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