, moves the acceptance and
the referral of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson"
"Misc. 8446
By Mr. Page
IN RE: PROPOSED AMENDMENT TO THE MICHIGAN CONSTITUTION CALLING FOR A CEILING ON TAXES
To the Oakland County Board of Commissioners
-Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Taxpayers United Inc., a national organization, is working toward the amendment
of all state constitutions to limit the amount of public revenues to a certain proportion of public
income; and
WHEREAS the movement to limit government in this respect is based upon the belief that the
end result of special interest group pressure upon legislatures will be a rate of growth of govern-
ment expenditures beyond that which the people would consider desirable; and
WHEREAS the proponents of this limitation believe that the limitation will force government
to develop and follow a new system of priorities of spending.
Commissioners Minutes Continued. July 6, 1978 302
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
Initiative Petition Amendment to the State Constitution which limits the total amount of [axeS imposed
by the legislature in any fiscal year effective in the fiscal year 1979 - 80. The revenue limit
shall be equal to the product of the ratio of total state revenues in fiscal 1978 - 79. Divided by
the personal income of Michigan in calendar year 1977 multiplied by the personal income of Michigan
in either the prior calendar year or the average of personal income of Michigan in the previous three
calendar years, whichever is greater.
BE IT FURTHER RESOLVED that certified copies of this resolution to the county's state
legislators and the county's legislative agent,
The General Government Committee, by Robert W. Page, Chairperson, moves the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairperson"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 118446 - PROPOSED AMENDMENT TO THE MICHIGAN CONSTITUTION CALLING FOR A
CEILING ON TAXES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Finance Committee has reviewed Miscellaneous Resolution 118446 in support of the Tax
Limitation Amendment. A detailed analysis of the Tax Limitation Amendment revealed the proposal
would:
1) Have forced a tax cut at the County level in three of the last ten years,
2) Prevent the State from imposing programs or cost onto local units of government without
paying for such services,
3) Prevent government officials from imposing tax increases or new taxes faster than
increases in general price level.
The Finance Committee believes the Tax Limitation Amendment would lead to better government
with controlled cost and recommends acceptance of Miscellaneous Resolution #8446.
FINANCE COMMITTEE
Paul E. Kasper, Chairperson
Moved by Page supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by McConnell supported by Lanni the rules be suspended for immediate consideration
of the resolution.
AYES: Montante, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simeon, Wilcox,
Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald,
Moffitt. (23)
NAYS: Olson. (1)
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by McConnell that Resolution 118446 be adopted.
AYES: Olson, Page, Patterson, Perinoff, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald. Moffitt,
Rontante. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8446 was adopted.
REPORT
By Mr. Peterson
IN RE: MISCELLANEOUS RESOLUTION 118523 - MINNESOTA FATS POOL PLAYERS WEEK ( OCTOBER 29 - NOVEMBER 4,
1978)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Health and Human Resources Committee, by John H. Peterson, Chairperson, having reviewed
Miscellaneous Resolution 118523 reports with the recommendation that the resolution 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
Commissioners Minutes Continued. July 6, 1978
"Misc. 8523
By Mrs. Fortino
IN RE: MINNESOTA FATS POOL PLAYERS WEEK (OCTOBER 29 - NOVEMBER 4, 1978)
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Second Annual Minnesota Fats Eightball Billiard Bash Championship will be held
at Rome's of Bloomfield in the County of Oakland from November 1st through November 4th; and
WHEREAS the most outstanding pool players in the Detroit-Metro area will participate in
this important EightLall 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 Fats is the most well-known 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
from October 29th through November 4th is hereby designated as:
MINNESOTA FATS POOL PLAYERS WEEK
BE IT FURTHER RESOLVED that warm greetings and sincere welcome be extended to Minnesota
Fats and his Second Annual Eightball Billard Bash colleagues.
Mr. Chairperson, we move the adoption of the foregoing resolution.
Betty Fortino, Commissioner - District 1/5
Marguerite Simson, Commissioner - District 1/7"
Moved by Peterson supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Peterson supported by Fortino and Simson that Resolution 118523 be adopted.
The resolution was unanimously adopted.
Moved by Peterson supported by Fortino that Miscellaneous Resolution - EXPANSION OF THE
OAKLAND-LIVINGSTON HUMAN SERVICES AGENCY GOVERNING BOARD be referred back to the Health and Human
Resources Committee. There were no objections.
Misc. 8534
By Mr. McDonald
IN RE: 1978 EQUITY ADJUSTMENTS FOR CERTAIN LOCAL 1998 REPRESENTED EMPLOYEES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS at the conclusion of the last contract bargaining with Local 1998, American
Federation of State, County and Municipal Employees, it was agreed between the parties that an
additional 1/4 of 1% of the Local's base wages would be applied for the period July 1, 1978 through
December 31, 1978, to certain classifications represented by Local 1998; the specific classifications
and amounts to be applied to each classification to be determined by the parties at a later date;
and
WHEREAS the parties have since met and mutually agreed upon the particular classifications
and the specific amounts to be applied to such classifications; and
WHEREAS following a period of discussions covering twenty-four months, the parties have
agreed to establish certain new classifications in the Central Services Maintenance and Operations
Division, namely Skilled Maintenance Mechanic I, Skilled Maintenance Mechanic II, Skilled Maintenance
Mechanic III, and to apply a portion of the above mentioned 1/4 of 1% of the Local 1998 base wage
to such classifications and certain other classifications as shown on the attached Memorandum,
NOW THEREFORE BE IT RESOLVED that the Memorandum of Agreement between the County of Oakland
and Local 1998, American Federation of State, County and Municipal Employees, be and the same is
hereby approved, and that the chairperson of this board on behalf of the County of Oakland, be and
is hereby authorized to execute said agreement, a copy of which is attached hereto.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
MEMORANDUM OF AGREEMENT
THIS MEMORANDUM OF AGREEMENT, executed this day of , 1978, by and between the
COUNTY OF OAKLAND, and LOCAL 1998, Council 25, American Federation of State, County and Municipal
Employees, AFL-CIO:
WHEREAS at the conclusion of the last union contract negotiations between the parties it
was agreed that an additional 1/4 of 18 of Local 1998 base wages would be applied for the period
July 1, 1978 through December 31, 1978, to certain classifications represented by Local 1998; the
specific classifications and amounts to be applied to each classification to be determined by the
parties at a later date; and
Commissloners Minutes Continued. July 6, 1918 304
WHEREAS the parties have since met and mutually agreed upon the particular classifications
and the specific amounts to be applied to such classifications and
WHEREAS the parties have agreed to establish new classifications in the Deportment of
Facilities and Operations, namely Skilled Maintenance Mechanic 1, II, and III, replacing Senior
Maintenance Mechanic, Master Maintenance Mechanic, Building Operations Technician, and Building
Operations Leader, and to apply a portion of the above mentioned 1/4 of 1% of the Local 1998 base
wage to such classifications and certain other classifications, as hereafter listed,
NOW THEREFORE IT IS AGREED BETWEEN THE PARTIES that the 1/4 of 1% heretofore described
shall be applied to the following classifications and is incorporated in the July 1, 1978 through
December 31, 1978 wage rates set forth. This shall constitute the minimum and maximum rates for
such classifications.
July 1, 1978 through December 31, 1978
A) CLASSIFICATION BASE 1 YEAR 2 YEAR 3 YEAR
Groundskeeper i
Groundskeeper II
Groundskeeper Crew Chief
Training Leader I
*Skilled Maint. Mech. 1
*Skilled Maint. Mech. II
*Skilled Maint. Mech. III
10,025 10,704 11,382
11,357 12,063 12,741
13,041 13,790
9,731 10,515 11,299 12,080
12,958 13,811
13,520 14,435
14;435 15,288
All rates include n, effective July 1, 1978.
*Formerly Senior Meintenance Mechanic, Master Maintenance Mechanic, Building Operations
Technician, or Building Operations Leader.
B) The following Senior Maintenance Mechanics not reclassified to a skilled Maintenance
Mechanic class are to be reclassified to General Maintenance Mechanic. However, these employees'
salary rates will continue at the rate for Senior Maintenance Mechanic, plus any subsequent general
increases until such time as the employee is again reclassified or separated from County employment:
NAME S.S. 7/
W. Olivich 371 36 9521
M. Willing 362 22 5026
R. Krause 381 26 9913
A. Frantz 385 14 6206
H. Cook 367 28 2641
The following Master Maintenance Mechanics are being reclassified to Skilled Maintenance
Mechanic classes, having a lower maximum salary than the employees' current salary. These employees
will continue at the salary rate of Master Maintenance Mechanic, plus any subsequent general increases
until such time as the employee is again reclassified or separated from County employment:
NAME
T. Wood 376 18 1900
L. Howe 382 34 9839
S. May 386 18 3611
J. Hero 386 42 1514
C) Employees classified as Skilled Maintenance Mechanic 1, Skilled Maintenance Mechanic II,
Skilled Maintenance Mechanic III, General Maintenance Mechanic, and Maintenance Laborer in the
Division of Maintenance and Operations, Department of Central Services, shall be eligible for a
group leader premium of $.25 per hour for those hours during which the employee is serving as a
group leader over 3 or more other maintenance employees. These increased earnings shall not count
toward the basis on which service increment pay is determined.
AMERICAN FEDERATION OF STATE,
COUNTY AND MUNICIPAL EMPLOYEES,
AFL-C10 METROPOLITAN COUNCIL
NO. 25, LOCAL 1998
COUNTY OF OAKLAND, a Michigan Constitutional
Corporation
Wallace F. Gabler, Jr., Chairperson
Board of Commissioners
OAKLAND COUNTY EXECUTIVE
Daniel T. Murphy
Moved by McDonald supported by Simson the resolution be adopted.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley. (25)
NAYS: None. (9)
A sufficient majority having voted therefor, the resolution was adopted.
305
• Commissioners Minutes Continued. July 6, 1978
Misc. 8535
By Mr. McDonald
IN RE: ESTABLISHMENT AND DELETION OF SKILLED MAINTENANCE CLASSIFICATIONS WITHIN THE FACILITIES AND
OPERATIONS DIVISION OF CENTRAL SERVICES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS existing skilled maintenance classifications utilized in the Facilities and
Operations Division do not distinguish among the various maintenance skills; and
WHEREAS that failure to distinguish among skills creates problems for recruitment and for
utilization of positions for specific maintenance purposes; and
WHEREAS the Personnel Committee has received and reviewed a proposal to establish new
skilled maintenance classes; and
WHEREAS that proposal does identify specific skills for each classification, thus permitting
the recruitment of applicants with specific maintenance skills, and the utilization or positions for
specific maintenance purposes; and
WHEREAS that proposal recognizes differences in the complexity, consequences of error, and
relative availability in the job market among the various maintenance skills by establishing different
salary ranges for the various skilled classifications; and
WHEREAS salaries for the proposed classifications have been established by Memorandum of
Agreement with Local 1998 of the American Federation of State, County, and Municipal Employees,
which represents employees in the affected classifications,
NOW THEREFORE BE IT RESOLVED that the following classifications be established:
Skilled Maintenance Mechanic 1,
Skilled Maintenance Mechanic II,
Skilled Maintenance Mechanic III;
and that the following classifications be deleted:
Senior Maintenance Mechanic,
Master Maintenance Mechanic,
Building Operations Technician,
Building Operations Leader.
The Personnel 'Committee, by John J. McDonald, 'Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Moved by McDonald supported by Fortino the resolution be adopted.
AYES: Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley, Page. (24)
NAYS; None.. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8536
By Mr. McDonald
IN RE: ESTABLISHMENT OF CLASSIFICATION AND SALARY RANGE OF PARA-LEGAL CLERK
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS on June 15, 1978, this Board accepted the 1978 Cooperative Reimbursement Program
Grant for the Prosecuting Attorney's Office by adopting Miscellaneous Resolution 118495; and
WHEREAS this grant provides for one new position of para-legal assistant to assist the
professional staff in interviewing clients and preparing cases for trail; and
WHEREAS the County has no existing classification appropriate for such a position; and
WHEREAS the Personnel Committee has received and reviewed a request from the Prosecuting
Attorney for the establishment of a classification and salary range of Para-legal Clerk to be
utilized for this position; and
WHEREAS your Personnel Committee recommends the establishment of this Para-legal Clerk
classification and salary range,
NOW THEREFORE BE IT RESOLVED that the classification of Para-legal Clerk be established
with the following salary range:
BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0.T.*
$9,690 $9,1874 $10,057 $10,423 $10,791 $11,156 Reg.
*Salary range to be equated with that of Clerk 111 effective 1-1-79.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
Commissioners Minutes Continued. •July 6, 1978 306
Moved by McDonald supported by Fortino the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon,
Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Olson, Page, Patterson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8537
By Mr. McDonald
IN RE: POSITIONS FOR 52ND DISTRICT COURT, 4TH DIVISION
To the Oakland County Board of Commissioners
Mr. Chairperson, ladies and Gentlemen:
WHEREAS the State of Michigan in Public Act 129 of 1977 required Oakland County to
incorporate the Troy and Clawson Municipal Courts into the 52nd District Court as its 4th Division
effective November 1, 1978; and
WHEREAS the Judges of the Troy and Clawson Municipal Courts and the Presiding Judge of the
52nd District Court have requested nineteen (19) total support personnel be approved effective
November 1, 1978; and
WHEREAS continued negotiations between the Troy and Clawson Municipal Courts, the County
Personnel Department, and the Regional Deputy Director for Region II of the Michigan Supreme Court
have resulted in the joint recommendation, supported by current caseload, that a total of sixteen
(16) support personnel, in addition to the judges, are necessary for the 52nd District Court, 4th
Division,
NOW THEREFORE BE IT RESOLVED that the following budgeted positions be created effective
November 1, 1978, at the salary ranges indicated:
BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR 0 T . .
3 District Judge 13,388 FLAT RATE (County Portion) No
1 District Court
Administrator 14,310 15,370 16,430 17,490 Reg.
3 Judicial Secretary 12,379 12,867 13,355 13,844 14,334 Reg.
2 District Court
Proc. Assistant 11,007 11,505 12,003 12,501 Reg.
5 District Court
Clerk 9,884 10,071 10,258 10,681 11,007 11,379 Reg.
3 District Court
Officer/Law
Clerk 8,976 FLAT RATE Reg.
BE IT FURTHER RESOLVED that this Board of Commissioners is aware of the agreement between
the County Executive and the Presiding Judge of the 52nd District Court to include two (2) budgeted
DISTRICT COURT CLERK positions in the County Executive's recommended 1979 Final Budget proposal.
The Personnel Committee, by John J. McDonald, Chairperson, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairperson
The Chairperson referred the resolution to the Finance Committee. There were no objections.
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION #8524 - COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
The Personnel Committee, by John J. McDonald, Chairperson, having reviewed Miscellaneous
Resolution #8524 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
John J. McDonald, Chairperson
"Misc. 8524
By Mr. Lanni
IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS Section 14(a) of Act 139 of the Public Acts of 1973, as amended, permits the
transfer and consolidation 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 management 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
3O7
Commissioners Minutes Continued. July 6, 1978
WHEREAS the realignment of the Computer Services Division to departmental status, within
the County Executive's organization structure, in accordance with the Elmer Fox report, will improve
the upward communication to the County Executive and the Finance Committee; and
WHEREAS it has been recommended by the Personnel Committee that a non-merit system
position of Director of Computer Services be established; and
WHEREAS the County Executive affirmatively recommends 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 budget and personnel of the Division
of Computer Services be transferred to that newly established department.
Mr. Chairperson, we move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District #11
Ralph W. Moxley, Lillian V. Moffitt
Lawrence R. Pernick, John H. Peterson"
Moved by McDonald supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairperson announced pursuant to Rule XI-E the matter shall be laid over to the
next regular Board meeting at which time a public hearing will be held at 10i30 A.M. on July 20,
1978 regarding Miscellaneous Resolution #8524 - .County Executive Reorganization Proposal.
Misc. 8538
By Mr. Wilcox
IN RE: GAS-OIL POLICY STATEMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS over the past several years it has become apparent the nation is rapidly approach-
ing a shortage of available energy supplies; and
WHEREAS Oakland County is situated over the geological formation known as the Niagaran
Trend (the border of an ancient ocean) which contains sections known as the Niagaran Reef (coral
build up along the shoreline) where oil production is presently being found; and
WHEREAS several oil and gas firms with the expectation of discovering new energy supplies,
have contacted Oakland County, with the ultimate intent of leasing the mineral rights of county
owned lands for exploration and extraction purposes; and
WHEREAS the exploration and development of oil and gas may cause environmental and
ecological disturbances, but by placing reasonable operating restrictions in oil and gas leases
can reduce the amount of environmental and ecological disturbances to the land; and
WHEREAS County owned properties are publicly owned lands which are developed and existing
to serve the needs and desires of the people of Oakland County; and
WHEREAS conducting an environmental and use review on each county owned property would
consider the present and future use of these properties and the impact on such use which oil and
gas development would necessarily make.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners before
entering into any oil and gas lease agreements will have the county prepare an environmental and
use review conducted on each property subject to leasing; and
BE IT FURTHER RESOLVED that the results of such an environmental and use review will be
reflected in the operating restrictions of the oil and gas lease so that such restrictions will
protect the environment and use of each Property.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, "u es the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the resolution be adopted.
AYES: Peterson, Price, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page,
Patterson, Perinoff. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8539
By Mr. Wilcox
IN RE: TRANSFER OF CAPITAL IMPROVEMENT PROGRAM FUNDS TO OAKLAND AIRPORT FUNDS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the 1978 Capital Improvement Program contains $250,000 for improvement of Oakland
County airports; and
L
Commissioners Minutes Continued. July 6, 1978 308
WHEREAS the Airport Committee has submitted a 1978 Capital Improvement Program for airports
consisting of
OAKI:'.01,-P0r ,:',C AIRPORT
1. . ,iLeerator
c..quisition of air rights
3. Paving and repair of north service drive and T-Hangar Area
4, Renovate terminal buildino lobby
5. Partial reroofing of Hangar I
6. Water wells
7. New hangar door at Sheriff Department's hangar
8. Upgrade crash/fire/rescue vehicle
9. Relocate south entrance road
$ C0,000
5,000
8,00D
1)0,000
7,000
10,000
12,000
18,000
20,000
OAKLAND-TROY AIRPORT
1. Resurface runway and drainage improvement 5 60,000 (local share)
5 250,000
WHEREAS these Capital Improvement Programs arc included in the Airport Master Plans; and
WHEREAS your Committee has reviewed and approved the Capital improvement Programs for 1978.
NOW THEREFORE BE IT RESOLVED that a sum of $250,000 be transferred from the 1978 Capital
Improvement Program to the Oakland Airport Fund for the miscellaneous capital improvement as outlined.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Price, Roth, Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff,
Pernick, Peterson. (23)
NAYS: Doyon. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 850
By Mr. Wilcox
IN RE: LEASE RENEWAL WITH WATERFORD SCHOOL DISTRICT FOR MOBILE CLASSROOMS: AMENDMENT TO MISCELLANEOUS
RESOLUTION g8513
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland by Miscellaneous Resolution #8513, June 15, 1978, authorized
a renewal of said lease to the Waterford School District mobile classrooms located on Pontiac Lake
Road, for a period of one (1) year commencing on the 30th day of June, 1978, and ending on the 30th
day of June 1979; and
WHEREAS Miscellaneous Resolution 118513, June 15, 1978, should have incorporated Miscellaneous
Resolutions 6348 and 6471 adopted by the Oakland County Board of Commissioners at their meetings of
June 21, 1973 and November 1, 1973, respectively.
NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution #85I3 be amended to incorporate
Miscellaneous Resolution 6346 and 6471 adopted by the Oakland County Board of Commissioners at their
meetings of June 21, 1973 and November 1, 1973, respectively.
BE IT FURTHER RESOLVED that the Chairperson of the Board be and he is hereby authorized
and directed to execute amended lease renewal 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
Moved by Wilcox supported by Daly the resolution be adopted.
AYES: Roth, Simson, Wilcox, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Monlante, Moxley, Olson, Page, Patterson, Perinoff, Pcrnick,
Peterson, Price. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
309
Commissioners Minutes Continued. July 6, 1978
Misc. 8541
By Mr. Wilcox
IN RE: RANDOLPH STRLET WAIN
To the Oakland Ce,e:y of Commissioners
Mr. ChairpeTsoo, L L. ntiomen:
.,-a Jr have been t..iken by the Statutory Dts:na.:. hoard for the location,
establishment ,rm: !!..h titmJion of the Randolph Street Drain under tl- pc-. isions of Act Mn, 40 of
the Michigan h.. 1 Act! of ,e56, as msnded, pursuant to a petition filed by the City of Northville
and City of Nov, eu eioie l, :0 . 1970 ; sr ..d
WHEREAS tfr Or ! hF u. f:m ...id Randolph Street Drain, by resolution on June 21, 1978,
authorized and pre,i to] the issuanu. of Drain Bonds in the principal amount of $1,660,000 in
anticipation of 0, ,allrsti -I of ann .1(1 special assessments against the County of Wayne and City of
Northville and seeirs the County of Oakland and City of Novi and City of Northvilie for the share
of each in the . of locating, establishing and construetine said drain, said spemial assessments
having been thi.r•toiore duly confirmed by said Drainage. Bsesd; and
, bonds are to be dated November I, will he sold at an interest rate not
exceeding r , and will Be subject to prior redemi.fion as specified in the said resolution
of said Drnini.. 6 t!.ard authorizino its issuance; and
Scion 526 of said Act No. 40, as amended, provides in part a5 follows:
"If .m1/ public corporation fails or neglects to account to the county treasurer for the
amount of any installment and interr• t, then the county treasurer shall advance the amount thereof
from county funds if any bonds or n.r evidences of indebtedness have been issued to finance the
project, in anticipation of the collection of the installment and interest pursuant to the pro-
visions of this chapter and the county board of commissioners has previously acted, hy a resolution
adopted by 2/3 vote of its members elect, to pledge full faith and credit of the county For the
prompt payment of the principal of and interest on the bonds or evidences of indebtedness."
; and
WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a
resolution consenting to the pledge of the full faith and credit of the county on its share of the
aforesaid bonds; and
WHEREAS it is in the best interest of the County of Oakland that said bonds be sold to
finance in part the acquisition and construction of said drain project.
NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF THE COUNTY OF OAKLAND,
MICHIGAN:
1. That pursuant to the authorization provided in Section 526 of Chapter 21 of the Drain
Code, the Board of Commissioners of the County of Oakland does hereby irrevocably pledge the full
faith and credit of the County of Oakland and does agree that in the event that the County of
Oakland or the City of Novi or the City of Northville shall fail or neglect to account to the
County Treasurer of the County of Oakland for the amount of any installment and interest for the
Randolph Street Drain, when due, then the amount thereof shall be immediately advanced from County
funds, and the County Treasurer is directed immediately to make such advancement to the extent
necessary.
2. That in the event that, pursuant to said pledge of full faith and credit, the County
of Oakland advances out of County funds, all or any part of said installment and interest, it shall
be the duty of the County Treasurer, for and on behalf of the County of Oakland, to take all actions
and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of
such sums so paid subject to the limitations set forth in said Section 526 of the Drain Code of 1956,
as amended.
3. That all resolutions and parts of resolutions insofar as the same may be in conflict
with the provisions of this resolution be and the same hereby are rescinded.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
ADOPTED:
YEAS: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff,
Pernick, Peterson, Roth. (24)
NAYS: None. (0)
Misc. 8542
By Mr. Wilcox
IN RE: RANDOLPH STREET DRAIN
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the location,
establishment and construction in the Counties of Wayne and Oakland of the RANDOLPH STREET DRAIN
under the provisions of Chapter 21 of Act No. 40 of the Public Acts of 1956, as amended, pursuant
to a petition filed with the Director of Agriculture of the State of Michigan; and
WHEREAS the said Drainage Board by resolution adopted on March 3, 1978, as amended May 2,
1978, authorized and provided for the issuance of notes in the aggregate principal amount of
$400,000 to be refunded by bonds to be issued hereafter in anticipation of the collection of an
Commissioners Minutes Continued. July 6, 1978 310
equal amount of special assessments against the City of Novi, and the City of Northville, said special
assessments having been duly ordered by said drainage Board and said cities having agreed to under-
write payment of said notes, if said bonds are not issued or said assessments are not confirmed or
paid; and
WHEREAS said notes are to be designated Drain Notes are to be dated April 1, 1978, will
bear interest at a rate not exceeding 8%.', per annum and will be subject to redemption prior to maturity
in accordance with the provisions of said resolution ; and
WHEREAS said Drainage Board deems it advisable and Joe s• —sry to obtain from this Board a
resolution consenting to the pledge of the full faith and credit on the county on the aforesaid notes
in support of the obligations of the City of Novi and the Cil , F Northville in Oakland County; and
WHEREAS the said drainage project is immediately nf• s ry to protect and preserve the
public health and therefore it is in the best interest of the County of Oakland that said notes be
sold.
NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
I. That pursuant to the authorization. provided in Section 526 of Chapter 21 of the Drain
Code of 1956, as amended, the Oakland County Board of Commissioners does hereby irrevocably pledge
the full faith and credit of the County of Oakland for the prompt payment of the principal of and
interest on the said Drain Notes, and does agree that in the event the City of Novi or the City of
Northville shall fail or neglect to account to the County Treasurer of the County of Oakland for the
amount of any special assessment installment and interest or other obligation to pay for the Randolph
Street Drain, when due, then the amount thereof shall be immediately advanced from County Funds, and
the County Treasurer is directed to immediately make such advancement to the extent necessary.
2. That in the event that, pursuant to said pledge of full faith and credit, the County
of Oakland advances out of County Funds, all or any part of said installment and interest, it shall
be the duty of the County Treasurer, for and on behalf of the County of Oakland, to take all actions
and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such
sums so paid subject to the limitations seL forth in said Section 526 of the Drain Code of 1956, as
amended.
3. That all resolutions and parts of resolutions insofar as the same may be in conflict
with the provisions of this resolution be and the same hereby are rescinded.
Mr. Chairman, on behalf of the Planning and Building Committee, I move the adoption of the
foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
ADOPTED:
YEAS: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth. (24)
NAYS: None. (0)
ABSENT: Aaron, Moxley, Murphy. (3)
Misc. 8543
By Mr. Wilcox
IN RE: CITY OF SOUTHFIELD - LEASE OF VACANT PROPERTY AT SOUTHFIELD HEALTH FOR RECREATIONAL PURPOSES
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the City of Southfield has expressed an interest in using approximately 19.16 acres
of vacant property at the Southfield Health Center as a recreational area, primarily to be used for
the Southfield Little League Baseball; and
WHEREAS the County of Oakland and the City of Southfield have agreed upon the following
area:
Part of "Oakland Gardens Sub" a subdivision of El/2 of SE 1/4 of Section 13, TIN, R10E,
and part of "Woodlands Park Subdivision" a subdivision of the W1/2 of SE1/4 of Section 13, TIN, R1OE,
City of Southfield, Oakland County, Michigan. Further described as beginning at the SE corner of
Lot 161 of Oakland Gardens Sub also being the intersection of the north right of way line of San
Quentin Avenue and the west right of way line of Greenfield Road; thence S89" 53 00" W along said
San Quentin Avenue North right of way line 1586.35 feet; thence N 01' 03' 47" W along the westerly
lot lines of Lots 219 thru 231, both inclusive, and the westerly line of the E1/2 of Lot 133 of
Woodlands Park Subdivision 773.09 feet to the south right of way line of Catalpa Drive; thence N89'
19' 00" E 475 feet along the south right of way line of Catalpa Drive; thence SO1' 03' 47" W 498
feet; thence N 89 0 19' 00" E 470 feet; thence N 01' 03' 47" E 197 feet; thence N 89' 19' 00" E
638.00 feet to the west right of way line of Greenfield Road; thence S 01 0 03' 00" E 518 feet along
the west right of way line of Greenfield Road to the point of beginning. The property described
therein contains approximately 19.16 acres; and
WHEREAS your Committee has reviewed the lease between the County of Oakland and the City
of Southfield; and
WHEREAS your Committee recommends said Lease to be executed.
NOW THEREFORE BE IT RESOLVED that the County of Oakland approve the lease with the City of
Southfield for recreational activity at the Southfield Health Center vacant property.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners be and he is
311
Commissioners Minutes Continued. July 6, 1978
hereby authorized and directed to execute the lease agreement 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
LEASE
THIS LEASE made and entered int- this day of May, 1978, between the COUNTY OF OAKLAND,
a Michigan Constitutional Corporation, whG-e address is 1200 North Telegraph Road, Pontiac, Michigan, ,
48053, hereinsf ..cr referred to as th "Lts.e- and the CITY OF SOUTHFIELD, a Michigan Municipal
Corporation, enose address is 26000 Ever'....-.. 1 Road, Southfield, Michigan, 48076, hereinafter referred
to as the "Le .s.. •-";
- WITH:
WHEF1 \S the Ccunty of Oakland and the Southfield Little League Baseball, Inc., a non-profit
Charitable Corporation, entered into a Lease dated May 3 ; 1973, a copy of which is attached and made
a part hereof as Exhibit A; and
WHEREAS the County of Oakland and the City of Southfield desire to change the Lessee from
the Southfield Little League Baseball, Inc. to the City of Southfield, and amend the terms and
conditions in the original Lease; and the Lessor hereby lease, to the Lessee for a period of five (5) •
years, commencing May , 1978, the following described lands, to-wit
Part or "Oakland Gardens Sub" a subdivision of E IA2 of SE 1/4 of Section 13, TIN, RI OE,
and part of "Woodlands Park Subdivision" a subdivision of the W 1/2 of SF. 1/4 of Section 13, TIN,
R1OE, City of Southfield, Oakland County, Michigan. Further described as beginning at the SE corner
of Lot 161 of Oakland Gardens Sub also being the intersection of the north right of way line of San
Quentin Avenue and the west right of way line of Greenfield Road; thence S89' 53' 00" W along said
San Quentin Avenue North right of way line 1586.35 feet; thence N 01' 03' 47" W along the westerly
lot lines of Lots 219 thru 231, both inclusive, and the westerly line of the E 1/2 of Lot 133 of
Woodlands Park Subdivision 773.09 feet to the south right of way line of Catalpa Drive; thence N 89 0
19' 00" E 475 feet along the south right of way line of Catalpa Drive; thence S01 ° 03' 47" W 498
feet; thence N 89' 19 00" E 470 feet; thence N 01 0 03' 47" E 197 feet; thence N 89' 19' 00" E
638.00 feet to the west right of way line of Greenfield 'Road; thence S 01 0 03' 00" E 518 feet along
the west right of way line of Greenfield Road to the point of beginning. The property described •
therein contains approximately 19.16 acres.
Subject to the following conditions:
1.
Such lands and any and all improvements thereon shall be used by the Lessee to
accommodate recreational activities.
2. Lessee shall have the right to prepare such land and facilities to make the land
presentable for recreational purposes as are appropriate, and to construct on said lands, bleachers,
stands for refreshments, sanitary facilities and any other necessary facilities to make the land
presentable, as outlined on Master Plan dated May, 1978, said structures and improvements to be not
of a permanent nature and any major changes to the original Master Plan must have Oakland County
Board of Commissioners approval.
3. The Lessee agrees to pay to the Lessor as rental under this lease, the sum of One
($1.00) Dollar per year for each year this Lease is in effect, payable when this Lease is executed
and a like amount each year thereafter.
4. Lessee agrees that the erection, maintenance and operation of any and all buildings
on the premises hereindescribed shall be the sole responsibility of The Lessee and that said build-
ings and structures shall be removed by the Lessee upon the termination of this Lease. All buildings
and structures which have not been removed upon termination' of this Lease shall become the sole
property of the Lessor.
5. Lessee shall not mar or in manner deface the property or premises and shall not cause
anything to be done whereby said premises or property shall in any manner be marred or defaced, and
at the expiration or cancellation of the Lease, Lessee shall surrender the premises and property in
a decent, safe and sanitary condition.
6. Lessee •must provide suitable off-street parking and said parking must be made available
for the intended users of the property.
7. Lessee agrees to comply with all applicable city ordinances covering the described
premises.
8. Lessee has the right to sublet the described premises providing the financial con-
sideration does not exceed One ($1.00) Dollar per year, and the sublease has the approval of the
Lessor.
9. The Lessee agrees to indemnify and hold harmless the Lessor from any liability for
damages to any person or property in, on or about said leased premises from any cause whatsoever;
and Lessee will procure and keep in effect during the term hereof public liability and property
damage insurance for the benefit of the Lessor in the sum of One Hundred Thousand ($100,000.00)
Dollars per person and Three Hundred Thousand ($300,000.00) Dollars per occurrence and One Hundred
Thousand ($100,000.00) Dollars property damage insurance resulting from any one occurrence. Lessee
shall deliver said policies to the Lessor. ,
10. If the Lessee desires to extend this Lease fqr any period of time after the first five -
(5) years, then he shall give written notice of such desire to the Lessor at least 30 days before
the expiration of this Lease.
Commissioners Minutes Continued. July 6, 1978 312
11. This Lease may be cancelled or terminated by either Party by (living a six (6) month
written notice to the other Party. In no event shall the cancellation be effective before September 1
of any year.
IN W/TNFSS WHEREOF, the Chairman and Clerk of the Board of Commiskion( r' of the County of
Oakland in the State el Michigan, on behalf of said Cr have executed this le, in pursuance of
Miscellaneous Resolution No., , passed by the Board ol Commissioners on Cl-• day of
A.D., 1978, said resO-lotior being on record in the Journal of the Board oreommissioners in
the office of the County Clerk in the Courthouse in the City of Pontiac, Michigan, and Donald F.
Fracassi, •us of the City of Southfield, has executed this Lease for said Municipal Corporation.
COUNTY OF (biKUlID, a Michigan CITY OF SOUTHFIELD, a Michigan
Constituticf ,a1 Corporation Municipal Corporation
By: By:
Wallace F. Gabler, Jr, Chairman Donald F. Fracassi, Mayor
Oakland County Board of Commissioners
AND
By:
Lynn D. Allen, Clerk
Oakland County Board of Commissioners
WITNESSES: WITNESSES:
Marsha Stevens /s/
STATE OF MICHIGAN)
) ss
COUNTY OF OAKLAND)
On this day of 1978, personally appeared Wallace F. Gabler, Jr., and Lynn
D. Allen, and did say that they are the Chairman and Clerk, respectively, of the Oakland County Board
of Commissioners and as such have affixed their signatures to the foregoing Lease, and that said
instrument was signed and sealed on behalf of said County of Oakland, by authority of its Miscellaneous
Resolution No. , dated , 1978, and acknowledged said instrument to be the free act and
deed of said County of Oakland.
My Commission Expires:
Notary Public, Oakland County, Michigan
STATE OF MICHIGAN)
55
COUNTY OF OAKLAND)
On this 15th day of May, 1978, personally appeared Donald F. Fracassi, and did say that
he is the Mayor of the City of Southfield, a Michigan Municipal Corporation, and as such has affixed
his signature to the foregoing instrument, and acknowledges said instrument to be the free act and
deed of said City of Southfield.
My Commission Expires: July 3, 1979 Molly Yoshonic /s/
Notary Public, Oakland County, Michigan
EXHIBIT "A"
LEASE
THIS LEASE, made and entered into this 3rd day of May, A.D., 1973, by and between the
COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter referred to as the Lessor,
and SOUTHFIELD LITTLE LEAGUE BASEBALL, INC., a non-profit Charitable Corporation, hereinafter re-
ferred to as the Lessee:
W1TNESSETH:
That for and in consideration of the sum of One ($1.00) Dollar, to it in hand paid, the
Lessor hereby leases to the Lessee, for a period of Five (5) years, commencing May 3, 1973, the
following described lands, to-wit:
Lots 1 thru 5, both inclusive, Lots 507 thru 519, both inclusive, Oakland Gardens Sub-
division of the East 1/2 of the Southeast 1/4 of Section 13, Town 1 North, Range 10 East, Southfield
Township, Oakland County, Michigan, as recorded in fiber 34, Page 8 of Plats, Oakland County Records;
and
Lots 133 thru 158, both inclusive, 219 thru 231, both inclusive, of Woodlands Park Subdivision of the
West 1/2 of the Southeast 1/4 of Section 13, Town 1 North, Range 10 East, Southfield Township, Oakland
County, Michigan; and also
That part of vacated alleys adjacent to said lots and also any interest the County may have in Selkirk
and Everett Avenues adjacent to said lots.
Subject to the following conditions:
I. Such lands and any and all improvements thereon shall be used by the Lessee, as a
little league baseball park for the playing of little league baseball by LITTLE LEAGUE BASEBALL,
DISTRICT NO. 4, State of Michigan.
2. Lessee shall have the right to prepare on such land, such diamonds and facilities
necessary for the playing of little league baseball, and to construct on said lands such bleachers,
313
Commissioners Minutes Continued. July 6, 1973
stand$ for rufreshments, sanitary facilities, parking areas, and any other necessary facilities to make
the land ra.. - playing basebali, iaid structures and improve riot to he a • of permanent
nature aid • '• pl ns Hr which have firsi ..•en approved by the Oakland County and Grounds
Committee • f sinners and the Oakland County ot ;it ,
•.'• • to pa,- !!'..ic Lessor as rental under ti - Os ler- thr.: 5.h ,í Ore (1.00)
Dollar per yea• m r this Lease is in effect, payable when this 1 • .. execut•• and a like
amount each year thereafter.
4. Lessee agrees that the erection, maintenance and operation O ' a Ind all buildings on the
premises herein described shall be the sole responsibility of the Lessee ai•d I.. , •id buildings and
structures shall ail be removed by the Lessee upon the termination of this Lt.,: c. All buildings and
structures which have not been removed upon the termination of this Lease shall become the sole property
of the Lessor,
5. Lessee agrees to comply with all applicable city ordinances covering the described
premises.
6. Lessee shall at all times carry such insurance and in such amounts as will, in the opinion
of the Board of Auditors of Oakland County, Michigan, be adequate to indemnify the County of Oakland,
its departments, offirm-.-s and employees against liability of every name or nature arising by or through
the acts or omission!, of Lessee, its officers, agents or employees, copies of said policies of insurance
to be filed with the of Auditors of the County of Oakland.
7. This LA...11-..0 shall not be transferable or assignable to any individual, group of individuals,
association, corporatiok, partnership or entity of any kind whatsoever, but shall always be enjoyed by
the original Lessee or forfeited by the original Lessee.
8, If Lessee desires to extend this Lease for any period of time after the first five (5)
years, then he shall give written notice of such desire to Lessor at least 30 days before the expir-
ation of this Lease.
9. This Lease may be cancelled or terminated by either party by giving a six month written
notice to the other party. In no event shall the cancellation be effective before September 1 of any
year.
IN WITNESS WHEREOF, the Chairman and Clerk of the Board of Commissioners of the County of
Oakland in the State of Michigan, on behalf of said County have executed this Lease in pursuance of
Miscellaneous Resolution No. 6304, passed by the Board of Commissioners on the 3rd day of May, A.D.
1973, said resolution being on record in the Journal of the Board of Commissioners in the Office of
the County Clerk thereof in the Courthouse in the City of Pontiac, Michigan, and Bernie Iversen, Chair-
man of the Southfield Little League Baseball, Inc., has executed this Lease for said Corporation.
WITNESSES: COUNTY OF OAKLAND, a Michigan
Reta Erickson s/s/ Constitutional Corporation,
E. Lucille Williams /s/ By: Paul E. /s/
Paul E. Ka ,ig ,r, Chairman of its
Board of Commissioners -
AND
By: Lynn D. Allen /s/
Lynn D. Allen, Clerk of its
Board of Commissioners
Susan H. Auguette /s/
SOUTHFIELD LITTLE LEAGUE BASEBALL, INC.
A non-profit Charitable Corporation,
By Bernie Iversen /s/
Bernie Iversen, Chairman
Moved by Wilcox supported by Moffitt the resolution be adopted.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Wilcox. (23)
NAYS: Roth. (1)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: SOLID WASTE DISPOSAL SYSTEM
To the Oakland County Board of Commissioners
Mr, Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners of Oakland County by Miscellaneous Resolution No. 7059
on April 17, 1975 did adopt a Solid Waste Disposal System, Master Plan; and
WHEREAS the County Executive, Daniel T. Murphy, on June 1, 1977 did appoint a broad-based,
17 member citizens Solid Waste Advisory Group for purposes of advising the administration on the best
means for implementing the Master Plan and with assisting the administration in carrying the implementa-
tion forward; and
Commissioners Minutes Continued, July 6, 1978
' WHEREAS resolutions were sent to the 43 units of government in the County Pier g• :ring them
an opportunity to express their intention and desire to he a user of a County resource r• ..• de -x or
energy conversion faciiity; and
WHEREAS adopted "Resolutions of Intent" have been received from 28 of the 43 units of'
government representing 89% of the population to be included in the County Plan on the basis of 1970
U.S. Census figures; and
WHEREAS your Committee has reviewed the "Oakland Ccuints I itizens Solid Waste Advisory Group
Recommendations to Daniel T. Murphy, County Executive for litipl,:•ition of Oakland County's Solid
Waste Disposal System Master Plan," Volume I. April 1978; and
WHEREAS there continues to be sanitary landfill prcs si in the County of Oakland, for
instance, the Department of Natural Re' ourxes has issued a "ci..• .f.• and desist" order on Sanicem land-
fill located in Orion and Pontiac Townships in June of 1978.
The Oakland County Planning and Building Committee has received the "Oakland County Citizens
Solid Waste Advisory Group Recommendations to Daniel T. Murphy, County Executive for Implementation
of Oakland County's Solid Waste Disposal System Master Plan," Volume I, April 1978 and forward to the
County of Oakland Board of Commissioners for their information.
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
Moved by Wilcox supported by Montante the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Misc. 8544
By Mr. Wilcox
IN RE: SOLID WASTE DISPOSAL SYSTEM - ECONOMIC FEASIBILITY STUDY
To the Oakland County Board of Commissioners
Mr, Chairperson, Ladies and Gentlemen:
WHEREAS the Board of Commissioners of Oakland County by Miscellaneous Resolution No. 7059
on April 17, 1975 did adopt a Solid Waste Disposal System, Master Plan; and
WHEREAS the County Executive, Daniel T. Murphy, on June 1, 1977 did appoint a broad-based,
17 member citizens Solid Waste Advisory Group for purposes of advising the administration on the best
means for implementing the Master Plan and with assisting the administration in carrying the
implementation forward; and
WHEREAS resolutions were sent to the 43 units of government in the County Plan giving them
an opportunity to express their intention and desire to be a user of a County resource recovery or
energy conversion facility; and
WHEREAS adopted "Resolutions of Intent" have been received from 28 of the 43 units of
government representing 89% of the population to be included in the County Plan on the basis of 1970
U.S. Census figures; and
WHEREAS the Solid Waste Advisory Group by a report dated April 1978 has made certain
recommendations for implementation; and
WHEREAS Phase 1 of these recommendations points out the need for a financial feasibility
study to be performed by a nationally recognized consulting engineering firm and a similarly
credentialed financial consultant who both have had prior experiences in the planning and procurement
of a large scale resource recovery/energy conversion facility and attendant systeili; and
WHEREAS the financial feasibility study is primarily needed to determine preferred financing
vehicles, establish estimated "tipping fees," provide economic factors for ownership and operation
decision-making, and provide necessary estimates of the system costs for inclusion in the contracts
with each of the participating units of government; and
WHEREAS as a part of the financial feasibility study, due to changing economic conditions
and other factors since the preparation of the Master Plan, the number, generalized location, and
handling capacities of the planned transfer stations, sanitary landfill, and resource recovery/energy
conversion facility will need to be reviewed; and
WHEREAS your Committee has reviewed and concurrs in these recommendations as outlined above.
NOW THEREFORE BE IT RESOLVED the County Executive is hereby authorized and directed to
receive Consulting Engineering and Financial Consultant proposals for the Phase 1 financial
feasibility study, to evaluate these proposals with an evaluation committee comprised of the Chair-
man of the Solid Waste Advisory Group, a person appointed by the Chairman of the Board of Commis-
sioners, and a person appointed by the County Executive, and to make their recommendation to the
Board of Commissioners for approval and funding.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the adoption
of the foregoing resolution,
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Simson the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
3114
315
Commissioners Minutes Continued. July 6, 1978
Misc,
By Mr. Wilcox.
IN RE: -OLID WASTE DiSFO:AL. SYSTEM CONSULTANT
To the Oakland COUral v.issioners
Mr. Chairperson, Ladi ...3
WHEREAS th ,1 e ;)ersen Evaluation Committee for , • d by Miscellaneous Resolution
No, for the purp•• •• a Con5ulting Engineer and rd,• t;cied Consultant to perform a
Phase 1 fichrcial feasii 'lit ,/ study fur implementation of the Solid ',I:Ste Disposal System, Master
Plan, may t) visit former clients and/or sites in order W make a proper evaluation of their
capaltiliti .:•.: end
WHEREAS ty.o County eitOoyee5 will provide staff support to the Evaluation Committee- and
as such will be more useful to the contrlittee if they are present at any out-of-town investigations;
and
WHEREAS certain other expenses will be incurred for printing the Solid Waste Advisory
Group report, advertising for proposals, mailing, etc.: and
WHEREAS an estimate for the possible travel expenses, printing and sundry expenses can be
itemized as fol 1 oy.,5:
1. Travel Expenses, up to three round trips for three member Evaluation Committee and two
staff persons -
Tran ,ortation
on X 5 persons X 3 trips = S 2,625
LOTtfliG
X 5 persons X 3 nights 7 600
MEAL'S (incl. tips)
520/person/day X 5 persons X 3 days - • 300
TAXI, RUSES, etc.
•$10/person/trip X 5 persons X 3 trips = 150
Estimated Travel Expenses for up to 3
trips for 5 psI_crc $ 3,675
2. Printing of Solid Waste Advisory Group
Report, 200 copies 274
3. Advertising in National trade magazine for
pr from Consult inc Engineers and
Fin,•ncial Consultants, xeroxing, postage - 1,000
Total of 1, 2 and 3 $ 4,945
NOW THEREFORE BE IT RESOLVED that such necessary travel and related expenses and other
sundry expenses outlined above estimated- to be $4,949 are hereby approved with funding to be From
the Professional Services line item in the Solid Waste budget.
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
The Chairperson referred the resolution to the Finance Committee. There were no objections.
Misc. 8546
By Mr. Wilcox
IN RE: AUTHORIZATION OF DRAIN COMMISSIONER TO ENTER INTO CONSENT JUDGMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution No. 7991 adopted June 2, 1977, the Oakland County
Board of Commissioners authorized the Oakland County Drain Commissioner to intervene in a legal
action brought by the United States Environmental Protection Agency against the City of Detroit
in the United States District Court; and
WHEREAS the parties have agreed to the terms of a Consent Judgment; and
WHEREAS the Oakland County Drain Commissioner should be authorized to enter into such
Consent Judgement on behalf of the County of Oakland and the various sewage disposal systems.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
authorizes the Oakland County Drain Commissioner, on behalf of the County of Oakland and the
various sewage disposal systems uing the Detroit Sewage Treatment Plan, to enter into the Consent
Judgment in United States of America v City of Detroit, et al., being Case No. 7.71100.
The Planning and Building Committee, by Richard R. Wilcox, Chairperson, moves the
adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the rules be suspended for immediate consideration of
the resolution.
Commissioners Minutes Continued. July 6, 1978 316
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper. Kelly, Lanni, McConnell
McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Daly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the notion carried.
Moved by Wilcox supported by Perinoff the resolution be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell. McDonald.
Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox,
Daly, DiGiovanni. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8547
By Mr. Wilcox
IN RE: ACCEPTANCE OF WORK OPPORTUNITY RESOURCES CORPS. GRANT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS County of Oakland filed a Work Opportunity Resources Corps. (W.O,R.C.) grant
pursuant to Board of Commissioners Resolution #8492; and
WHEREAS the State of Michigan has awarded a $10,598.60 grant to Oakland County for summer
employment of youth on a Water and Sewerage Division project; and
WHEREAS the grant duration is June 26, 1978 through September 1, 1978; and
WHEREAS the W.O.R.C. program provides full state funding with no matching funds or permanent
commitment from the county to the employees hired under this summer program.
NOW THEREFORE BE IT RESOLVED that the County of Oakland accepts W.O.R.C. grant for
$10,598.60 for summer employment of youths during the period of June 26, 1978 through September 1,
1978.
I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairperson
Moved by Wilcox supported by Daly the rules be suspended for immediate consideration of
the resolution.
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth,
Simson, Wilcox, Daly. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Simson the resolution be adopted.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Daly,
DiGiovanni, Doyon. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8548
By Mr. Hoot
IN RE: RECAPTURE AND REALLOCATION, TITLE VI SPECIAL PROJECTS AND TITLE II PUBLIC SERVICE EMPLOYMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied
for and was granted the designation 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 enrollment has drastically increased during the last two fiscal quarters at the
request of the Department of Labor, in order to avoid the recapture and reallocation of funds from
the Prime Sponsor; and
WHEREAS the 5th Region of the Department of Labor has not allocated additional monies to
continue the employment of these enrollees, and the response from subcontractors will now jeopardize
the employment of some enrollees without recapture and reallocation; and
WHEREAS the Department of Labor is indicating that fiscal year 1979 appropriations will not
be approved until late September or early October and funds are available to continue through the
month of October, only if the hiring freeze is maintained.
317
Commissioners Minutes Continued. July 6, 1978
NOW THEREFORE BE IT RESOLVED that the agency budgets be changed per the attached schedules
for Title 11 and Title VI Special Projects, in order to avoid the layoff of enrollees prior to
September 30, 1978.
The Public Services Committee, by Henry W= Hoot, Chairperson, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairperson
Copies of Schedules on file in the County Clerk's Office.
Moved by Hoof_ supported by Simson the resolution be adopted.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt,
Montante, Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, DiGiovanni,
Doyon. (21)
NAYS: Price, Daly, Fortino. (3)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8549
By Mr. Hoot
IN RE: PONTIAC OPPORTUNITIES INDUSTRIALIZATION CENTER FISCAL YEAR 1979 BUDGET
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 76546 applied
for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to administer
the provisions of Title 1 of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the P.O.I.C. organization has been awarded three contracts for fiscal year 1978
which include the building maintenance ($38,800), clerical ($145,149) and attitudinal motivation
($38,476) and the Oakland County Board of Commissioners on June 15, 1978, passed Resolution #8517
requiring that all classroom training contracts be operated by institutions licensed by the State
of Michigan.
NOW THEREFORE BE IT RESOLVED that the building maintenance program be continued through
September 13, 1978, as indicated by the current signed contract and that the attitudinal motivational
and clerical contracts continue until the current funds are exhausted.
BE IT FURTHER RESOLVED that Pontiac Business Institute will conduct clerical training for
all enrollees not placed in the current class and that Pontiac Business Institute will commence
training on July 5, 1978, and that sufficient funds will be authorized for continuation of training
until this date.
BE IT FURTHER RESOLVED that a P.O.I.C. contract for administrative and supportive services
may be negotiated to commence October 1, 1978, Contingent upon an allocation formula equal to 25(=
of the training classes authorized to be conducted on-site by agencies licensed by the State of
Michigan, with a total allocation for administrative and supportive services not to exceed $80,000
per year.
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 Roth the resolution be adopted.
Moved by Moxley supported by Peterson the resolution be amended in the last BE IT FURTHER
RESOLVED paragraph by deleting "equal to 25e and inserting "not greater than 25e.
A sufficient majority having voted therefor, the motion carried.
Vote on resolution as amended:
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni,
Doyon, Fortino, Gabler. (23)
NAYS: Price. (I)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8550
By Mr. McDonald
IN RE: RECOMMENDATION TO OAKLAND COUNTY PARKS AND RECREATION COMMISSION - PURCHASE OF GLEN OAKS
GOLF COURSE
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission is presently engaged in
Commissioners Minutes Continued. July 6, 1978
negotiations with the Moslem Shrine to purchase the Glen Oaks Golf Course Composed of 137 acres and
located at 11 Mile and Middlebelt Roads in Farmington Hills; and
WHEREAS the Glen Oaks Golf Course is the last parcel of recreational land in the area: and
WHEREAS the acquisition of the Glen Oaks Golf Course and adjoining vacant property fronting
on Northwestern Highway would enhance and provide recreational facilities to the citizens of that
part of Oakland County since presently, there are seven (7) Parks and Recreation facilities all
located north of M-59.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the
Oakland County Parks and Recreation Commission to employ every means available to complete their
negotiations with the Moslem Shrine and culminate the purchase of the Glen Oaks Golf Course at the
earliest possible time.
Mr. Chairperson, we move the adoption of the foregoing resolution.
John J. McDonald, Commissioner - District 1127
Lillian V. Moffitt, Robert A. McConnell
Dennis L. Murphy
Moved by McDonald supported by Patterson the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee. There were
no objections.
Misc. 8551
By Mrs. Simson
IN RE: SUPPORT OF SENATE BILL 3014 CONGRESSIONAL LEGISLATION-ABANDONING EXCLUSIONARY RULE FOURTH
AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS since 1914 in Federal Courts, and since 1961 in State Courts, judges have been
required by U.S. Supreme Court decisions to set free thousands of guilty criminals each year because
evidence that is clearly probative and reliable must be excluded from the trial -- often excluded
because of a technical violation of Fourth Amendment rights against search and seizure; and
WHEREAS the Exclusionary Rule is unique to American jurisprudence. Although the English
and Canadian legal systems are highly regarded, neither has adopted such a rule: and
WHEREAS it involves judges in countless hours and weeks of adjudicating questions that
have nothing whatever to do with the guilt or innocence of the accused. The guilt of the accused
often is clear and beyond doubt -- the only issue is whether a policeman has acted properly; and
WHEREAS the fact is that the Chief Justice of the Supreme Court has invited Congress --
indeed has pleaded with Congress -- to devise and pass an adequate alternative remedy to deal with
Fourth Amendment violations so the Exclusionary Rule can be abandoned.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby whole-
heartedly supports Senate Bill 3014 and strongly urges the County of Oakland's Congressional
delegation to make every effort for passage of said legislation which would be in the best interests
of the citizens of these United States of America.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Marguerite Simson, Commissioner - District 117
Moved by Simson supported by Gorsline the resolution be adopted.
The Chairperson referred the resolution to the General Government Committee. There were
no objections.
Misc. 8552
By Mr. Daly
IN RE: 1979 BUDGET REDUCTIONS
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS the people of Oakland County are concerned with the rising cost of Government; and
WHEREAS the cost of Oakland County's budget has risen 6811 in the past Five years; and
WHEREAS 400,000 people in the State of Michigan have signed petitions asking For tax
relief.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners directs that
each department of the county submit their 1979 budget requests at a 1011 reduction as compared to
their 1978 budget.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Patrick K. Daly, Commissioner - District #4
318
Moved by Daly supported by Fortino the resolution be adopted.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
319
Commissioners Minutes Continued. July 6, 1978
Misc, 8553
By Mr. Gorsline
IN RE: KENSINGTON CHILDREN'S FArni ,:iLLAGE DEVELOPMENT AT KENSINGTON METROPARK
To the Oakland COUP ':7 • '
Mr. Chairperson, Ladies
WHEREAS the -on Clin;•. M ..ro,Jolitan Authority was created by Public Act i47 of 193y
and a referendum vote of the electoi of Wayne, Washtenaw, Livingston, Oakland and Macomb Counties;
and
WHEREAS the County of Oakland. does collect and disburse taxes to the Authority and the
Oakland County Board of Commissioners does appoint one member of the Huron Clinton Metropolitan
Authority Board of Commiionersl and
WHEREAS said autt..rify was created to plan, own and develop parks which are to be developed
and used for public r,. !Hi purposes; and
WHEREAS Kensington Metropark ;s one such park which has been developed as an area in which
to enjoy watersports, golf, hiking, nature study, picnicking, wintersports and similar recreational
activities; and
WHERLAS the Huron Clinton Metropolitan Authority has leased a portion of said Kensington
Metropark to a private, for profit corporation, the Kensington Children's Farm and Village
Corporation, for the express purpose of developing a children's farm and village with various
activities and rides alien to the entire pattern of development of Kensington Metropark as a haven
for outdoor recreation and nature study; and
WHEREAS the activities and rides are to include a carousel, antique car rides, electric
swan-boat rides, a cattle car (minature bumper), antique firetrucks, a haunted barrelworks, Red
Baron antique silent plane rides, circular silent pumpkin rides, a log sluice and an antique train.
NOW THEREFORE BE IT RESOLVED- that the Oakland County Board of Commissioners does hereby
express its strong objection to the intrusion of the activities and rides cited above in Kensington
Metropark because such activities and rides are alien to the essential nature of the Metropark: and
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby requests its
appointee to the Huron Clinton Metropolitan Authority Board of Commissioners, Charles Shafer, 'seek
the prohibition of such activities and rides within Kensington Metropark and that Mr. Shafer seek
the adoption of policies which maintain the outdoor recreational and natural uses of Kensington
Metropark.
Mr. Chairperson, we move the adoption of the .foregoing resolution.
Robert H. Gorsline, Commissioner - District 1/2
Robert A. McConnell, William T. Patterson
John H. Peterson. Joseph R. Montante, M.D.
Moved by Gorsline supported by Peterson the resolution be adopted..
• The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Misc. 8554
By Mr. McConnell
IN RE: SMALL BUS FUNDING
To the Oakland County Board of Commissioners
Mr. Chairperson, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 117838 the Oakland County Board of Commissioners has
committed itself to $200,000 as its portion of the required local subsidy for second-year funding
of the OCART Program; and
WHEREAS the Federal Government is only months away from mandating public transportation
to service the handicapped and senior citizens;
WHEREAS about half of the initial forty-two (42) OCART bus system is designed financially
to service handicapped and senior citizens.
NOW THEREFORE BE IT RESOLVED that SEMTA shall pay all of the operating costs for those
twenty (20) to twenty-two (22) mini buses when it is Federally mandated; and
BE IT FURTHER RESOLVED that the Oakland County subsidy of $200,000 he used for the
remaining buses and for expediting the OCART Program.
Mr. Chairperson, I move the adoption of the foregoing resolution.
Robert A. McConnell, Commissioner -District #25
Robert H. Gorsline, Joseph R. Montante, M.D.
John H. Peterson
Moved by McConnell supported by Peterson the resolution be adopted.
The Chairperson referred the resolution to the Planning and Building Committee. There
were no objections.
Commissioners Minutes Continued, July 6, 1978 320
Moved by Daly supported by Perinoff the Board adjourn until July 20, 1978 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 12:30 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairperson