Loading...
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