Loading...
HomeMy WebLinkAboutMinutes - 1977.01.20 - 743331 OAKLAND COUNTY Board Of Commissioners MEETING January 20, 1977 Meeting called to order by Chairman Wallace F. Gabler, Jr. at 10:45 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pcrinoff, Pernick, Peterson, Roth, Simson, Wilcox. (26) ABSENT: Price. (1) Quorum present. Invocation given by Henry W. Hoot. Pledge of Allegiance to the Flag. Moved by Patterson supported by Roth the minutes of January 6, 1977 and January 11, 1977 meetings be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Hoot supported by Daly the agenda be amended to include two items to be reported on under the Personnel Committee and one item to be reported on under the Health and Human Resources Committee. Also, the General Government Committee be the last Committee to report following the Public Services Committee. A sufficient majority having voted therefor, the motion carried. The Chairman vacated the Chair to present Alexander C. Perinoff a plague honoring him for his past year services as Chairman of the Board. Vice Chairperson Lillian V. Moffitt took the Chair. The Chairman returned to the Chair. Clerk read letter from the Board of County Road Commissioners, regarding the election of John R. Gnau, Jr., as Chairman of the Board and William M. Richards, Vice Chairman of the Board for one year terms, expiring December 31, 1977. (Placed on file.) Clerk read letter from Douglas H. Hoard, Secretary of the Soldiers' Relief Commission, regarding a vacancy which has occurred. The Commission has reorganized itself as follows: Chester G. Burton, Chairman Percy G. Kidd, Vice Chairman Douglas H. Hoard, Secretary Clerk read letter from Donald E. Ivey, Southeast Michigan Council of Governments regarding a meeting to be held in the Oakland County Commissioners' Auditorium on February 10, 1977 from 7:00 P.M. until 10:00 P.M. to present the results of a Transportation Alternative Analysis study. (Placed on file.) Clerk read letter from Mary T. Rogers, Director, Adult and Continuing Education advising the final Comprehensive Employment and Training Act FY 1977 Vocational Education program allocation for Oakland County as prime sponsor in the amount of $439,993. (Placed on file.) Clerk read letter from Michael M. Glusac, Executive Director, Southeast Michigan Council of Governmentsreguesting the Chairman notify SEMCOG of his appointments. (Placed on file.) Clerk read letter from Thomas J. Malueg, M.D., Director Oakland County Community Mental Health Services Board regarding a meeting to be held at the Ramada Inn, 28225 Telegraph Road, South- field, on January 31, 1977 at 12 Noon to discuss the problems of relations between the Department 32 Commissioners Minutes Continued. January 20, 1977 of Mental Health and the counties. (Referr•..1 to the ft lth and du man Resources Committee.) Clerk read letter from Chairman lf Jr,, appointing the following persons to the Oakland County Cultural Council tPr tt t ind.t_red. The first named will be the Chair- man of the Council: Marlowe. t -langer I ,01.t, I • Lorraine Chamber-McCarty 0, .(rh ,1. 1 ,Y,/ Robe ,'t V I 1,, , Kenn, :11 .s C.111 ,„ ,)78 Henri 1 ,i i T 31, 1978 1,),•cumLer 31, 1978 Jean r, D c ibr 31, 1977 Larry 1"-rn! fit( mbr 31, 1978 Martl-,t .1 : .,mber 31, 1978 Ron 1 r . 1, 1977 Dr. I. —zy t:etz Decerhe.r 1977 Dr. H.“old Furlong Decnrib-?s 31, 1977 Margaret A. Hill December 31, 1978 June Kotlarek December 31, 1977 Harriet Arnowitz December 31, 1978 Mary Carol Breen December 31, 1978 Virginia Rodgers December 31, 1977 Alecia Gillette December 31, 1978 Mrs. Charles Whitlew December 31, 1977 Mrs. James Thedoroff December 31, 1977 Dr. Sofia Kafarski December 31, 1978 Lawrence Littman December 31, 1977 Mrs. Kenneth McConnell December 31, 1978 Moved by Moffitt supported by Montante the Board concurs with the appointments made by the Chairman. Mr. Pernick requested that his name be withdrawn. A sufficient majority having voted therefor, the motion carried. Vote on appointments to the Oakland County Cultural Council: A sufficient majority having voted therefor, the appointments were approved. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Joseph R. Montante as the County's representative to the Comprehensive Health Planning Council. Moved by Moffitt supported by Murphy the appointment be approved. A sufficient majority having voted therefor, the appointment was approved. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Richard V. Vogt as Delegate for the County to the Area Agency on Aging and William Patterson as Alternate. Moved by Moffitt supported by Peterson the appointments be approved. A sufficient majority having voted therefor, the appointments were approved. Clerk read letter from Chairman Wallace F. Gabler, Jr., by virtue of their positions, Mr. Gabler and Richard R. Wilcox are members of the Inter-County Highway Commission; also Mr. Gabler appointed John J. McDonald as a member. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Robert H. Gorsline and John Peterson as the County's delegates to the Oakland-Livingston Human Services Agency. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing Betty J. Fortino and Henry W. Hoot to serve as the County's representatives on the OaklaneCounty Tourist and Convention Bureau. Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Oakland County Community Development Advisory Council: William E. Rose John Peterson Mrs. Cliff (Shirley) Johnson John E. Olson Bruce Wilson Beverly Clemo Neil Gage Patricia ,Sanderson William Patterson G. E. Homeszyn James Lanni Milton Licterman Betty Fortino Sander Schiff E. W. Geizer Commissioners Minutes Continued. January 20, 1977 Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Oakland County Criminal Justice Coordinating Council to a two-year term, ending December 31, 1978: I. Circuit Court Chief Judge Robert Webster 2. Probate Court Judge Eugene A. Moore 3. 52nd District Court Judge Gene Schnelz 4. Oakland County Prosecuting Attorney L. Brooks Patterson 5. Oakland County Sheriff Johannes Spreen 6. Chief Forrest 0. Fisher, Troy Police Department 7. Chief Robert Snell, Bloomfield Township Police Department 8. Chief Lee BeGole, Novi Police Department 9. Chief William K. Hanger, Pontiac City Police Department 10. Chief Frank Cribb, Clawson Police Department H. Captain Walter W. Anderson, Michigan Department of State Police 12. City Commissioner Peter Kramer, City of Royal Oak 13. Mr Joseph S. Brophy, Manager, Village of Milford 14. City Commissioner Robert Kelly, City of Birmingham 15. Superintendent Ralph Moxley, Oakland Police Academy 16. Mr. John Salter, Director, Royal Oak Boy's Club 17. Mr. Leslie Wright, Supervisor, Township of Brandon 18. Mr. Robert Grusnick, Supervisor, Township of Pontiac 19. Mr. James Reid, Supervisor, Township of White Lake 20. Ms. Joanne Hunter, Director, Neighborhood House, Rochester 21. Mr. Lynn Allen, Oakland County Clerk 22. Mr. John Whetstone, Chief Probation Officer, Oakland County Circuit Court 23. Dr, Kenneth Brown, Superintendent, Oakland Intermediate School District 24. County Commissioner, Henry Hoot, Council Chairman 25. Bernie Lattner, Royal Oak Citizen 26. Barry M. Grant, Attorney, Southfield Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons to the Oakland County Manpower Planning Council: I. GOVERNMENT REPRESENTATIVES (8) Oakland County_ (4) ** Henry Hoot *** Lillian V. Moffitt Richard R. Wilcox Hubert Price, Jr. City of Pontiac Wallace Holland City Of Royal Oak * Enoch Nelson Balance of Citie * Richard Cogger Townships * James Reid 2. CLIENT SECTOR REPRESENTATIVES (12) P.0.1 .C. Rev. Henry Johnson Social Services Board * Anne Rumsey 0.L.H.S.A. * Thomas Fowler, Jr. Veterans' Affairs Commission * Douglas Hoard Clients and Citizens * James Mathews Barbara Wittenberg Sharen Baxter Vocational Education * Anne McCullough Latino Representative * Frances Gomez American Indian Representative Jennifer Voltz M.E.S.C. * E. A. Cocoves Southfield Human Services * Gloria Kennedy 33 34 Commissioners Minutes Continued. January 20, 1977 3. PRIVATE BUSINESS SECTOR (7) Denny Hassell Joseph Clark Michael Ginster Alice Johnson N Robert Smith Don Houser - C. E. Montgomery Walter A. Holdan Charles J. Maly John G. Wilson 4. LABOR (3) U.S.A., Region 1B * Mr. Ken Morris AFL-CIO * Mr. Tiorval Shank Teamsters * Mr. Joe Bane * Current Members ** Designated Chairman *** Designated Vice Chairman Moved by Moffitt supported by Patterson the appointments be confirmed. A sufficient majority having voted therefor, the appointments were approved. Misc. 7793 By Mr. Kasper IN RE: SHERIFF'S SNOWMOBILE SAFETY PROGRAM GRANT To the Oakland County Board of Commissioners Mr. Chairmen, Ladies and Gentlemen: WHEREAS this is the sixth year of a continuing grant financing the education of potential snowmobile drivers and the enforcement of laws governing snowmobiling; and WHEREAS this grant would help continuation of the present program for one year; and WHEREAS total funding for 1977 would be $31,995 of which $7,999 (25%) would be County cash and $23,996 (75%) would be State funded; and WHEREAS the County's portion has been provided in the 1977 Budget; and WHEREAS your committee has reviewed said grant application and recommends its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the filing of the Sheriff's Snowmobile Safety Grant Application as per attached budget. Mr. Chairman, the Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman 4,362 I (2,306) 2,056 (1) 5,687 -- 1,657 500 I,800 13,286 (2) 11,788 (3) 2,065 (4) 1,726 523 2,755 _5,081 23,940 (6,101) (2,065) (69) (23) (955) (10,654) 15,342 28,302 (12,960) (373) (400) 80 1,573 1,90o 220 TOTAL OPERATING TOTAL BUDGET 3,000 3,693 (693) 1.L142 3 1_3191 5,000 13,342 18,342 7,999 25% 23,996 75% 31,995 (2,999) (10,654) (13,653) County State TOTALS 27% 73% Commissioners Minutes Continued. January 20, 1977 OAKLAND COUNTY SHERIFF'S DEPARTMENT SNOWMOBILE SAFETY PROGRAM 35 1976 State Approved Budget SALARIES 1977 varia; (e Req uest( J ForabIrd Budq •.' Deput y Marine Deputy Clerk III Student Education Enforcement TOTAL SALARIES & WAGES Add: Fringe Benefits p28t (Patrolman & Clerk III) TOTAL SALARIES & FRINGE BENEFITS OTHER EXPENSES Operating & Maintenance 1,200 Equipment Snowmobile & Trailer 1,500 Equipment Suits & Helmets, Gloves & Footwear 300 74% FUNDING SOURCES: (1) Represents one Patrolman's Salar y for 4 Months. (2) Represents two Patrolmen's Salaries for 4 Months. (3) Represents one Marine Deput y 's Salar y for 4 Months. (4) Represents one Clerk's Salary for 4 Months. Prepared by: Budget Division January II, 1977 Moved by Kasper supported by Montante the resolution be adopted. AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 1) Sergeant Water Safety Patrol Marine Deputy Clerk III Student Instructor, Part-time Marine Patrol Recovery of Drowned Bodies Fringe Benefits TOTAL SALARIES OPERATING & EQUIPMENT 18,416 18,625 (209) 27,179 (2) 23,440 3,739 -- (3) 8,213 (8,2 1 3) 8,292 (4) 6,91 ,. 1,387 2,520 2,,:zp (312) -- 5,510 (5,510) 35,000 23,137 11,863 1,968 1,326 642 14,500 16,212 107,875 106,200 1,675 10,000 1,4o4 1,071 i,680 1,800 1,100 5,500 2,000 800 -- 2,177 2,429 (63o) (1,800) (600) -- 1,70o 600 2,000 100 968 14,000 (200) 400 1,345 1 000 10,000 3,581 3,500 1,050 500 5,400 2,000 2,500 600 2,000 100 968 13,800 400 1,345 1,000 Boats Marine Equipment Diving Supplies Communications Building & Dock Rental Equipment Rental Equipment Repair & Maintenance Officer Training Heat, Lights, Gas & Water Helicopter Rental Insurance Miscellaneous Radio Rental Transportation Travel & Conference Deputy Uniform Expense Office Supplies TOTAL OPERATING & EQUIPMENT TOTAL PROGRAM 48,744 156,61.9. 44 200 1 4,544 6,219 150,400 69,131 87,488 156,619 447. 50,133 56% 100,2 -L 150,400 1 8,998 (j2 ,779) 6,2 1 9 County State TOTALS 33 67 36 Commissioners Minutes Continued. January 20, 1977 Misc, 7794 By Mr, Ka7 ,1: IN RE: SHE1'.IFF'S MARINE SAFETY GRANT To the Oakland County Board of Commissioners Mr. Chairman Ladies and Gentlemen: WHiYJ- • this is the tenth year of a continuing grant which involves law enforcement on the Oakland County waerways, and WHEREAS this grant would help continue the present program for one year; and WHEREAS total fundin g for 1977 would be $150,400 of which $50,133 (3311 would be County cash and $100,267 (67',) would be State funded; and WHEREAS the County's portion has been provided in the 1977 Budget; and WHEREAS your committee has reviewed said grant application and recommends its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the FM ing of the Sheriff's Marine Safety Grant Application as per attached budget. Mr. Chairman, the Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Paul E. Kasper, Chairman OAKLAND COUNTY 1977 Requested Budget 1977 MARINE SAFETY PROGRAM 1976 Budget SALARIES Variance Favorable/ (Unfavorable) 4% FUNDING SOURCES: Commissioners Minutes Continued. January 20, 1977 37 (I) Represents one Full Time and one 2/3rds limo Patrolmen. (2) Represents 2 Patrolmen for 2/3rds of the_Year. (3) Represents one Marine Deputy for 2/3rds of the Year. (4) Represents one Clerk for 2/3rds of the Year. Prepared by: Budget Division January 11, 1977 Moved by Kasper supported by Doyon the resolution be adopted. AYES: Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7788 - SUPPORT OF COFFEE BOYCOTT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee has reviewed the proposed coffee boycott, Miscellaneous Resolution #7788. It is the Finance Committee's understanding that a Public Agency cannot legally participate in the boycott of any product. The Finance Committee, thereby, recommends against acceptance of Miscellaneous Resolution #7788. The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing report. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7788 By Mr. Doyon IN RE: SUPPORT OF COFFEE BOYCOTT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS over 200 years ago American Colonists protested the high price of Tea by substituting the lower-priced beverage, coffee, as an alternative; and WHEREAS recent developments have forced the price of coffee to rise at an unnaturally fast pace; and WHEREAS Borman Foods, owners and operators of the Farmer Jack supermarket chain, are urging their customers to boycott, for the time being, the purchase of coffee and are offering substitute suggestions; and WHEREAS the coffee purchased for consumption by the Oakland County Board of Commissioners, their staff, administrative personnel and guests is being purchased at public expense. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record in support of this boycott and take the appropriate action to stop the purchase of any new supply of coffee and sundries until the price is driven back down to an acceptable level. BE IT FURTHER RESOLVED that this action be communicated to the public via the Oakland County Public Information Officer and notice of this action be posted in each of the break rooms and cafeteria that employees use. Mr. Chairman, I move the adoption of the foregoing resolution. James A. Doyon, Commissioner - District #10" Moved by Kasper supported by Murphy the report be accepted. Discussion followed. A sufficient majority having voted therefor, the report was accepted. Moved by Doyon supported by Daly that resolution #7788 be adopted. 38 Commissioners Minutes Continued. January 20, 1977 Moved by Doyon supported by Daly the resolutio , be amended in thf NOW THEREFORE IT RESOLVED paragraph by deleting in support of this boy gc", also, in t ti IT FURTHER I OLVED paragraph by deleting and notice of this action he • d In each cf the trek rooms and feteria that employees use". A sufficient majority not having voted therefor, the motion failed. Misc. 7795 By Mr. Kasper IN RE: CREATION OF FORTY-THREE (43) "OTHER SOURCE POSITIONS - DRAIN COMMISSIONER OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Drain Commissioner has been given the responsibilities of administering water and sewer projects under Act 342; and WHEREAS the Drain Commissioner has had to utilize employees who are currently under the direction of the Department of Public Works; and WHEREAS the Drain Commissioner indicated that this fragmentation of efforts has made it difficult to implement uniform policies and establish clear lines of authority. NOW THEREFORE BE IT RESOLVED that the Finance Committee goes on record as supporting the creation of the following forty-three (43) "Other Source" positions in the Drain Commissioner's Budget. NUMBER iP1t4TION 1 C r 1 A i Ii Chief Engineer 6 C;vi) Engineer III Chief Construction Inspector 1 Civil Engineer II 1 R/W Supervisor 1 R/W Technician Construction Inspection Supervisors 5 Senior R/W Agents Engineering Technicians 6 Construction Inspectors III 3 Engineering Aide II 2 R/W Agents 3 Construction Inspector II 1 Construction Inspector I 3 Typist II BE IT FURTHER RESOLVED that upon approval of the Personnel Committee these positions be filled with existing personnel from the Department of Public Works currently employed under the above mentioned classifications as needed. The Finance Committee, Paul E. Kasper, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE , Paul E. Kasper, Chairman Moved by Kasper supported by Murphy the resolution be referred to the Personnel Committee. There were no objections. FINANCE COMMITTEE REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION #7789 - APPROPRIATION OF FUNDS TO DETERMINE PUBLIC POLICY QUESTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Miscellaneous Resolution #7789. The Finance Committee finds the requested funds not available for this purpose at this time. FINANCE COMMITTEE Paul E. Kasper, Chairman "Misc. 7789 By Mr. Pernick IN RE: APPROPRIATION OF FUNDS TO DETERMINE PUBLIC POLICY QUESTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Resolve that the Oakland County Board of Commissioners award sums not to exceed $2500.00 to those appointees of the 1976 Board whose appointments to office are challenged by and determined to be a nullity by Robert Page, Chairman of the General Government Committee acting on behalf of the majority of that Committee. FURTHER BE IT RESOLVED that the purpose for these funds are for the filing of a suit in Circuit Court to make a determination as to the right of the appointees to the various offices to hold their respective offices. 39 Commissioners Minutes Continued. January 20, 1977 Mr. Chairman, I move the referred to the Finsnce and Genera; • on of the f., h s jaa resolution and request that if be vemiment Commis Lawitiace R. h r ck, Comffnesioner - District #20" The Ch • irar I erred the resolution to the. Cenern1 e 'mint Committee, There were no objections, Misc. 7796 By Mr„ McDonald IN RE: ESTABLISI-MENT OE PATIENT ACTIVITY COORDINATOR CLASSIFiCATION AND RILIn FiCATION Of POSITION • IN MEDICAL CAR' • iCILITY To the Oaklaid ( h ty Boa ,d of Commissioners Mr. Chairman, a i hil bentlemen: WEitR.C. incite; ,J documentation and reporting m ,uirements rssonrnmPnt agencies and the need for ieiividu 1 at ant activity plans requis. 'peci il -hl Inc r i to fill the position to perform dut . differ nt from those previously required lc: ne Dire or of Auxiliary Services; and WHEREAS the reclassifi • •ion of the position to Patient Activity Coordinator will provide a more appropriate definition of ±c revised duties and responsibilities and provide accurate criteria for the recruitment and ! lectioc of an individual to carry out the new responsibilities; and WHEREAS th, Mcal Care Facility has a vacant Director of Auxiliary Services position which can be reclas ii to Patient Activity Coordinator resulting in no additional cost, NOW THEREFORI BE IT RESOLVED that the classification of Patient Activity Coordinator be established with the following salary range: BASE I YEAR 2 YEAR 3 YEAR 11,1346 T2T4911- 13,150 BE IT FURTHER RESOLVED that the position of Director of Auxiliary Services in the Medical Care Facility be reclassified to Patient Activity Coordinator. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Daly the resolution be adopted. AYES: Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7797 By Mr. McDonald IN RE: RECLASSIFICATION OF DEPUTY COUNTY EXECUTIVE TO EXECUTIVE OFFICER - OPERATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Executive has recently reorganized his staff; and WHEREAS the Board of Commissioners has recently approved this reorganization concept; and WHEREAS the Board of Commissioners has recently approved the position of Executive Officer Administration; and WHEREAS this action will not change the salary range for this position or the Executive's overall budget, NOW THEREFORE BE IT RESOLVED that the classification of Deputy County Executive be retitled Executive Officer - Operations to more accurately reflect this reorganization. The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing resolution. PERSONNEL COMMITTEE John J. McDonald, Chairman Moved by McDonald supported by Patterson the resolution be adopted. AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Hoot, Kasper. (20) NAYS: Perinoff, Roth, Aaron, Daly, Doyon, Fortino. (6) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7798 By Mr. Wilcox IN RE: HOLLY SEWAGE DISPOSAL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Village of Holly is in urgent need of the sewage disposal improvements and 40 Ccntinuzd. January 20, 1977 ..'d 1;) plans ta of whitl, I. • been pl estimal s wPfa and ti •c1 irect Z, Public e.I I it 1'01 n a H be known < !: . • • 1,, ( li• i F I n , • " i r!•;,. and "Cl“ 1,1 k I .11 I 1 n , Ce I and t • I : i . 4 sif •, pt . • 1 rIri, d; that the said s'y • Wi shall •!!: i!!• 1k. 1 5 ; :•,0 • , , , .• . • • tC.. . • alp of 'doily; that the Oakland County DI !a I:mmissioner i N ilvd ro all Anted SC tht y Agent /" for said County system; the said County Iv ••icv tt-ve all .1! powers zind t, with )Err to said County /stem a• :•e provided by law af •ily by said Act 342; and tht Cf I oblL Sit incurred hr ,ae Count P., cy with re :p -1 • ••'d ,y htem, unless otherwise authc, .! by this board, shah! t: t ' • sol! Iy :corn funds de ii m , •te and/or Federal grants or p. yJ,.: at . to 1 made by the Viler!, to holly as provided in IN ( intract. 2. That the actions of the t i , Agency in causing the preliminary pkcl! and estimates for the tv 1C it be prepared are hereby r; i • d and confirmed and said plans and estimates are hereby approvL -, nd Jdopted, 3. That the proposed contract between the County of Oakland and the Viiiage of Holly, dated as of August 1, 1976, is hereby approved and adopted, and the Oakland County Drain Commissioner (as the County Agency for the system) is hereby authorized and directed to execute and deliver said contract for and on behalf of the county in as many counterparts as may be deemed advisable. 4. That the copy of said proposed contract as submitted to and approved by this Board be identified by endorsement thereon by the County Clerk of the statement "Approved by Board of Commis- sioners on January 20, 1977", and be attached to the minutes of this meeting. 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, Chairman ADOPTED: YEAS: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly. (25) NAYS: None. (0) ABSENT: Kasper, Price. (2) HOLLY SEWAGE DISPOSAL SYSTEM CONTRACT THIS CONTRACT, made and entered into as of the first day of August, 1976, by and between the COUNTY OF OAKLAND, a county corporation in the State of Michigan (hereinafter sometimes referred to as the "county"), by and through its Drain Commissioner, County Agency, party of the first part, and the VILLAGE OF HOLLY, a village corporation in said county and state (hereinafter sometimes referred to as the "village"), party of the second part. WITNESSET H: WHEREAS pursuant to Act No. 342, Public Acts of Michigan, 1939, as amended (hereinafter sometimes referred to as "Act 342"), the Board of Commissioners of the county has heretofore, by majority vote of its members-elect, authorized and directed that there be established a county system of sewage disposal improvements and services to serve the village and certain areas located in the Township of Holly, said system to be known as the "Holly Sewage Disposal System" (hereinafter some- times referred to as the "county system" or as the "system"), and has designated the Oakland County Drain Commissioner as the County Agency for the system with all powers and duties with respect thereto as are provided by Act 342 (said Drain Commissioner being hereinafter sometimes referred to as the y in h aers mtc C'e a aid tl is to ; Pt Si con , whI ,E1 he ti provid, especi t a «..tain I ip, !e re. •1, . rties _Lid ...fitly Act 342, and rl ;1 , ,hi , Iii Codoilissifi ,rs Minutes Continued, January 20, 1977 "Cour: 0 Fk• • 0") 0(1 ay system and also estillt 1 n , n n n ;n ia which have been , consulting engineers) and s d ere s e , le , ct ' '14a I Cl, 1 ,, county and the Council of tl .J(; a; , • th Co ,u agsnds. se.6 csfimates being set forth in Exhi' nship of Holly Ii. quested snat certain areas of the township nuisision ars ero.suction of the system by the county ana t. H o , , ,i . y the issuance d ,,,n,y bonds, and for other rolatod matters, it , ik t , ;A, 0 enter into id • contract. 43E111n. d , .ah ; He d Sh 'r'pf D -11 01; NAN'. OF EACH OTHEr , THE PART I rs HERETO AGREE A' I ii ilisition. con stre tion anE d .. ., .. end.;U, ursuant to Ac i • S u. ; , . • h ' , e d d'• s, a i .1. 1, ha .', itut ion of 1963, ceii id • a • , , • .,.• o the y. • .,, " hounder les an( in fp t• , 1. - oinah s; / I leys „ rdi ; , , ch , r c places for Oa a a, ; .1. a , / ;. s, ed any .a , • .1 ; o,iii dul . ,1 ns ions thereof, and h vi i . 's H e eviia „ E , T ti fort go; nu agree- ment and consent, i veil • r,d ,r •• , h .derty such Et a. of nent, right-of-way, license, permit or corder, • , / h, d !is .dnty. 2. The Holly he a , ,4,ist of (.0 i.'ement! , additions and improve- ments to the eei -sing sewa• , ;: n. I ; .nitar oer. and related facilities as shown on ExteI it P. which is h, ; a,. ; h d H.. sl o h is h. a- . nes. a part hereof, and as are ;mare part i cul ar y th in th . • 1de ,al; I, o - vo b, n t spared and submitted by the con- sul ting eighs. • .111.n gi d . • 1 'a unty Ag(e../ ead are hereby aTnroeod and adopted. The system • 1 , acquit , .,e• ; on ially in .ccordance with tlo .. id preliminary plans and in ,d,ape wi,1 , a ..1 a ,i Iii• at ion', to be prepared and submitted by the consulting ( .,, , hut i; ; . ,a• e ch. h do not materially change the location, capacity or over cd en of if., H. a. sI d. re i require an !increase in the total estimated cost of the system, , is f: , ,,; of the County Agency. Other variations or changes may be made if . asad /ti by resolution of OK Village Council and if provisions required by I. Hd• lp ; I ,e p 1. payment or finanolcu or any resulting increase in the total estimai d . h. Th, f.s t of the system ano fi :stimate of period of usefulness thereof as sd d ;11 in Exhibi• ; h ,si. hereby approved ind adopted. 3, (ounty A ii ( ; c seuse to be taken .11 actions required or necessary, in accordance wi.li j42, to proem- .1 • a,pice and sale of bonds by the County, in one or more series, in whai iregate oriheI.: h air is necessary to to ao financed to defray that part of the total co it ; .h( county >ystera o1 o in excess of funds ,dai !able from Federal and/or State grants or other ; er(- a. la„,• e h is;ued in ant icipi ! a of, and be payable primarily from, the passer , to he in '.y ti ; se.• ee she county as pi tide d in this contract, and shall be secured secoi ,har . e, if so vd. d is th hx. rd of Commissioners of the county, by the pledge of the full faith and cr lit of id.. oas ,h ," ni.d In_ _aid bonds shall be payable in annual maturities the Fast of which shf .1 be not mot ch a forty years from lo, date thereof. A. The County Aesmio shed] proceed to ta fe oa atruction bids for the system and, subject to the sale and delivery oi s.. Id bonds, enter into oir , ruction contracts with the lowest responsible bidder or bidders, procure from the 4 r.tractors all nisiesary and proper bonds, cause the system to be constructed within a re;sonable t n , and do all othhr things required by this contract and the laws of the State of Michigan, All • tificates for required payments to contractors shall be approved by the consulting engineers befere • antation to the County Agency and the latter shall be entitled to rely on such approval in me in cment„ The county hereby ag, es that it will secure, or cause to be secured, and maintained during the period of construction adequate property damage and public liability insurance covering all facilities to be constructed pursuant to this contract. All policies and memorandums of insurance th shall provide that the «unty ind tf, villas , sh. 'I ; ir sh. ;1 ! in On c it 01' , ; in 1 ri (1 , is uncici t tcir aret s"tiO unless hs pi id Hp L, this cc , such pa re ii is: H use , ii the village 1. n he event , t defray a part rn, cost and to p 1 42 Commissioners Minutes Continued. January 20, 1977 c nr hth, n t!, ( th cf ti 1-ty, an . re tr r vitlagt hall pay t, He from Federal and/ . thi pu o 3i. (I include, in by th (H i mount of the bonds t ablt ri!ii V diotl nd/cr State grants bonds sd al uving agent fees and ; ariministr6Liv, cxpenses) which -r- , ! t •a d ; :pa : Chor9CS t mg herein called "bond servi e ; ;'H a! „ ; ,; .H .1-Intta) in i'ments which shall be du i o v g .r: d ath The ; rnish ciii , and ii Pirn which such bonds may h. called for regc);(4, u.id Lod •• -%,•pe charges, and in such , v.nt the Count- 1,r; •i s it it caption at the earli; • t possible date, The in•t,,Ilments or H t. . r p h it it; c• 1.1.(r t. be the i! t I nts or parts thereof fall ii-' due in th! vffr 1.!“; i• 11ff i. ii ,,y the bonds -; •ren-;red or called for redemptirn and bond d ic,,,a; . Tnc I r• «m itsimdl be cancelled. 8, In the event that it shall become V - • 1 1,• i(.I ' the system as hereinbefore tated, or if the actual t ( H-4 , t cost, whether as the re ii at ions or changc' phi mit••• ( a, 11,L;i n ; ni r i wise, then then (without r-- pution of any further i:arcr.vt I i.01•i it H in ) Vii,.h Council may, by resoln an adopted within fifteer, ditv• •, ; .-in bid direct that a portion of the ystem be deleted sufficient to IS h, i• 1v ol iii nt which shall not exceed the total estimated cost as hereinbefore ! t,p a r . ' 'Oil, 1 • nal: such deletion shall not materially change the general scope, c /(v 1. 6 i purposr ••f the system, or in the absence of the adoption of such a resolution the vii.H; 11 p y or pr«lire the payment of the increase or excess in cash, or county bonds in an incr I additional amount shall (upon adoption of an authorizing resolution therefor by the Board . TIti ;stoners) be issued to defray such increased or excess cost, to the extent that funds them !!.! , not available from other sources, Provided, however, that no such increase or excess shall be. , v, ,a d and no such increased or additional county bonds shall be authorized to be issued, no, h !I the county enter into any contract for acqui-sitron or construction of the system or any part tl..r (.1 ci incur any obligation for or pay any item of cost therefor, where the effect thereof would be c a the total cost of the system to exceed by more than 5% its total estimated cost as hereinb ! :ated, unless the Village Council shall have previously adopted a resolution approving such inc ue or excess and agreeing that the same (or such part thereof as is not available from other sour r«.) hall be paid or its payment pro- cured by the village in cash or be defrayed by the issuance of increased or additional county bonds in anticipation of increased or additional payments agreed to be made by the village to the county in the manner hereinbefore provided: Provided, further, that the adoption of such resolution by the Commi-eioners Minutes Continued. January 20, 1977 Viii - Council shall no - he r'qui r- > to or a rii inn r ai e •h I seeeac tone] bonds by the • . at if ;• h : ,• to pay or part of . of the :to, nd tf, of LI, ;,' e, • (V .1. i , (as determined by tfe e Infy) i p.ly such completion of he «, cling to to. p • the iiJK !j6, ! • ,Hus bonds were issued or orn I rtrd to be sold, 9, In tbo evc• t that the actual co . then any surplus available to the county from tl, Vill-re 77-cincil be used eitner to improve, eniare , ca :le .)( n ;; mew. et,. to the county, or to re.do, r bonds or to j- ft , tie tI a I. , that such surplus shall be used to irrq l'c nlarge or . ;; , We , . • poly if uli. ; hV cd of Commissioners, Any such sur fer rl-r f. •. : Ow ving, enial 4, . r,Sf system, be supplemented by cash . i0 n , n !! ,y v'l !i • . Dr such I at or extensions may be finar -cid entirr iv ii ,r Council. Where any such surplus it .D and the payments ther if r euir(e te to reflect the resulti.j 'rig of i n' a a; te, ei ae; fc: if. A tha cal of the stated maturity. of ; id borc L . .1« 'si itt 10, Should the si,lage fail for - ly c 1 y H,. h, • ecifiseir amounts herein required to be paid, th v di, i -,;f i ei ere , er , t, official charged with the disbursement of unr; trici d state furJ. 1; if; ; eill ;,-,ii: -nt to the Michigan constitution to withhold suffi; - uu o TEL funds. If the full faith and credit of the ch ,,,ty is pledged -1! !!, ! /4:t ; I fn Cipai of and irtereston the bonds to ho issued by the coun'y and if F ii , e, any money by reason of such pledge on iiccount of the delirquency of ti ; t ,1 ,eicr is hereby authorized to notify t_PA. ti....te Treasurer to it fuo; the amour , ofiv y so ade-e- d ,y the county from any unrestricted mac.yt in the State 1,i/eerier's possies-,ion boionging to toe village and to pay such amount to the county. The foregoing shall not operate to limit the count;' rie' n t peisue any legal remedies for the reimbursement of moneys advanceo 4-i account if th; « i It of the vi ee. 11. The village, pursuant to the authori•an of t , hereby pledge its full faith and credit for the prom! . i' i ly nes, , e r iaD rd in this contract and shall each year levy a tax in ar s. u ! • f lei, ,,a,i i i iii,atcd delinquencies in tax collections, will be sufficieot te pay t ooll •,;; t,i • c• n , et becoming due before the time of the following year's tax coil , h., • V; \,a,, tes • ver, tf if at the time of making its annual tax levy, the village shall have on harm' i .her funds which have been set aside and pledged or are otherwise available for the payment _f tech scctaactual obligations falling due prior to the time of . the next tax collection, then the annual tax levy may be reduced by such amount. The Village Council shall each year, at least 30 days prior to the final date pro- vided by law for the making of the annual village tax levy, submit to the County Agency a written statement setting forth the amount of its obligations to the county which become due and payable under this contract prior to the time of the next following year's tax collections, the amount of the funds which the village has or will have on hand or to its credit in the hands of the county Which have been set aside and pledged for payment of said obligations to the county, and the amount of the village taxes next proposed to be levied for the purpose of raising money to meet such obligations. The County Agency shall promptly review such statement and, if he finds that the proposed village tax levy is insufficient, he shall so notify the Village Council, and the vii lage hereby covenants and agrees that it will thereupon increase its levy to such extent as may be required by the County Agency. 12i No change in the jurisdiction over any territory in the villag: shall in any manner impair the obligations of this contract or affect the obligations of tie vil ,,i a 1 , reunder. In the event that all or any part of the territory of the village is incoclor d clty or village or is annexed to or becomes a part of the territory of another municir; lity, the municipality into which such territory is incorporated or to which such territory is anrcaed ...hall assume the proper proportionate share of the contractual obligations (including the pledge of full faith and credit) of the village, which proper proportionate share shall be fixed and determined by the County Agency and shall be binding upon all parties concerned unless, within sixty (60) days after such incorporation or annexation becomes effective, the governing body of the municipality into which such territory is incorporated or to which such territory is annexed and the Village. Council shall by mutual agree- ment and with the written approval of the County Agency fix and determine such proper proportionate share. The County Agency shall, prior to making such determination, receive a written recommendation as to the proper proportionate share from a committee composed of one representative designated by the Village Council of the village, one designated by the governing body of the new municipality or the municipality annexing such territory, and one independent registered engineer appointed by the County Agency. Each governmental unit shall appoint its representative within fifteen (15) days after being notified to do so by the County Agency and within .a like time the County Agency shall appoint the engineer third• member. If any such representative (other than the appointee of the County Agency) is not appointed within the time above provided, then the County Agency may proceed without said recommendation. If the committee shall not make the recommendation within forty-five (45) days after its appointment or within any extension thereof by the County Agency, then the County Agency may proceed without such recommendation. It 3 44 Commissioners Minutes C. January 20, 1977 be. It ciltingent I., 1 ii mut c • id l4 t ii; and maint.,, - (a) The y .f I shit f Holly hu.n' t, ti; I / ment between the vi l) yie and the Cour. (b) The village shall mainto , • (c) The village shall not ft rcit t of the standards and regule.tions controlli into the system as said st:•,,d; -ds and r. (d) ii, Ilace nI n ke and . for -1 • • -all be suH ic, r tainine • sy-'•m and to ..•stablish a fund for r of th, • y mit,. In addition the village may rrit-kr , uch he necessary to pay the oper..c,ng and c , . . ••• • t., tunds for sewage disposal 1...1.1--ric • as are d, . . ble, The of all such charges as th .• b(i mi (e) The village shall est,.I lish such C. t village quarterly or more ofted commencing wi,n I 2i St day of th, ii i,ti guurter in which the system is put into operation. (f) The village shall at ail times • , r• u sy. tern and the facilities thereof in such manner as to c•imply fully and c 'cot t, 1 y wi 6 of U,S. Public Law 92 -500 and the contract •.• ii-- I ii c, hri• •- S, the an the County of Oakland, a copy e :Eich r i 1 ., • .,• ht n . .0 .1 h. d ,vil The Village hereby accepts :I lease (c ih• , 1, , f, th. It is further agreed with respe c t all •iP I, i L. ' 1( F. • ICI. y the village, as lessee, that it w I 1 & h PW ii ,in in c•,gc . lic liability and workmen's comp: • • .- ,./er i r . • • •• iii• the viii rle n any contract with the count ,/ not,. r l •f, t n )sjec) A;n l'ic inh,1 ot ndums of insur„ince shall provide that the county and th •_hall be ,151,r p, cc). h, c()),h)( r and shall contain a provision requiring that the county be notified .e1 thereof. One copy of e.::ch policy and memorandum of insurance shit 15. The county nall have no obligation or respon hi I i fr., pro: • ) facilities as herein expressly provided with m to t..e •1 Cl he system or zitherwise provided by contract. The village shah P.- ,uthority .1d th. . •;. • nsibility to p• ,ush other facilities and shall have the right e,, facilities at th. m by c()).t icting or extending sewers or rrloed facilities, coin r he same to the y“,m, ...nd other- ) (proving the system. It is ,pr ly agreed, neverth, , at no such corn n: 1,0 (other than it.) ual tap-ins) shall be made ), .1 -)t y•cem and no improve, ,nn , enlargements c, ).sions thereof si I be made without first securing a permit therefor from the County Agency. Any Sikl. permit may I., mode conditional upon inspection and pproval of new construct -'- by the County Agti'y. It is further agreed thi the system shall b- used for collection an( c-nvayance of sanitary oily and that the v''l shall t 1 all •:•••A-y action to pr, , r ry into the system of • t ,rm waters and also to pr y of SE c or ,,,u-tt-; of such a char (it, to be injurious to th , system or to the public health and saft y. 16. Ail powers, duties cad functions vested by this contract in the county shall be exercisee and performed by the County Agency, for and on behalf of the county, unless otherwise provided by law or i this contract, 17, The parties hereto rto Dice that the holders from time to tlme of the bonds to be ,-• the County under the pro i _f of Act 342, and secured by the full faith and credit pledge of'I. vMage to the making of itt rn,nts as set forth in this contract, will have contractual r ii n this contract, and it is , ..refore cove6ant,d and agreed that so long as any of said bonds sh,..11 remain outstanding and unpaid, the provision. this contract shall not be subject to any alte -.ion or revision which would in any manner a0vil :y affect either the security of the bonds or t, pr( Ipt payment of principal or interest therein The right to make changes in this contract, by ar-r , In) nt, supplemental contracts or otherwise, i nevertheless reserved insofar as the same do no v.• such adverse effect. The parties hereto further covenant and agree that they will each CCA.r.ci with their respective duties and obligations under the terms of this contract promptly, at the time • and in the manner herein set forth, and will not suffer to be done any act which would in any way imp hr the contract of said bonds, the security therefor, or the prompt payment of principal and inter- thereon. It is hereby declared that the terms of this contract and of any amendatory or suppl• mental contract and any contract entered into pursuant hereto, insofar as they pertain to said bonds or to the payment of the security thereof, shall be deemed to be for the benefit of the holders of said bonds. is C ompt specified in 1 ph• (c) • be and to ,« lat ion Ii I ) y, scale C. 2000' *Proposed Sonitory Sewers and Rehabilitation of Existing Sewers. Village Limit Line: Wastewater Plan, • Expansion and Improvement - August 1976 Exhibit "A" Commissioners Minutes Continued. January 20, 1977 18. In the event that ay one or more of the previ• ions of this con'•• • r shall for any on be held to be invalid, 11 , a,r 1 or onrnfercr -b 1 ) . • sp., t, such . .,y, illegality anenforceability shall n. ni.• ; oth, picivi a I tl rl. ,; hell be construed as if su'll invalid, lie i. non has ne -,• i, • A ,,,1;n infl herein. 19. Thi :ontract shall ri,. •.u Ition by ' • ro 10.,, •ncl ' expiration of 45 , after the da e. ..1 i ri of tfr -a .I recdir iiso ,- Provided, howe /er, t if, within he per.od, a p.,) 'ir . • I ;.. Clerk of the Vilkc of Holly in accordance with the provi•I a a,' ti a 56 of ,e • 2 th,d) this contract shall not becor„ effective until approved by mejoritY of :.ctors of the village qualified to vot, •ind voting thereon at a gene' 1 • clection. Thi • • ;tract shall terminate forty (40) y,: ,s from the date hereof or on Sh h ;rlier date as shall , .utaally agreed, Provided, however, th it shall not be terminated at any time prior to th( 1, • nr r in full of the principal of and inter cy t on the county bonds together with all bond service (ca.-, pertaining to said bonds. This contract may be executed in several counterparts. The provislow; r his contract shall inure to the benefit of and be binding upon the successors and assigns of he parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed and delivered by the undersigned, being duly authorized by the respective governing bodies of such parties, all as of the day and year first above written. VILLAGE OF HOLLY COUNTY OF OAKLAND By By -President County Drain Commission ity Agency) By Village Clerk HOLLY SEWAGE DISPOSAL SYSTEM d5 Sub-Total . . . . . . . . . $4,540,800.00 Capitalized Interest (8% for 18 mo.) . . . 619,200.00 Commissioners Minutes Continued. January 20, 1977 19, 1976 DIL11• 1.stimate of C.., Wastewater Treatment Plant Expansion & Improvements . Interceptor and Collectic, sewers . . . . . Rehabilitation of Existif,7 . . . . . . . . . $1,750,000.00 . 1,214,11/..,0.00 439, •sl., Total Construction Conflict Cost . . . • . . . . $3,404,, 3(3.00 Engineering Consulting Engineer (Design) . . . . . $370,000.00 Consulting Engineer (Staking & Layout) . 58,000.00 Soil and Material Testing . . . . . . 5,000.00 Soil Borings . . . . . • . . . . . 14,000 00 447,000.00 Project Administration . . . . . . . . . . . . 92,000.00 110,000.00 Ei sement Acquisition . . . . . . . . . . . . . . 80,000,00 Ad 347 Permit . . . . . . . . . . . . . . 2,200.00 Financial Consultant . . . . . . . 10,000.00 Bond Counsel . . . . . . . . . . . . . . . . 15,000.00 Bond Prospectus . . . . . . . . . . . . . . . 3,000.00 Bond- Printing . . . . . . . . . . . . . . — 500.00 Publishing Oakland Press . . . . . . . . . . $ 250.00 Michigan Contractor & Builder . . . . 150.00 Bond Buyer . . . . . . . . . . . 500.00 Holly Herald-Advertiser . . . . . 100.00 1,000.00 Contingency . . , , 375,462,00 Total Estimated Project Cost = . . . . . . . . . . . $5,160,000.00 I hereby estimate the period of usefulness of this facility to be forty (40) years and upwards. CAPITOL CONSULTANTS, INC. Milton D. Redick, P.E. 4112362 Exhibit "B" Mr Chair of !..h, 3me nts , of th- of Os WHEFc resoluoon cons. and o a pel the sa'. ssur r 1:ken by fhp Chapter by r- .uct;on .1 cid rd lid 'hp 0 'Ante may be in conflict Cot ;,ee, I move the adoption of the , theo he amour direLc.,..d to ln • I. 47 Commissie,pers Minutes Continued. January 20, 1977 77' By , r'(Ari,ty Board f C WHEW •, public health sold. NOW I. That po. (ant to Code of 1556, as amene,, the Oalkiano Loun the full faith and crih of the County of Interest on the said Drain Bonds, and does assessed shall fail or neglect to account amount of any special assessment installment and immediately advanced from County Funds, and the lt advancement to the extent necessary. 2. That in the event that, pursuaot of Oakland advances out of County Funds, all ov be the duty of the County Tr . t'or and and proceedings and pursue e, sums so paid. . 3. That all resolutions an f n soli, with the provisions of this resolution ameh Mr. Chairman, on behalf of the PlnIning and Buildir, foregoing resolution. over0 u,klar i Oedgr of si the (. iF COMht WH1 4:714 doe y . 1, Drain pledge of and on for the shall be y make such e - ;lid t t le County rtd : irtc, it shall ;o to taH all actions the reimbu ment of such PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman ADOPTED: YEAS: McConnell, 14,,bonald, Moffitt, Montante', Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (25) NAYS: None. (0) ABSENT: Kasper, Price. (2) 48 ConnJoner C,r1, 'Jed, January 20, 1977 CITY OF TROY COUNTY OF OAKLAND 96.83% 3.17% 100.00% CITY OF TROY OAKLAND COUNTY, MICHIGAN APPORTIONMENT • 1,000.00 700.00 300.00 6,000.00 3,550.00 3,500.00 878.71 300.00 2,500.00 3,000.00 18,00.00 28,962.23 $345,000.00 49 Commissioners Minutes Continued. January 20, 1977 QUIt'm DRAIN Estin U. . Cost 1. Construction Bid • $244,774.06 2. Engineer's Design Fee Resident Engineer Soil & Material Testing 3. Inspection $19,435,06 7,499.94 1,200.00 8,000.00 4. Publishing Daily Tribune Michigan Cont. & Builder Michigan Investor 5. Staking & Layout 6. Bond Printing 7. Rights-of-Way 8. Bond Counsel 9. Financial Consultant 10. Act 347 Permit 11. Drainage Board Meeting Costs 12. Bond Prospectus 13. C.P.A. for Prospectus 14. Capitalized Interest (8% @ 8 Mos. X $345,000) 15. Contingencies TOTAL ESTIMATED COST 300.00 200.00 500.00 Prepared by: James E. Pemberton Chief Engineer & Deputy November 29, 1976 REVISED: December 13, 1976 A. Gordon Adams, Jr. First of Michigan Corporation Misc. 7800 By Mr. Wilcox IN RE: OAKLAND COUNTY WATER, SEWER AND SEWAGE DISPOSAL SYSTEM (COMPLETION OF ACT 185 PROJECTS) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, in exercise of the powers conferred by the terms of Act 185, Public Acts of Michigan, 1957, as amended, has entered into contracts for the acquisition, construction and financing of numerous water supply and sewage disposal systems within the county and improvements, enlargements and extensions of said system; and WHEREAS the acquisition and construction of the systems and the improvements, enlargements and extensions have been carried out by the Department of Public Works under the general supervision and control of the Board of Public Works, all in accordance with the provisions of said Act 185 and the contracts entered into pursuant to said Act; and 50: Commissiont , no c, Contirued. i'y ad a ['AN:Li t1 ks or a d to ion , ith the 1 Lew: as County ' completing id , • , , 5a d , ,ad imps• S , I urlF, Now ! u, , r • ,. S sway stnis,tioner e• County Agency for the Oakiand County W.: • :•-• ystem • • • • other' tr• •.te •I • undertake betial Iof • , • • • I, :np e , • l• i nit jag up u it •c . or cons t ru ct , ion of those sysi:•,: : . - • .m cli which a, ricv, I I and constructed by the :... a• : .tedi.i.L.ehe with Ione of Gootrat.n eh: into pursuant to the pro./ , Po':; :t Acts of Michic “s amended. BE IT FUR,:' ts • :et:: d :hat the I.:5tinty Drain Commission,: as County Agency is h •eiv author i zed to pay f ruin : :eh] 't.irlits al I costs ncurred Iii cornier: t ion wi th the compl et i enr: winding Op of the or it on and construction of • said systems and improvements, enlargement a and ex tens ions. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Misc. 7801 By Mr. Wilcox. IN RE: OAKL/4 f,11:'TY WA'. :;, SEWER AND SEWAGE DISPOSAL SYSTEM (OPERATION OF WATER SUPPLY AND SEWAGE DISPOSAL SY' To the Oak I. ad I s e ; y f t of Commissioners Mr. Chairman, lit' ad i:ntlemen: WH: 0..rd •ro: y of Oakland, in exercise of the powers conferred by the terms of Act 185, Public. Acts of 11 iit ' 57, as amended, has acquired, constructed and financed numerous water supply and sew,ie di e, systems within the county, has improved, enlarged and extended said systems and in certa, a , ises has contractually undertaken the responsibility for operating and main- taining the systems; and WHEREAS the operation and maintenance of the systems has been performed for the county by employees of the Department of Public Works under the general supervision and control of the Board of Public Works, all in accordance with the provisions of said Act 185 and the contracts entered into pursuant to said Act; and WHEREAS there no longer exists in the County of Oakland a Board of Public Works or a Department of Public Works established pursuant to the provisions of said Act 185; and WHEREAS this Board of Commissioners by Resolution No. Miscellaneous 7580 adopted June 3, 1976, established, pursuant to the provisions of Act 342, Public Acts of Michigan, 1939, as amended, a county 'widesystem of water, sewer and sewage disposal improvements and services to be known as the Oakland County Water, Sewer and Sewage Disposal System and designated the County Drain Commissioner as the County Agency for the system; and WHEREAS it is now desirable and appropriate for the County Drain Commissioner as County Agency for the said system to operate and maintain for the County those systems for which the County has undertaken the responsibility for operation and no NOW THEREFORE BF IT RESOLVED that the County Drain Commissioner, as County Agency for the Oakland County Water, Sewer and Sewage Disposal System, is hereby authorized and directed to operate and maintain for the County of Oakland those water supply and sewage disposal systems for which the . County has previously assumed, pursuant to the provisions of Act 185 and the contracts entered into pursuant to said Act, the responsibility for operation and maintenance. PLANNING AND BUILDING COMMITTEE Richard R. Wilcox, Chairman The Chairman referred the resolution to the Planning and Building Committee. There were no objections. 87 $31,,34k Comanss',sers Minutes Continued. January 20, 1977 51 Mis< . IN Al' To aT, Mr. Choi •• Dept rtm Service WET OF TAW SPECS:CEMENT .:,ERN/Icu AGREEMENTS - TOWNSHIP DEPUTIES - of Commissiebei b, rmit the Sheriff onroece of providing .1iTri.f Patrol gement and 'Budget to ester) annua. ate of I be established as the annuH rol. fit. LI- nurabE. • Law Enforcement Patrol s: avi s for the fiscal year beginning Ai. 1, 1977, to be bil J in monthly. increments. The rafhlic Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman NUMBER Of CONTRACTED TOWNSHIP DEPUTIES As of 1/1/77 REGULAR CETA TOTAL _ 1 0 1 7* 7 14 4 2 6 Con:, :, 4 2 6 Hi- , ,c1 3 2 5 lw LLdence 4 ) 5 (, and I 0 I Or n ft 2 6 ROS8 0 1 1 Springfield I I 2 TOTA1 29 * Avon Township is requesting Fd T: two (2) Regular Deputies to their contracts, bringing the number of Regular Deputies to nine (A .:: ,atal number for Avon Township to sixteen (16). ESTIMATED COST FOP iOWNSHIP DFPUT1H for t Period - Apri 1, 1977 - March Pi, 1978 1. Ma ;mum 1977 Estimated Annual Rate 26,795 213,H)0 30,1)76 X 75% of Contract (9 Months) 20,096 1978 Estimated Annual Rate 28,438 30,660 32,746 X 25% of Contract (3 Months) 7,110 7,665 1977-1978 Annual Township Deputy Cost ,$27 206 $29061 Moved by Hoot supported by Gorsline the resolution be adopted. AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsllne, Hoot, Kelly, Lanni, McConnell. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7803 By Mr. Hoot IN RE: RENEWAL OF CONTRACT FOR ASSISTANCE BY SHERIFF'S DEPARTMENT AT PONTIAC SILVERDOME STADIUM To the Oakland County Board of Commissioners Mr. Chairran, ladis and GentlemeT,.: Mi;Y:;Al':+ the City of Pontiac by and through its Department. of Police Is required to provide police officers for traffic and r 1frity assignments during activities at the Pontiac Silverdome Stadium and reasonable times knirr T tEly before and after such activities; and WHEREAS the City of V9I, 1 acting by and through the Department of Police, may need assistance, and if such need is may request the Oakland County Sheriff's Department to supply patrolmen to assist in traffic and ..ecurity assignments at the Pontiac Silverdome Stadium; and WHEREAS the Oakland County Sheriff's Department, through the Oakland County Board of Commissioners entered into an agr,nent with the City of Pontiac, Department of Police, to provide the needed assistance on an overtime availability of Sheriff Deputies as requested by the City of yi; r • i no ,• Dep. ,:, imp and Budget for the Townsh w • • , a , b;:iia . IT 21,698 23,157 8,14 l'H 3.41 52 Commission •-••• Minutes Continued, January 20, 1977 yeai executir resolution, Pontiac : n, • ,ime cost .- I h' : y of Pontiac; ard i l• , ement for another . f .• :-.,-roves the • Ii pri.„isi.•, i,- ,,,,,„u ,t, - ,in, Hoot, Ch, . -,,1, moves the adoption of the foregoing El , Hourly Salary (11 I. ,o r ,,cru:fits . (2) 11-.1_, iv (-•.t (4) , 1H, r: • (5) PUBLIC SERVICES COMMITTEE Henry W, Hoot, Chairman YEARS OF SERVI" 3 4 and Beyond (Mc( (Maximum) 8.67 ()) J (3) '8 (3) •91 (3) 9•58 14.37 (1) Based cid ( cc Salary Ilcie (2) Includf •11 or FICA, I it. 5.8cA of Salaries and 5.79 for Retirement, computed at 10.462 (3) Computud oi i(J,40., of Salary, r 11 (4) Includes S Hcry plus only thosf fii• ct I by Overtime. (5) Computed at 150% Straight Time ii THIS AGREEMENT made and the COUNTY OF OAF.t.AND, a Michigfn I u CITY OF PONTIAC 3 Michigan Munit.i i.. Corp,,• City of Ponti , by police offi: r lor • ffic and serwity reasonable tii IreYrtely before and at WHE• th,,_ City of Pontia ,-, acHrici assistance, ,1H ,f such reed arise; may dy of rn,at (, A.D. 1977, by and between 'titer called "County", and the • ( lied "City"; in 0 !-tment of Police is required to provide du , in , ivities at the Pontiac Stadium and ,ch activit , , and throui,., the Department of Police, may need tt. Oakland County Sheriff's Department to supply patrolmen xo ist in traffic aril . (uriti • ,s the Pontiac Stadium; and VHF i the County is •. iyb-r Ir prc ii i number of officers that the Oakland County Sheriff's c i'm.nt may have avalI:bie for s Co the consideration hereinafter set forth. FIFV4 THEREFORE in consider,tion of the mu ...-1 of the parties hereto, it is agreed as follows: I. Thi mty, during activities at the Pontiac Stadium and reasonable times immediately before and aft• r n tivities, will provide, upon the request of the City, patrolmen to assist in traffic and •, ,ity assignments at the Pontiac Stadium and in the vicinity of the Pontiac Stadium. 2 TI,! City shall pay to the County for such services the sum of 03.41 per hour for each deputy furl-, h c by the County. 3. ,ac City shall supply to the Oakland County patrolmen at its own expense, all the necessary fl res, barriers, barricades and other devices to be used in traffic control and security assignments. 4. The County shall bill the City for such services at the Department of Police, Attention: Chief of Police, 110 East Pike, Pontiac, Michigan 48058, on a monthly basis at the end of each month, and the City shall pay each bill within fifteen (15) days after the date of billing. 5. The County, through its Sheriff's Department, by letter addressed to the Chief of the Department of Police, will designate an officer in the Oakland County Sheriff's Department who shall be notified by the City as to the number of officers desired by the City. Such notification may be by telephone or in writing. 6, This contract shall be effective January I, 1977 through December 31, 1977. The City may renew said contract for one year periods at rates established by the County by notifying the County of intention to renew at least 45 days prior to the expiration date. Said notice is to be sent to the Oakland County Executive and the Oakland County Sheriff, and be it provided further that either party hereto may elect not to renew same contract by giving notice thereof to the opposite party at least 45 days prior to the expiration date. IN WITNESS WHEREOF, the Parties hereto have set their hands the day and date first above written. WITNESSES: OAKLAND COUNTY EXECUTIVE Daniel T. Murphy, County Executive OAKLAND COUNTY BOARD OF COMMISSIONERS By; Wallace F, Gabler, Chairman OAKLAND COUNTY SHERIFF By: Johannes F. Spreen, Sheriff CITY OF PONTIAC By: By: Commissioners Minutes Continued. January 20, 1977 53 Moved by Hoot sepi-o•ed by Fortino the resolution be adopted, r; hotficr MeAley, Murphy, Oteen, Page, Fern:, Wilcox, i. ) ly ; DiGiov) e Ueyon, Ftirtinci, Gabler, Gorshine Hp, McDonald e• NA( ; Patterson. (I) Peterson, Roth. Simson, 'II fly, Lanni., McConnell, A sufficient majority having voted e , the teiT en It adopted, Misc. 7804 By Mr, Hoot IN RE: TWO (1 ) (tee ;ft.); orTee _ -e eT. Ir1N1 PATROL. SERVICE Via -II.; NT, AVON TOWNSHIP To the Oakl• o• Mr. Chairma , , I I )unty Board of Commis,ieners to permit the Sheriff's E rti int to ee , ,• ,; ots with Townships for the purpose of Law Enforce- ment Patrol hee; and T. the Oak! .1 feune, et/ tE issin'esioners by Miscellaneous Resolution #7463 establishEei .• .ie od annual cost ; Y;-4,685 per Deputy and a standard contract period ending March 31, I' WlifiPeI the Township of Av , a wishes to enter into such an agreement for the addition of two (2) regular deputies ter the -; of Law Enforcement Patrol Service for the period of February 1, 1977 through March :1, NOW THEREFORE HE IT; ric-c; 1 that the Oakland County Board of Commissioners authorizes the Oakland County Sheriff's to enter into a contract with the Township of Avon for the addition of two (2) regular deputic or the purpose of Law Enforcement Patrol Services at the annual contract cost of $24,685 fci the period of February 1, 1977 - March 31, 1977, such cost to be billed at monthly increments. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SEPJICES COMMITTEE Henry W. hoot, Cirmen AGP.1/0 5 FORL)AW ENFORCEMIn - SFP1ILCLA THIE AiGrENGNT made and cet - into this giTTI-J-ay DT; mil rL lO7G by and between the COUNTY OF 0A1IANBi through its Botae) i Commissioners and the Oak •id Eounty Sheriff, hereinafter referred to as "I0UNTY", and the Town nip of AVON, hereinafter ref; rrcd to as "TOWNSHIP". WITNESSLTH: WHEREAS the Township is desirous of contracting with the County for the performance of law enforcement functions within its col- rete limits by the County; and WHEREAS the. County is agrce-Lle to rendering such services on the terms and conditions as hereinafter set forth; NOW THEREFORE, IT IS AGREED AS FOLLOWS: 1. Tie County agrees to provide police protection within the corporate limits of the Township, (including the Village of XXX1;"XXXX), including all private roads,- said protection to consist of the enforcement of State statut and the Township ordinances (and XXXXXXXXXX Village ordinance), including the writing of tickets therefore; for the purpose of per such functions, the County shall furnish and supply TWo (2) (REGULAR) patrolmen, their supervision, equipment, communication facilities and other necessary supplies heeded in order to perform such services, including all insurances, liability insurances and other protection or benefits of whatever nature. Notwithstanding anything heretofore contained, it is agreed that in all instances where special supplies, such as stationery, notices, forms, appearance tickets, and the like, needed to be executed in the name of the Township shall be required, they shall be supplied by the Township at its cost and expense. 2. The standards of performance, the discipline of the officers and other matters incident to the performance of such services and the control of the patrolmen so assigned to provide such service shall remain in the county; however, the standards of performance shall not be lower than that furnished another Township in Oakland County, nor shall the caliber and the ability of the patrolmen supplied be lower than furnished other Townships in Oakland County. 3. The Township shall not be required to assume any liability for the direct payment of salaries, wages or other compensation to the County for any county personnel performing the services set forth in this document except as herein otherwise specified. 4. The law enforcement service to be provided by the County shall consist of furnishing TWO (2) (REGULAR) patrolmen for one 8 hour shift each day for 5 days or 40 hours per week. The comnencement time of the shift is to be determined by the usual shift starting and ending time established by the Oakland County Sheriff's Department. 5, The Township agrees to pay for such law enforcement service at a yearly rate of $24,685 per patrolman for a total contract price not to exceed $8,228, such sum to be paid monthly at a rate of $2,057.09 per patrolman for a total monthly rate oT-S-47-1-14.18. Billing shall commence on the date patrolmen are assigned to the Township. Fractional months services will be prorated on a work day bases for the month involved, consistent with the attached schedule. 5A. When CETA funds are used to partially fund the contracted patrolmen, the obligation of the U.S. Department of Labor as provided for under CETA shall be limited to the provision of e.i• ;loners lutes Continuer,. January 20, 1977 -ary fun% r..r.1 ,i, exceed ,• , r position am-wally plus i ii• l-,•nefits consistent with the w_l•licy of CJki -h teanty, The imum monthly CETA reimbursement ie,i1 be limited to $83333 per month per patrolman for salarie plus $233.34 per month per patrolaymi for fringes for a total of $12,800 per year per patrolman. Further, the effective date of contracts CETA funds shall be the first day of ipii yment for each CETA funded patrolman, This contract • I! terminate upon exhaustion of the "i funds. 6. This agreement shall be effective February I, 1977, and shall terminate March 31, 1977, pr.-'.id tht said agreement ciy be for one year periods thereafter by the Township, at rates rd by the County, I / yiving its i. options to renew said agreement in writing to the County at I t i5 days prior ti 1 ,oiratii 'ii Said notice is to be sent to the Oakland County icutive 3nd the Oakian ( , heri, , I it provided further that either party hereto may elect not to renew same by i .ving written nctice thereof to the opposite party at least 45 days prior to the expiration date. 7, In the event said Township elects not to renew said Agreement by giving notice as provided in Paragraph 6, the Township agrees that if it establishes its own po i-e ftment it will give consideration to employ to the Oakland County Sheriffs Deputies, if any, who el be laid off by virtue of the termination of said Agreement, but in no event does the Township agree that it shall be obligated to hire such personnel. 8. The Township n, terminate said agreement, upon sixty (60) days written notice delivered to the Oakland County Excuti and the Oakland County Sheriff. 9. The servic: her n provided for shall be limited to the corporate limits of the Town- ship (including the Village .•i XXXXXXXXXXXXX ). OAKLAND COUNTY EXECUTIVE By WITNESSES: Daniel T. Murphy, County Executive OAKLAND COUNTY BOARD OF COMMISSIONERS By Wallace F. Gabler, Jr., Chairman OAKLAND COUNTY SHERIFF By: Johannes F. Spreen, Sheriff TOWNSHIP OF AVON By: Supervisor By: Clerk C Lel o 0 LAW ENFORCEMENT AGREEMENT = Schedule of Contract Costs 2/1177 -- 3/31/77 0 AVON TOWNSHIP • (Governmental Unit) 2 c_ Annual Rate Monthly Charge Number of Total Monthly Number of ',2>ci,,.Jm Contract w o Per Patrolm.an Per Patrolman Patrolmen Billing Months of )unt c w Misc Res. i.-'7463 Contracted --.(' March 4, 1976 CETA TOWNSHIP TOTAL (REGULAR) CETA TOWNSHIP TOTAL. Service CETA - •'7 •• P TOTAL o — s24,685 $2,057.09 $2,057.09 2 $4,114.18 $2,114,18 2 S8,228 - $8228 2 --4 Amln,siorPr- Minutes Continued. January 20, 1977 ed by Hoot supported by Peterson the resolution , )ted. Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Wilcox, Az..,rd-, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, "cffitt. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Mis,. By rt.'. IN RE: T TLE II FISCAL YEAR 1977 ALLOCATION To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7194 accepted the CETA FY-76 monies for Titles II and VI; and WHEREAS the allocation for fiscal year 1977 Title II monies is $2,078,768 (see attached); and WHEREAS it is mandatory that Title II monies be allocated through September 30, 1977; and WHEREAS the distribution of monies, in accordance with a formula set forth in CETA regu- lations as published in the Federal Register, December 10, 1976. is not sufficient to program enrollees through September 30, 1977 for a majority of the subcontractors; and NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends that the Oakland County Board of Commissioners adopt the distribution of the FY'77 Title II CETA allocation, consistent with the attached budget. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman DETERMINATION OF TITLE II ALLOCATION FOR FISCAL YEAR 1977 1. Fiscal Year 1977 Title II allocation is $2,078,768. 2. These funds are distributed by Federal formula as described In Section 96.2 "Allocation of Funds" and Section 94.4C-1 "Area of Substantial Unemployment". 3. Area of Substantial Unemployment is one characterized by all of the following: A. Population over 10,000 B. Minimum grant allocation under Title II of $25,000 C. Unemployment rate of 6.5.; or greater 4. According to these criteria, funds were distributed as follows: A. Department of labor determination, Six Program Agents. (A Program Agent is any local unit of government with a population of over 50,000) B. Determination by Employment and Training staff (six local units of government and the Oakland County staff and balance of County) 5. Other local units of government did not receive monies under Title II for Fiscal Year 1977 because of the qualifications set forth in item 3 above and/or the allocation was too small to program one enrollee for one year (10/1/76 to 9/30/77). 6. All remaining local units not receiving Title II monies will receive Title VI funds. All six local units which have been programmed through September 30, 1977, will not receive Title VI funds. 15,605 11,503 18,548 '=1 1,389 1,292 11.23 1,553 _ 8,37, 277,037 58,560 106,112 9.10 13.08 -14,70 70,412 221,253 85,554 168,290 Balance Oakland County 7.56 190,5 12,729 . CANTAin C'...:-77- PUBLIC SERVTCES i .2ThENT . DIPTCYVINT AND ITIAINING ArITISTRATION DIVISION . C.E.T.A. I:1'11E IT FY-77 ALLCCATION ' GOIT=D71,iL I,AIIM UINIDIPL0Y1= IMCF, ' LINIMUMED . -_Rxr2, ALIOCATION *Prct,tam Agents . FarmlimgtonTills 22,877 :' :, 1,381 . , ..... 4.04% $70,575 Pontiac 39,575 ' -7,813 19.74 399,181 RoYatsCak _. 43,013 _2,594 . 6.03 132,555 Southfield 32,902 . 1,879 5.71 99,003 Troy 19,776 1,166 5.90 ' 59,595 Waterford To Ferndale-- --- Hazel.Park _ I,Iad-i.son _Heights Tov.nshj.ps _ AvOn- - - 10,826 985 Independence 7,913 1,035 White,Lake,. 6,727 _ Prime :Sponsor .,1dmin. Total Cakland County 425,547 88,2.15 8.9D *A1.4oCation mandated by D.O.L. ** 3,,iet area of substantial unemployment criteria (allocation factored on units unemployed in re total uzeTployed), ' . 1, Population of at least 10,000. -2:-. Would have qualified for a minimum of $25,000 allocation under Tltle II. , 3. 6.570 untn.pio}ment 3 consecutive monCis each year. 4. Units crmnriinrr th, nrn, ,,,,, ,,,...-,.4,-......_ 135,581 . $2,078,768 . , Governmental Unit Total County Program Agents 'Pontiac Royal Oak Southfield Waterford TWp. Farmington Hills Troy Balance of County Cities Tillages Townships School Districts Oakland County P/N/P Agencies Fed/State Agency Discretionary 0/C Law Enforce.COntr.E5cpir.9-30-77 P.S. Admin Contingency Res, SOuthlield FWd.Ral.Adj. *Based on Sub-Grantee Projection ,0,77.5t1,ArA. / e OAKLAND MUNI? PUBLIC SERVICE DEP EMployment and Tralni4 Division (TA Funding Status Summary Titles II and Vi Total Funds Available , 10-1-76 Fwd.Bal. Title'lI & VI Allocation , 18,052,797 , 7,326,075 -2;393,071 - . 1,275,024 , 946,159 4735,9:08- 618,676 357,237 •:10,726,722 1,717,056 209,176 2,1607681 - 1,606;881 2,091-,665_ 702,601 _ 107264_ 1,176,161 258 )543 683,488 63;203 Annualized Cost to Sustain 6-30-76 Enrollment Level* 23,080,064 11,019,118 5,423;316 1,358,511 990,721 2,290,956 691,746 263,868 12;061,546 2,079,840 604,126 2,872,985 2,035,828 2,987,938 969,020 125,266 128,000 258,543 '- • Additional Funds Needed Over Available Ftnding 5,0272_867 3,693,043 3,030,245 83,497 555, C 73,070 (93,369) 1,334,824 362,784 394,950 712,301 428,947 896,273 266,419 18,002 (1,176,161) 128,000 (633,488) (63,203) Commissioners Minutes Continued. January 20, 1977 Moved by Hoot supported by DiGiovanni the resolution be adopted. AYES: Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante. (25) NAYS: Lanni. (I) A sufficient majority having voted therefor, the resolution Was adopted. Misc. 7806 By Mr. Hoot IN RE: TITLE VI FISCAL YEAR 1977 ALLOCATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546 applied for and was granted the designation by the U.S. Department of Labor as Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973; and WHEREAS the allocation for fiscal year 1976 Title VI funds is $9,284,259 which consists of a base allocation of $8,033,023 and a proposed discretionary allocation of S1,251,236; and WHEREAS the Prime Sponsor has met with local units of government, school districts and non-profit agencies and planned budgets consistent with the June 30, 1976 enrollment level; and WHEREAS the CETA regulations, in part, state that: Each Prime Sponsor shall reserve from the funds available during fiscal year 1977 for its use under Title VI, an amount which, when added to the funds available during fiscal year 1977 for its use under Title II, shall be sufficient to sustain throughout fiscal year 1977 for its use under Title II and VI participants who were in the program on June 30, I976."; and WHEREAS the Title II fiscal year 1977 allocation when added to the 1977 Title VI allocation is insufficient to provide employment for the combined June 30, 1976 level through September 30, 1977. NOW THEREFORE BE IT RESOLVED that the Public Services recommends that the Oakland County Board of Commissioners adopt the distribution of the FY'77 Title VI allocation consistent with the attached budget. AND BE IT FURTHER RESOLVED that the Board of Commissioners directs the administration to take the necessary measures to apply for additional Title VI discretionary funds to sustain enroll- ment through September 30, 1977. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman 59 60 Conni s. C, 3, !X:C1C,SS • r .17 3 sa just- ' 1 : • , 7( (Column • ritt •.ornser (Colut,n then 1.11.mn 6-'; to reach July 5, I '7. :elal 1 , Tot..J Funds Iss 'N-77 71 ,1 and VI, 10-01-76 )(1-01.-76 thru 1031-77 (123 days) ,.er day) •01.47 'title II Ist„iisble (219 Enroll('es) -e Available Title VI 0 r.r 77 (823 enrollees) Title timed_ y 2. Ot It 7/ :Se fe,s Cr 4 5 , C) r:r 30, 1' sii 1. or not p 1,40 new I 01' e ns anti- 3010.e 30. Th• ;a 0 t C) • e 0, 1976 eve 1 ol. en roll aunt '4UNP nDWIY AINISTRATION DIVISION ANALYSIS II & VI Etil9I.f1IMMT NOTE: Discretionary Fundirt9 Not n ncluded $4,441,744 3,92L8(a 1.2 (0 5S6 $-9,:D81•,0',7 $4,051,022_ $5,335,055 1,405,248 $3,929,807 25,793 153 days July_3, 1977 132,555 96,003 175,752 70,575 59,595 59,595 477,900 3,11,197 715,307 254,511 213,345 194,443 ' 2,(•i, 345 G10,455 4.37,200 891,059 325,086 272,940 254,038 6,480,904 1,071,512 328,356 1,408,272 904,743 784,776 372,794 68,880 1,176,161 365,410 CITIES Berkley Commissioners Minutes Continued. January 20, 1977 61 DCATION - TITLE II AND TITLE VI FY-77 11 AGENT FORMULA - BALANCE OF COUNTY NEED TOTAL Tot Colmd: Prograa onts' P1/4,1 South' ld Wa ter1o1 d TUp Farmington Hills Troy P.S. Administration Balance of County 1,085 ,512 5,. . 'Icr. _ . Cities 441,709 Villages Tbwnships 377,219 1,031,053 School Dist. -- 904,743 Oakland County 190,598 594,178 Non-Profit Agencies -- 372,794 Federal/State Agency -- 68,880 Discretionary -- 1,176,161 Prime Sponsor Admin. 75,966 289,424 BALANCE OF COUNTY - TITLE VI FY-77 ALLOCATION TITLE VI FY-77 ALLOCATION $55,050 Birmingham 53,932 44,830 46,377 13,235 98,617 20,737 66,959 15,854 18,096 98,437 766 85,540 Wixom 11,373 Total $629,803 Clawson Farmington Huntington Woods Keego Harbor Lathrup Village Novi Oak Park Pleasant Ridge Rochester South Lyons Walled Lake Oaki.aH Tot,11 Al Commissioners Minutes Continued. rca 20, 1977 AL at OF CUINTY TITLF VI FY-77 AL CC ION State am. '• . .L Agencies GaS • TT,;Lv, csity Ti' ;. ppIATA,,TV & YIT AWNCIES ( 1sHe Services 6 2. 2' Way NU: • 21. Family Services ";• ES, : 159 County. L, Aid NONE 14,U G.6kil County Welfare Rights Pontiac Ecumenical 2, New Horizons 34,3 Project Warmth 14,/i 4 Oakland County Volunteer Bureau Boys' Cluf of Royal. Oak 23,1 q. Boy Scouts Clinton Valley 12,384 jewish Vocational Services 18,444 C.A,B,AJB 16,013 Michigan ante Police 38,478 3,300 •2,2i(4?. 5,832 Ground (1" PsHtive Options 0.C.A.R,C Area Services 38,872 Tri-County V,NA. 2,046 Total $372,794 Sr , ;icrs TE.'1,F VI 77 AL' . XIMN Commissioners Minutes Continued. January 20, 1977 63 BALANCE OF COUNTY TITLE VI FY-77 ALLWATION 1 • $27,027 Berkley 29,744 Birmingham . 12,931 Blocnfield Hills 73,541 Brandon 11,502 Clareneeville 22,050 Clarkston 38,512 ClavisDn 17,976 Farmington 29,792 Ferndale 46,216 Hazel Park NONE Huron Valley 90,789 Lake Orion 37,887 Lamphere ' 32;005 Madison 21,658 Novi 22,344 Oak Park 36,652 Oxford 15,741 Pontiac 32,022 Rochester 15,224 Royal Oak 54,945 Southfield 114,362 South Lyon 14,456 Troy - 24,500 Walled Lake 44,585 Waterford 22,274 West Bloomfield 162 008 Total Schools $904,743 64 Ccamissioners Minutes Cent cued January 20, 1977 BALANCE: TITLE VI FY. -77 ANIMATION C rc Pontiac Rose Royal Oak Southfield Springfield West Bloomfield Total Tvq: VI ON 89,080 35,673 NONE 5,876 12,189 96,860 22,080 383,088 2,414 292,059 NONE 23,083 (46,650)* $1,031,053 *To be allocated from discretionary FY-77 Title VI. Commissioners Minutes Continued. January 20, 1977 65 BALANCE OF COUNTY TITLE VI FY-77 ALLOCATION FY-77 TITLE VI VILLAGES ALLOCATION Beverly Hills $32,361 Clarkston 31;734 Holly 44,388 Lake Orion 39,240 Milford 40,725 Ortonville 18,768 Oxford 93,015 Wolverine Lake 28,125 Total . $328,356 l)l•ar, Pub, (1) TM I tRasINIlo :Rtt -RACTS (PHASE 4A) .5. M the U. pOSITIOKI Assemblle-U- 'abricating, Inc. GC Commissionoi Ainutes Continued, January 20, 1977 It rucorted bv Roth the resolution be adopted. Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, or, Corsline, Hoot, Kelly, McConnell, Mc)onald, Moffitt, a efi m.jority havinj voted therefor, the resolution was adopted. Misc.. 70i By Mr. use. IN RE 7 To th Mr. Choi: • appliee for administer Board ,I 01111 00 s hy Mlifell3reOUS Resulation No. 6546 igriz.tior by tbe l! S. t tmew ef fabot of P -ime Sponsor to I of the Compretanslve mploymeat and Training Act of 197; and C.E.T.A Title I Grant pplicaHon has been filed and approved by ling represents a major component in Oakland County's approved Manpower Pi WI I .te i; i,,d tobnty Manpower Advisory Council recommends the contract included herein as 'S. , o.I d County's C.F.T.A. Title I On-The-Job Trainic.. program. NOW ITRHO.1 aR IE IT RESOLVED that the Oakland County Board of . „Imissioners approves the award of Pnw. 4A of 1 T,A, Title I On-The-Job Training Contracts in tl , total amount of $150,958 consistent with the ; it:ached budget. The Public Services Committee, by Henry W. Hoot, Chairman, move, the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman NUMBER OF TRAINEES TOTAL — 2 $ 1,7-66.00 J - I lie international Parts Assembler & Fabricator I 935.00 ii i Id Hills Al —rt Imports Auto Parts Clerk I 1,740.00 po ac Ac lists International Corp. Computer Operator 2 4,480.00 Southfield Analysts International Corp. Computer Programmer 3 7,257.00 Southfield Alajyll Appraisals Secretary I 1 1,560.00 Royal Oak Argyll Appraisals Technical Service Manager 1 2,900.00 Royal Oak Master Lease Corporation Technical Service Manager 1 2,880.00 Huntington Woods Master Lease Corporation Manager Trainee I 1,955.00 Huntington Woods Master Lease Corporation Computer Operator 1 2,280.00 Huntington Woods Arrow Profile Company Quality Control Inspector 1 2,160.00 Hazel Park Burke Lumber Company, Inc. Stock Clerk II 1 1,470.00 Drayton Plains The Canada Life Assurance Co. Secretary I 1 1,600.00 Troy The Canada Life Assurance Co. Secretary II 1 2,112,00 Troy Yarhro Homes, Inc. Secretary I I 1,584.00 Pontiac K S F Advertising Productions Secretary I 1 3,096.00 Lathrup Village Robert Morris Investment Co. Building Maintenance 1 2,030.00 Southfield Lake Orion Medical & Surgical Secretary II 1 2,080.00 Lake Orion E & E Collision Auto Body Repairman 2 4,080.00 Union Lake Guardian Equipment Company Technical Service Manager 1 3,120.00 Pontiac Commissioners Minutes Continued. January 20, 1977 67 NUMBER OF COMPANY POSITIONS TRAINEES TOTAL. Hanson's 7:.i., ' Agency Travel Clerk 1 S 1,560.00 Bloomfie'd Jodwa! & Son, Inc. Dental Technician 1 2,080,00 F. t.m,.-,,on Mac's M-ohile Products (2) Machinist Apprentice 2 5,720.00 Draytcm Plains G. VernLn Leopold, Atty. Secretary 11 1 2,080.00 Southfield Darski Associates, Inc. Secretary II 1 2,080.00 Huntington Woods Hollywood Plumbing & Heating Secretary 1 1 1,560.00 Berkley Lanphar-Kelley Insurance Agy. Secretary I I 1,560.00 Birmingham Bernal Rotary Systems, Inc. Draftsman 11 1 3,900.00 Troy Bernal Rotary Systems, Inc. Machinist 1 3,510.00 Troy X-Mation Tool Company Machinist Apprentice 2 5,740.00 Farmington Hills Dr. Thomas H. Glenn Manager Trainee (Clerical) 2 3,840.00 Union Lake Jack M. Dorfman, DDS Medical Receptionist (Med.Ser.) I 1,560.00 Farmington Hills Jack M. Dorfman, DDS Dental Assistant Trainee 1 1,170.00 Farmington Hills Window Trends Designer 1 2,160.00 Bloomfield Hills M & M Medical Secretarial Medical Receptionist (Med. Ser.) 1 1,560.00 Ser./ Royal Oak Dura Thread Gage Company General Clerk I 1 1,000.00 Hazel Pak Dura Thread Gage Company Machine Operator 1 700.00 Hazel Park Guardian Photo, Inc. Manager Trainee ((ndustrial) 2 5,120.00 Novi Q Master Billiards Furniture Set-Up Man 1 1,040.00 Berkley Q Master Billiards Cabinet Maker 1 2,640.00 Berkley Beatty Lumber Company Yardman 2 5,676.00 Walled Lake , Old Orchard Shell Station Manager Trainee Retail 1 2,080.00 West Bloomfield Old Orchard Shell Station Automobile Service Mechanic 1 2,450.00 West Bloomfield South Lyon Econo Wash Dry Cleaning Apprentice 1 1,320.00 South Lyon John Riopelle Medical Receptionist (Med. Ser.) 1 1,560.00 Walled Lake John Riopelle Dental Assistant Trainee 1 1,200.00 Walled Lake Octagon Corporation Secretary I 1 1,592.00 Southfield Howard L. Green & Assoc., Inc. Secretary II 1 2,102.00 Birmingham Wyman Pilot Service, Inc. Stock Clerk 1 1 1,200.00 Pontiac Wyman Pilot Service, Inc. Maintenance (Mech.) 2 4,200.00 Pontiac Mentis International Corp. Electronics Technician 2 5,200.00 Auburn Heights Troy Industrial Medical Ctr Medical Assistant (Clinic) 1 1,560.00 Troy Forex Corporation Technical Service Manager 1 2,940.00 Walled Lake Forex Corporation Secretary II 1 2,100.00 Walled Lake Coach Stop Restaurant Chef Assistant 1 2,400.00 Troy Darski Associates, Inc. Secretary 1 1 1,560.00 Huntington Woods AMERICAN FILM HOUSE, INC. Manager Trainee 1 2,523.00 Birmingham 68 Commissioners Minutes Continued. January 20, 1977 N<J1- hw.st WallCoverings, Inc. Birmingham St.nly Door Systems re ngharii Stanley Door Systems Bi rmingham POSH -HON Tradesman Helper Draftsman I Designer NUMBER OF TRAINEES TOTAL 1 2,460,00 1 3,036.00 1 2,200.00 Moved by Hoot supported by Patterson the resolution be adopted. AYES: Olson, Page, Patterson, Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy. (29) NAYS: Lanni. (I) • A sufficient majority having voted therefor, the resolution was adopted. Misc. 7808 By Mr. Hoot IN RE: [ETA. GRIEVANCE AND APPEALS PROCEDURES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has been designated by the U.S. Department of Labor Prime Sponsor to administer the provisions of the Comprehensive Employment and Training Act of 1973, as amended; and WHEREAS [ETA. regulations require, in part, for the Prime Sponsor to develop a grievance procedure for applicants and enrollees of all C.E.T.A. funded programs; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6959 adopted grievance procedures consistent with the C.E.T.A. regulations; and WHEREAS subsequent changes to the C.E.T.A. regulations necessitate modification of the county's C.E.T.A. grievance procedure. NOW THEREFORE BE IT RESOLVED that the Public Services Committee recommends to the Oakland County Board of Commissioners the adoption of the attached C.E.T.A. grievance and appeals procedures. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman OAKLAND COUNTY COMPREHENSIVE EMPLOYMENT AND TRAINING ACT APPLICANT/PARTICIPANT GRIEVANCE PROCEDURE (revised January, 1977) Introduction The government of Oakland has been designated as the prime sponsor and thus is responsible for the programs funded under the Comprehensive Employment and Training Act of 1973, as amended. In accordance with section 98 subpart C of the CETA rules and regulations, as published in the Federal Register June 25, 1976, Oakland County has adopted the following procedure for considering complaints and grievances submitted by [ETA applicants or participants. General Instructions Each applicant will be given a copy of the grievance procedure to keep for reference. He/she will also be asked to sign a copy of the procedure to acknowledge receipt of the document, and this signed document will be retained by the employing/training agency. A copy of the signed grievance procedure will be retained by Oakland County as prime sponsor. Grievance Procedure 1. The prime sponsor supports and subscribes to an orderly method of resolving complaints and to this end, the applicant/participant should first bring his/her problem or grievance to the attention of his/her immediate supervisor (counselor or instructor) who shall attempt to resolve the complaint ihformally. Ia. If the applicant/participant is unable to resolve his/her complaint or grievance informally, he/she should follow the local grievance procedure for that employing/training agency. (see section 2 below.) lb. If the employing/training agency does not have a local grievance procedure, the applicant/participant should next bring his/her complaint to the attention of the prime sponsor, Oakland County, as described in section 3 below, 2. In the event that the aggrieved party is an applicant for or an enrollee of a CETA funded program involving a local unit of government (city, village, township, school district, or state agency); a private nonprofit agency; or a private for-profit agency or corporation which operates with a formal grievance procedure as set forth in either (I) the civil service system (2) merit system (3) labor contract or (4) other contractual grievance procedures, the aggrieved party must adhere to and exhaust the administrative remedies of the agency involved. If the aggrieved party is not satisfied with the decision, he/she may forward his/her complaint or grievance to the Department of Labor as described in section 5. Commissioners Minutes Continued. January 20, 1977 3, if the complaint or grievareeis not r. , lv , d informally and there is no local grievance procedure, the complainant may bring hi if. i -ievance to the attention of the prime sponsor, Oakland County, within 30 r•lin.ler ays of the ”ton which is the subject of the grievance. The prime sponsor staff member who will .i the compla,art is: Ralph Florio Oakland County Manpower Division 2370 Pontiac Lake Road Pontiac, Michigan 48054 Phone 858-1072 3a, This assistance will include reviewing the grievance with the complainant, informing the complainant of his/her ri :;, ,ribing the steps in the CETA appeals process and giving the complainant a copy of the a ,E Is pro , dures, The prime sponsor complaints officer will assist the complainant in stating his/her -iev-nce in writing when the complainant requests such as.sistance. 4. Quorum Three. members of the appeals board shall constitute a quorum. A majority of the members present and voting shall determine the decision of the appeals board. 5. Meetings Hearings conducted by the appeals board shall be conducted in executive session. During deliberation in rendering a decision, only member of the appeals board shall be present, 6. Written record and notice of decision There shall be a written record of the R,p1,.1 ,: ?card hearings. The Chairman (hearing officer) will prepare a written decision of the Appeal .. Li .1 to be forwarded to the complainant and respondent within 10 calendar days of the decision. The written decision will include a statement that a CETA Appeals Board hearing was held, giving the time and place, the names of those attending, a statement of the issue, the opinion and reasons for the decision stating the applicable section of the Act and any action to be taken. The decision will also include a restatement of the procedure for requesting that a grievance be investigated by the U.S. Department of Labor as stated in Section 5a of the grievance procedure. The written record will be made available for subsequent review by the U.S. Department of Labor if the grievance is appealed. 6a. If any member of the Appeals Board disagrees with the decision reached or the basis for that decision, he/she may render a written minority opinion. Such an opinion shall be made a matter of written record of the Appeals Board hearing and be forwarded along with the decision of the Appeals Board to the complainant and respondent, OAKLAND COUNTY COMPREHENSIVE EMPLOYMENT AND TRAINING ACT APPEALS PROCEDURES (revised January, 1977) Introduction Although the review process for grievances and complaints will generally be utilized by an applicant or participant. complaints might also originate from other interested parties such as local units of government, community based organizations, or the public. Grievances might be filed due to dissatisfaction with wages, working conditions, discrimination, or disciplinary action. Complaints might be filed against the prime sponsor's performance under Its grant, against a prime sponsor's action in regard to a participant, against a subcontractor's or subgrantee's performance, or against a prime sponsor's compliance with the Act of regulations in its plan or operation. As described in the Grievance Procedure, the prime sponsor supports and subscribes to the method whereby complainants attempt to resolve their grievances informally and locally whenever possible. However, if the prime sponsor receives an anonymous complaint, it will investigate the complaint if sufficient information is provided regarding the nature of the complaint. The prime sponsor will make every effort to maintain the confidentiality of the complainant's name, but it may ask the complainant to sign a waiver of this right to ease the investigation. 1. Appeals Procedure If the grievance is not resolved informally following the prime sponsor review (Section 3 of the Grievance Procedure), the complainant may request a hearing before the CETA appeals board within 10 calendar days of the receipt of the letter stating the conclusions of the prime sponsor's review. A hearing will then be scheduled within 15 calendar days of the prime sponsor's receipt of the request for a hearing before the CETA appeals board. 2. Written Notice Written notice of the scheduled hearing before the CETA appeals board will be sent to the complainant and the respondent. Receipt of this notice by the complainant and respondent shall not be less than 5 calendar days prior to the scheduled meeting. This written notice will clearly state the following: a. The date, hour, and place of the hearing b. The purpose of the hearing with a statement of the issues and pertinent sections of the regulations involved c. The importance of attending the hearing and the disadvantage of not attending. d. The rights of those present at the hearing to be represented by Counsel to present testimony, witnesses, records, and to refute the testimony and evidence presented * e. The order of the hearing and procedures to be followed f. Information regarding where additional assistance can be obtained 3. Appeals Board Membership The CETA Appeals Board shall consist of 5 members of the Public Services Committee of It Mt ,- of 'he, committee with the -vi -es Committee shall in wi h the CETA regulations, n . . of the, complainant. no Employment Opportunity The Equal Employment. , 15'77 3c at the pi parricie 1.i..r Division Phone 858-1073 30 calendar d. /;, the grievance informally in the gr'e vi• 'rom the applicant - ' a.si i the s/participant 's rights. qrievanc . with the complainant, , within 10 calendar days. This - action to be taken, as well as following the prime sponsor review (section '.)peals Board within ten calendar days of re I o ,i t I i io.. Upon request, the complainant will be ' in r , 1 Is Board hearing. wil[I _n impartial adjudicator, and there will h, Ti t.f . . .oml lair.' be heard and to hear and refute the testimony and U, a wilt. . iord oi the appeals hearing, and the respondent and ocaplin.nt " i in writin; of r•cision made and the basis for the decision with - in ten , I , : ,, 6 , 6 ii on of th ih of the CETA Appeals Board. on ant in pi , f m funded under the Comprehensive Fmpl -yment and Tr s the righ have their gri Vance or complaint in•• 'tigated by th III f, ilnwing two ,,„,oditions Act, icipant must exhaust r Le all adirdnistrat procedures ning agency as contained it this notice prior to requesting an ix. At the conclusion of t -,r.se local procedures the employing/ i• n ,. I ... i.ication to the applicanr/participant of his/her right to an in r - ih i.t .r. r .vance submitt to the Department of Labor must be initiated within 4,i A t. 1 h, decision at thrt the conclusion of the local grievance i , .g • II. ,ral i.o .1a. Icy or at thy us ion of the Oakland County CETA Appeals li.c • • I ' v di procedure. ro • cina the ar.o .,e conditions may be forwarded to the Depart - ment e : I h ; r 11 . I The Assistant Regional Administrator for the State of Mithic U, Training t • ( Si-. • 14, ni i' not satisfied with the decision of the Assistant Regional Administrator, h. ' 1 hi /1--?r complaint in United States District Court. If a grievance to 1,, , - involved at a previous level , it is considered resolved. d within the time limit specified in any step of the ed withdrawn or resolved on the basis of the last decision ' • t , nvoiving filing the complaint in United States District Court. I •I, ,h• ri: %,-Fice procedure for CETA applicants and participants has been ii-• on this dr. I rully understand what I have to do to file a grievance if this be. mes a.cry. Signature of Applicant/Participant Social Security Number Date C.E:T.A. GRIEVANCE AND APPEALS PROCEDURE FLOW DIAGRAM Commissioners Minutes Continued. a 72 Commissioner- Minutes Continued. January 20, 1977 by Hoot supported by Kelly the resolution be adopted. vI Hoot supported by Kelly the resolution be amended under Section 5 - Meetings, N fine, --nducted by the appeals board shall be conducted in accordance with the pro- - v ti.J, FLI1c. Acts 267 of 1976. This will take the place of language. under Section 5- Mc ,fli A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Fortino the resolution as amended, be laid on the table until the next regular Board meeting. A sufficient majority having voted therefor, the motion carried. Misc. 7809 By Mr. Hoot IN RE: APPOINTMENT OF C.E.T.A. GRIEVANCE APPEALS BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has been designated by the U.S. Depart- ment of Labor Prime Sponsor to administer the provisions of the Comprehensive Employment and Train- ing Act of 1973, as amended; and WHEREAS the C.E.T.A. regulations require the Prime Sponsor to develop a grievance and appeals procedures and establish a C.F.T.A. Grievance and Appeals Board; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6930 established a C.E.T.A. Appeals Board; and WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6996 concurred with the appointment of a five member subcommittee of the Public Services Committee to be established as the C.E.T.A. Grievance Appeals Board and concurred with the specific appointments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners concurs with the appointments to the C.E.T.A. Grievance Appeals Board made by the Chairman of the Public Services Committee of the following individuals to a one-year term expiring on December 31, 1977: Robert H Gorsline, Chairman, Hubert Price, Jr., Vice-Chairman, Henry W. Hoot, Richard R. Wilcox and James Edward Lanni. The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE Henry W. Hoot, Chairman Moved by Hoot supported by Daly the resolution be laid on the table until the next regular Board meeting. A sufficient majority having voted therefor, the motion carried. Misc. 7810 By Mrs. Kelly IN RE: RESOLUTION OF COMMENDATION - FAITH ALWAY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Faith Alway is retiring from her teaching career, having taught for 32 years at the Taft Elementary School in Ferndale, 6 years in Lansing and 2 years in Washtenaw County; and WHEREAS Faith Alway has been active in the Ferndale Education Association and the Parent- Teachers Association, serving through the years as Teacher Vice-President; and WHEREAS Faith Alway pioneered the Outdoor Education Program at Taft School, taking her classes to camp locations, involving the teachers at Taft School, parents and students, providing young people the opportunity to learn about their environment, the outdoors, to study nature and to share chores; and WHEREAS she has devoted her entire life to the education of children. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends commendation to Faith Alway for her educational service, dedication, inspiration and devotion to the children of our community in helping them become better citizens and leaders of tomorrow. BE IT FURTHER RESOLVED that this Board extends best wishes to Faith Alway in her retirement and future success. Wallace F. Gabler, Jr., Chairman Lillian V. Moffitt, Vice Chairperson Patricia A. Kelly, Commissioner - District #18 The resolution was unanimously adopted. appointments to various bodies and duly considered County Board of Commissioners hereby makes Oakland Daly; Wolverine Lake the adoption of the ioners Minutes Continued. January 20, 1977 73 Misc. 7811 by Mr. Page IN RE: COMMUNITY MENTAL HEALTH SERVICES BOARD COMPENSATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 348 of PA 1976, as amended, provides that members of the County Community Mental Health Services Board may, upon the approval of a majority of the Board of Commissioners receive a per diem and reimbursement for necessary travel expenses for each meeting attended; compensation not to exceed $26.00 per meeting for more than 24 meetings in a year; and WHEREAS General Government recommends the total compensation for the Oakland County Community Mental Health Services Board be established at the rate of $25.00 per meeting not to exceed 24 meetings annually. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners pursuant to the provisions of Act 348 of PA 1976, as amended, hereby establishes the total compensation for the Oakland County Community Mental Health Services Board members at $25.00 per meeting not to exceed 24 meetings a year, such compensation includes travel reimbursement. The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Moxley the resolution be adopted. AYES: Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, Daly, D1Giovanni, Doyon, Fortino, Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson. (22) NAYS: Hoot. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 7812 By Mr. Page IN RE: APPOINTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed appointees to said bodies. NOW THEREFORE BE IT RESOLVED that the following appointments: Frank M. Brock, Jr_ to the Board of Institutions Robert McKenny to the Tax Allocation Board Barbara Reader to the Community Mental Health Services Board for term ending 12/31/79 Anne Hobart to the Community Mental Health Services Board for term ending 12/31/79 Robert Swanson to the Community Mental Health Services Board for term ending 12/31/79 Jean Chamberlain to the Community Mental Health Services Board for term ending 12/31/79 C. Elaine Skarritt to the County Election Scheduling Committee for a one-year term (township) Gladys Fogo to the County Election Scheduling Committee for a one-year term (city) John Dickinson to the County Election Scheduling Committee for a one-year term (school Lillian Moffitt as SEMCOG Delegate, Robert McConnell as Alternate Robert Page as SEMCOG Delegate, James Lanni as Alternate Henry Hoot as SEMCOG Delegate, Robert Gorsline as Alternate Watkins Lake Board-Betty Fortino; Cedar Island Lake Board-Patrick Board-Robert McConnell; Independence Lake Board-Robert Gorsline. The General Government Committee, by Robert Page, Chairman, moves foregoing resolution. GENERAL GOVERNMENT COMMITTEE Robert W. Page, Chairman Moved by Page supported by Lanni the appointments be confirmed. Mr. Pernick nominated Julian Cook, Jr. and Mrs. Betty Hitchcock as members of the Community Mental Health Board. Moved by Aaron supported by Fortino the question be divided by removing from the resolution SEMCOG appointments and refer them back to committee. Mr. Gabler cleared the floor of all motions. Mr. Daly nominated the Rev. Amos G. Johnson as a member of the Board of Institutions. Moved by Moffitt supported by Murphy that nominations be closed. A sufficient majority having voted therefor, the motion carried the to the unexpired term ending 12/31/77 board) the Commissioners Minutes Continued. January 20, 1977 The roil call vote was as follows: Patterson - Frank M. Brock, Jr. Gorsline - Frank M. Brock, Jr. Fernick - Rev. Amos G. Johnson Hoot - Frank M. Brock, Jr. Peterson - 'dank M. Brock, Jr. Kelly - Rev. Amos G. Johnson Roth - R. .'. Amos G. Johnson Lanni - Frank M. Brock, Jr. Simson - Amos G. Johnson McConnell - Frank M. Brock, Jr, Wilcox - Frank M. Brock, Jr. McDonald - Frank M. Brock, Jr. Aaron - R-v. Amos G. Johnson Moffitt - Frank M. Brock, Jr. Daly - Rev. Amos G. Johnson Montante - Frank M. Brock, Jr. DiGiovanni - Rev. Amos G. Johnson Moxley - Frank M. Brock, Jr. Doyon - Rev. Amos G, Johnson Murphy - Frank M. Brock, Jr. Fortino - Rev. Amos G. Johnson Page - Frank M. Brock, Jr. Gabler - Frank M. Brock, Jr. The result of the roll call was as follows: Frank M. Brock, Jr. -14 Rev. Amos G. Johnson - 9 Frank M. Brock, Jr. declared appointed a member of the Board of Institutions for the unexpired term ending December 31, 1977, Mr, Page nominated Robert McKenny to the Tax Allocation Board. There were no further nominations. Pernick - Robert McKenny Hoot - Robert McKenny Peterson - Robert McKenny Kelly - Robert McKenny Roth - Robert McKenny Lanni - Robert McKenny Simson - Robert McKenny McConnell - Robert McKenny Wilcox - Robert McKenny McDonald - Robert McKenny Aaron - Robert McKenny Moffitt - Robert McKenny Daly - Pass Montante - Robert McKenny DiGiovanni - Robert McKenny Moxley - Robert McKenny Doyon - Abstain Murphy - Robert McKenny Fortino - Robert McKenny Olson - Robert McKenny Gabler - Robert McKenny Page - Robert McKenny Gorsline - Robert McKenny Patterson - Robert McKenny The result of the roll call was as follows: Robert McKenny - 22 Pass - 1 Abstained - 1 Robert McKenny declared appointed a member of the Tax Allocation Board. The General Government Committee recommended the appointments of Barbara Reader, Anne Hobart, Robert Swanson and Jean Chamberlain as members of the Community Mental Health Services Board for term ending December 31, 1979. Mr. Pernick nominated Julian Cook, Jr. and Mrs. Betty Hitchcock. Mr. Gabler stated Mrs. Hitchcock had advised him she did not wish to serve on the Board. Mr. Pernick withdrew his nomination of Mrs. Betty Hitchcock. There were no objections. Moved by Moxley supported by Roth that nominations be closed. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. January 20, 1977 The roll call vat( 4- Peterson - r, Hobart, S$,,.r a, Chamberlain Roth - Cook Simson - Ck, Hobart Wilcox - Reader, Hobart, Swanson, Chamberlain Aaron - Cook Daly - Cook Doyon - Cook Fortino - Cook Gabier - Reader, Hobart, Swansor, Chamberlain Gorsline - Reader, Hobart, Swanson, Chamberlain Hoot - Reader, Hobart, Swanson, Chamberlain Kelly - Cook Lanni - Reader, Hobart, Swanson, Chamberlain McConnell - Reader, Hobart, Swanson, Chamberlain McDonald - Reader, Hobart, Swanson, Chamberlain Moffitt - Reader, Hobart, Swanson, Chamberlain Montante - Reader, Hobart, Swanson, Chamberlain Moxley - Reader, Hobart, Swanson, Chamberlain Murphy - Reader, Hobart, Swanson, Chamberlain Olson - Hobart, Swanson, Cook Page - Reader, Hobart, Swanson, Chamberlain Patterson - Reader, Hobart, Swanson, Chamberlain Pernick - Cook The result of the roll call vote was as follows: Reader - 14 Hobart - 16 Swanson - 15 Chamberlain - 14 Cook 9 A sufficient majority having voted therefor, Barbara Reader, Anne Hobart, Robert Swanson and Jean Chamberlain declared appointed members of the Community Mental Health Services Board for terms ending December 31, 1979, The General Government Committee recommended the appointments of Elaine Skarritt, Gladys logo and John Dickinson to the County Election Scheduling Committee for a one year term. Mr. Doyon nominated Dorothy Lents, Clerk of the City of Madison Heights. Moved by Montante supported by Patterson that nominations be closed. A sufficient majority having voted therefor, the motion carried. The roll call vote was as follows: Roth - Skarritt, logo, Dickinson Wilcox - Skarritt, logo, Dickinson Daly - Lents DiGiovanni Skarritt, Fogo, Dickinson Doyon - Lents Gabler - Skarritt, logo, Dickinson Gorsline Skarritt, logo, Dickinson Hoot - Skarritt, logo, Dickinson Kelly - Lents, Dickinson Lanni - Skarritt, logo, Dickinson McConnell Skarritt, logo, Dickinson McDonald - Skarritt, logo, Dickinson Moffitt Skarritt, logo, Dickinson Montante - Skarritt, logo, Dickinson Moxley - Skarritt, Fogo, Dickinson Murphy - Skarritt, logo, Dickinson Page - Skarritt, logo, Dickinson Patterson - Skarritt, logo, Dickinson Peterson Skarritt, logo, Dickinson The result of the roll call vote was as follows: Elaine Skarritt - 16 Gladys Fogo - 16 John Dickinson - 17 Dorothy Lents - 3 75 76 Commissioners Mindtc - Ct,ritinued, January 20, 1977 suffic ,ty having voted th,- r, laine Skarritt, Gladys Fogo, and John Dickinson declar.a ,t d members of the Count/ eieo(ien Scheduling Committee for one year terms ending December 31, The General Government Committee recommen,:cd the appointments ot Betty Fortino to the t-., Board; Patrick Daly to the Cedar Isl:, L o Board; Robert McConnell to the Wolverine La .e rc nd Robert Gorsline a member et the Ir ,.• 0,ridLnce Lake Board, Moved by Moffitt supported by Roth that nominations be closecl. A sufficient majority having voted therefor, the motion carried. Vote on appointments: AYES: Simson, Wilcox, Aaron, Daly, DiGlovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, (23) NAYS: None. (0) sufficient majority having voted therefor, Betty J. Fortino declared elected a member of the Watkins Lake Board; Patrick Daly declared elected to the Cedar Island Lake Board; Robert McConnell declared elected to the Wolverine Lake Board and Robert Gorsline declared elected a member of the Independence Lake Board. The Chairman declared a recess. The Board reconvened at 1:15 P.M. The Chairman requested the Clerk call the roll to determine if a quorum is present. PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Pernick, Peterson, Roth, Simson ; Wilcox, (24) ABSENT: Kasper, Perinoff, Price. (3) Quorum present, Moved by McDonald supported by Wilcox the SEMCOG delegate and alternate appointownts be referred back to the General Government Committee for further study. A sufficient majority having voted therefor, the motion carried. Moved by Page supported by Patterson the rules be adopted. Moved by Daly supported by Roth the adoption of the Permanent Rules be laid on the table until the next regular Board meeting. A sufficient majority not having voted therefor, the motion failed. Moved by Montante supported by Murphy the Rules be amended in paragraph 1, C of page 6 by deleting the words "Friend of the Court Division of the Department of Central Services". The amended sentence would read: "Also, to be included are the Alcohol and Highway Safety Programs, and the Area Agency on Aging". Discussion followed. Vote on amendment: A sufficient majority having voted therefor, the motion carried. Moved by Doyon supported by Daly the Rules be tabled until the next regular meeting and requested a roll call vote be taken. AYES: Simson, Daly, DiGiovanni, Doyon, Fortino, Kelly, Moxley, Pernick, Roth. (9) NAYS: Wilcox, Gabler, Gorsline, Hoot, Lanni, McConnell, McDonald, Moffitt, Montante, Murphy, Page, Patterson, Peterson. (13) A sufficient majority not having voted therefor, the motion failed. Moved by Roth supported by Doyon the Rules be referred back to the General Government Committee. Commissioners Minutes Continued. January 20, 1577 AYES: Wilcox, Daly, OTGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, McConnell, Moffatt, Montante, Moxley, Murphy, Page, Pernick, Peterson, Roth, Simson. (20) NAYS: Patterson. (1) A sufficient majority having voted therefor, the motion carried. The rules were referred back to the General Government Committee. Misc. 7813 By Mrs. Fortino IN RE: FOOD SERVICES ESTABLISHMENT LICENSES - SANITARY CODE APPEAL BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #7125, dated June 5, 1975, this Board established a Sanitary Code Appeal Board to hear appeals of deniais of permits, licenses, etc; and WHEREAS the state director of health pursuant to Section 7 of Act 269 is to promulgate rules to administer and enforce Act 269; and WHEREAS the state director of health promulgated rules among which is a method to provide for appeals of denials of licenses, suspension or revocation of licenses by designating the Oakland County director of health as the appeals hearing official; and WHEREAS the Oakland County health director also determines whether a license shall be granted, suspended or revoked in the first instance, it is unfair and prejudicial to the rights of the appellants for the Oakland County director of health to be in charge of issuing licenses or of the suspension or revocation of such licenses and to be the hearing officer of such appeals, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the State Legislature to amend Act 269 of 1968 as amended to provide that where counties have established Sanitary Code Appeal Boards that such Boards hear appeals pertaining to denial, suspension or revocation of food services establishment licenses. Mr. Chairman, I move the adoption of the foregoing resolution. Betty J. Fortino, Commissioner - District #5 Moved by Fortino supported by Daly the resolution be referred to the General Government Committee. There were no objections. Misc. 7814 By Mr. Murphy IN RE: AMENDMENT TO RULE 10, SECTION V OF THE MERIT SYSTEM RESOLUTION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is desirable to have different perspectives and points of view on the Oakland County Personnel Appeal Board; and WHEREAS such differing perspectives and points of view will be best sought by encouraging a variety of individuals to participate as members. NOW THEREFORE BE IT RESOLVED that with the passage of this resolution Rule 10, Section V of the Merit System Resolution is amended as follows: B. Members of the Personnel Appeal Board shall be restricted to serving no more than two, one-year terms, and members having served two terms shall be considered ineligible for appointment or election to the Personnel Appeal Board. Mr. Chairman, I move the adoption of the foregoing resolution. Dennis L. Murphy, Commissioner - District #24 The Chairman referred the resolution to the Personnel Committee. There were no objections. Misc. 7815 By Mr. McConnell IN RE: SUBREGIONAL LIBRARY APPROPRIATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the basic philosophy behind all subregional libraries is that blind and physically handicapped people are entitled to library service in their own local community; and WHEREAS statistics indicate that blind and physically handicapped people use library services in much larger numbers than their sighted counterparts and read more than the average library patron; and WHEREAS the Oakland County Subregional Library for the Blind and Physically Handicapped, located within the Farmington Community Library, was officially opened on March 1, 1974, serving initially over 400 readers with a basic collection of 3,000 titles; and WHEREAS the residents in Oakland County are served with talking books, cassette tapes, braille masters and for the last two years have had circulated to them 15,043 and 17,344 items respectively; and WHEREAS the subregional library is funded by the Library of Congress including the American Printing House for the State Library, the Blind and the American Foundation for the Blind, Farmington Public Library and the Oakland County Library Board, thereby making it a totally free service to these patrons; and 77 78 Commissioners Minutes Continued. January 20, i977 WHEREAS the staff of the subrecional library con i ts of I professional librarian at 20 hours/week; 1 library assistant at 20 hours/week; and 1 ssistant at 20 hours/week; and WHEREAS the Oakland County Library Board reinihni . Yarmington Community Library for all direct costs while Farmington pays for ,11 fringe bern ,ii: 'or the employees, movinc, maintenance and other indirect costs; and WHEREAS the Library oi OCI•rt .L.. it , that potentially over 25,000 Oakland County residents can qualify for serve — from our subrecitn'i .1 library; and WHEREAS the student as 1st nt is already working over 30 hours/week and all projections for 1977 indicate that circulation will reach over 20,000 items; NOW THEREFORE BE IT RPJOLVED that the Oakland County Board of Commissioners increase the appropr: Jion of the Subreqional Library from its current 1977 budgeted level of $16,000 to $23,300 so tnat to, .arf hours can be increased to 30 hours/week for the librarian and 40 hours/week for the stucent • i .iant. Robert A. McConnell, John J. McDonald Dennis L. Murphy, Lillian V. Moffitt The Chairman referred the resolution to the Finance Committee, There were no objections. Misc. 7816 By Mrs. Season IN RE: JAIL INMATE LIBRARY SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present program of providing library services to the inmates of the county jail was funded by an L.S.C.A, (Library Services and Construction Act) Title I grant for $20,000 from the State Library; and WHEREAS this grant will terminate on April 1, 1977 and the County Library Board has been notified that the grant will not be renewed; and WHEREAS the Sheriff's Department has advised that the program is highly successful resulting in reduced idleness, tension and disruption within the cell blocks, as well as being very popular with the inmates. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners appropriate the sum of $18,111 to the County Library Board for the purpose of continuing Library Services to the County jail from April 2, 1977 thru December 31, 1977. Marguerite Simson, Commissioner - District #7 The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 7817 By Mr. Wilcox IN RE: RESEARCH ASSISTANCE FOR THE BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Commissioners has adopted a County Budget for 1977 that included $60,000.00 for a Research Assistance Program; and WHEREAS no mechanism has been developed to implement said research assistance program. NOW THEREFORE BE IT RESOLVED that the General Government Committee be instructed to develop an implementation program and report it back to the full Board of Commissioners. Richard R. Wilcox, Commissioner - District #1 Robert H. Gorsline, Commissioner - District #2 The Chairman referred the resolution to the General Government Committee. There were no objections. Misc. 7818 By Mr. Wilcox IN RE: NAMING TRIBUTARY OF THE THREAD CREEK "ROMAN VILLA RUN" To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists in Sections 4, 9 and 10 of Groveland Township, Township 5 North, Range 8 East, Oakland County, an unnamed tributary of the Thread Creek, which originates in the vicinity of Phillips Lake (described on the United States Geological Survey Holly Quadrangle Map, 1920 edition, as "Phipps Lake"), and continues northwesterly into Genesee County; and WHEREAS said tributary continues through Sections 32 and 33 of Atlas Township, Township 6 North, Range 8 East, in Genesee County until it flows into the Thread Creek; and WHEREAS the Oakland County Drain Commissioner has received a petition to name the above described tributary "Roman Villa Run" in honor of Joseph M. Roman, deceased, who was the owner of the lands through which the above described tributary flows; and WHEREAS Mr. Joseph M. Roman as a resident of Groveland Township cherished and protected the beauty of this natural stream for 25 years until his death in 1974; and Commissioners Minutes Continued. January 20, 1977 WHEREAS it is desirable. to have this tributary 1 officially so that it rtay appear on federal and state maps. NOW THEREFORE BE IT RESOLVED that the above desc -CA tributary in Sections 4, 9 and 10 of Groveland Township be fficially named "Roman Villa Run"; and BE IT FURTHER RESOLVED that the County Clerk forward certified copies of this olut ion to Geographic Names, Lou.. cal Survey Division, Michigan Department of Natural Re:u Hansing, Michigan, and to the '..,,etes Board on Geographic Names, Washington, D.C. Mr. Chairman, I ,A‹, that this resolution be referred to the Planning and Building Committee. Richard R. Wilcox, Commissioner - District #1 79 ioners Minutes Continu , - January, 20, 1977 PROPOSED " " ROMAN VILLA RUN1 COUNTY OF OAKLAND, MICHIGAN TOWNSHIP OF GROVNLAND Sc.alo 1." = 2000' MAP OF THAT PORTION OF THE TRIBUTARY WITHIN-- OAKLAND COUNTY TO BE NAMED "ROMAN VILLA RUN" Minutes Continued, January 20, 1977 81 , i • PV the r .n ; ,,Tt? S. 1 -Th ( UI;A" —1! ('!) • ) - ! •( /7 / k .G.S. fIGAN HOLLY QUADRANGLE 1920 EDITION CONTOUR INTERVAL 10 FEET MAP OF THE TN 17BUTA NY 1TH IN BOTH OAK LAND AND .GENESEE COUNTIES TO BE NAMED "ROMAN VILLA PUN" .82 Commissioners Minutes Continued, January 20, 1977 The Chairman referred the resolution to the Planning and Building Committee. There were no objections, Moved by Patterson supported by Daly the Board adjourn until February 3, 1977 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:40 P,M. Lynn D. Allen Wallace F, Gabler, Jr. Clerk Chairman