HomeMy WebLinkAboutMinutes - 1977.04.28 - 7440340
OAKLAND COUNTY
LJI rd Of L.Dmmissaners
MEETING
April 28, 1977
Meeting called to order by Chairman, Wallace F. Gabler, Jr., at 10:05 A:M. in filo Court Hote,e
Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Henry W. Hoot.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT:
Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson. Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (27)
ABSENT: None. (0)
Quorum present.
Moved by Page supported by Patterson the Agenda be amended to provide for the Southeastern
Michigan Transportation Authority (SEMTA) appointment following the Public Hearing. Also, Miscel-
laneous Resolution #7840 - Amendments to Act 185 of Public Acts of 1957 be reported under the General
Government Committee,
A sufficient majority having voted therefor, the motion carried.
John King requested to address the Board following the Southeastern Michigan Transportation
Authority appointment.
The Chairman introduced Betty Pfister, Chairman of the March of Dimes.
The Chairman made the following statement:
"At this time in accordance with the requirements of State Law and the By-Laws of this
Board, a Public Hearing is now called on the 1977 Equalization Factors."
The Chairman asked if any person wished to speak,
Mr. John King of Bloomfield Hills addressed the Board.
The Chairman asked if any other persons desired to speak on the 1977 Equalization Factors.
No other person requested to be heard and the Public Hearing was declared closed.
Moved by Pernick supported by Hoot the minutes of the April 7, 1977 meeting be corrected
on Page 320, Miscellaneous Resolution P7925 - Establishment of Crime and Accident Prevention should
read "introduced by Mr. Hoot and Mr. Pernick".
sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by Roth the minutes for the April 7, 1977 meeting be approved
as corrected.
A suffient majority having voted therefor, the motion carried.
Moved by Pernick•supported by Doyon the minutes of the April 12, 1977 meeting be
corrected on Page 332 - Miscellaneous Resolution #7894 - 1977 Salaries Equity Adjustment Recomr
mendations - Mr. Pernick's vote should read 'Nay' instead of 'Aye',
A sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by Gors line the minutes for the April 12, 1977 meeting be
approved, as corrected.
A sufficient majority having voted therefor, the motion carried.
James A. Doyon
Betty J. Fortino
Wallace F. Gabler, Jr.
Robert H. Gorsline
Henry W. Hoot
Paul E. Kasper
Patricia A, Kelly
James Edward Lanni
Robert A. McConnell
John J. McDonald
Lillian V. Moffitt
Joseph R. Mohtante
Ralph W. Moxley
Dennis L. Murphy
- R. J. Alexander
- R. J. Alexander
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- R. J. Alexander
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
- Henry M. Hogan, Jr.
341
Commissioners Minutes Continued, April 28, 1977
Clerk read letter from the Probate Court Clerks requesting a salary adjustment. (Referred
to the Personnel Committee and Finance Committee.)
Clerk read letter rrom the Probate Court Judges requesting that the positions of Probate
Court Clerk and Court Officer be removed from the Oakland County Merit System. (Referred to the
Personnel Committee.)
Clerk read letter from Governor William C. Milliken acknowledging receipt of resolution.
(Placed on file.)
Clerk read letter from Larry E. Salci, General Manager, Southeastern Michigan Transportation
Authority regarding the Oakland County appointed member. (Placed on file.) -
Clerk read letter from Governor William G. Milliken regarding the appointment to the South-
eastern Michigan Transportation Authority. (Placed on file.)
Clerk read letters from State Representative Melvin L. Larsen acknowledging receipt of
resolutions. (Placed on file.)
Clerk read letter from State Representative David L. Campbell acknowledging receipt of
resolution. (Placed on file.)
Clerk read letter from Congressman William S. Broomfield acknowledging receipt of resolution.
(Placed on file.)
Clerk read resolution from the Marquette County Board of Commissioners regarding the property
tax system .(Referred to the Finance Committee.)
Clerk read letter from Margaret Colburn and Charline Townsend regarding the discontinuance
of therapy services at the Oakland County Medical Care Facility. (Referred to the Personnel Committee.)
Clerk read resolution adopted by the City of Novi Council urging the Board to have the Tr-
County Transit Plan included in any plan to be submitted by SEMTA to the Urban Mass Transportation
Administration. (Referred to General Government Committee.)
Clerk read letter from the Rochester City Council regarding the Tr-County Alternate Transit
Plan. (Referred to the General Government Committee.)
Clerk read an opinion from Robert P. Allen, Civil Counsel regarding the appointments made
prior to December 31, 1976. They must be presumed valid until such time as they are ruled invalid.
(Referred to the General Government Committee.)
Clerk read letter of appreciation from Congressman James J. Blanchard. (Placed on file.)
Clerk read resolution adopted by the Commerce Township Planning Commission expressing
urgency in developing Transportation Plans for Western Oakland County. (Plated on file.)
Clerk read letters from State Representative Wilbur V. Brotherton acknowledging receipt of
resolutions. (Placed on file.)
Mr. Page nominated Henry M. Hogan, Jr. to the Southeastern Michigan Transportation Authority.
Seconded by Mr. Patterson:
Mr. Perinoff nominated R. J. Alexander to the Southeastern Michigan Transportation. Seconded
by Mr. Roth.
The Chairman declared the nominations be closed. -
The roll call vote was as follows:
Niles E. Olson - R. J. Alexander
Robert W. Page - Henry M. Hogan, Jr.
William T. Patterson - Henry M. Hogan, Jr. ,
Alexander C. Per inoff -R. J. Alexander
Lawrence R. Pernick - R. J. Alexander
John H. Peterson - Henry M. Hogan, Jr.
Hubert Price, Jr. - R. J. Alexander
Kenneth E. Roth - R. J. Alexander
Marguerite Simson - R. J. Alexander
Richard R. Wilcox - Henry M. Hogan, Jr.
Dennis M. Aaron - R. J. Alexander
Patrick K. Daly 7 R. J. Alexander
John R. DiGiovanni - R. J. Alexander
Commissioners Minutes Continued, April 28, 1977 342
The result of the roll call vote was as follows:
Henry M. Hogan, Jr. - 15
R. J. Alexander - 12
Moved by Perinoff supported by Roth a unanimous ballot be cast.
AYES: Page, Patterson, Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron,
Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley, Murphy, Olson. (27)
NAYS: None. (0)
A sufficient majority having voted therefor, a unanimous ballot was cast.
Mr. Henry M. Hogan, Jr. declared appointed to the Southeastern Michigan Transportation
Authority.
Mr. Page requested that Mr. Hogan be allowed to address the Board. There were no objections.
Mr. Hogan addressed the Board.
Misc. 7936
By Mr. Kasper
jN RE: 1977 EQUALIZATION REPORT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Your Committee on Equalization respectfully reports that it has carefully examined properties
and compared assessment rolls of the several Townships and Cities within the said County, assessed for
the year 1977 and have equalized the same by adding to or deducting from the valuation of the taxable
property in the several Townships and Cities so assessed, such an amount as in its judgment will pro-
duce relatively an equal and uniform valuation of the taxable property in the County. The Equalization
Factors listed on pages 1 thru 4 of the attached report are for information purposes only and are not
required by statute. The Committee has conducted hearings to its findings and recommendations. We
herewith submit the attached report with the recommendation that it be adopted by this Board as the
County Equalization for the year 1977.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Dennis Murphy, Vice Chairman
Betty J. Fortino, Henry W. Hoot,
James E. Lanni, Lillian V. Moffitt,
Ralph W. Moxley, Robert W. Page,
Lawrence R. Pernick, Alexander C. Perinoff,
Kenneth E. Roth
1977 ASSESSED AND EQUALIZED VALUE
SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE
FOR REAL PROPERTY BY TOWNSHIPS IN OAKLAND COUNTY
VALUATION
AS ASSESSED
AMOUNT ADDED VALUATION
OR DEDUCTED AS EQUALIZED
PAGE 1
1977
EQUALIZING
FACTOR
n
0
0
rt CD
0 =
1.00
1.00
1.00
1. 00
1.00
1.00
1. 09
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
OD
ASSESSING
DISTRICT
1 ADDISON TWA
2 AVON TWP
3 BLOOMFIELD TwP
4 BRANDON TWP
5 COMMERCE TWP
6 GROVELAND TwP
7 HIGHLAND TWP
8 HOLLY TWP
9 LNDEPENDENLE TWA
10 LYON TWA
11 MILFORD TWA
12 NOVI TWP
13 OAKLAND TWA
14 ORION TWA
15 OXFORD TWA
16 PONTIAC TWA
17 ROSE TWP
18, ROYAL OAK TWA
19 SOUTHFIELD TWA
20 SPRINGFIELD TWP
21 WATERFORD TWA
22 WEST BLMFLD TWP
23 WHITE LAKE TWA
TOTAL TOWNSHIPS
33,400,634
$ 2401-692,450
$ 515,799,060
$ 50,642,340
$ 1431285,050
33,315,500
• 70,612,640
391519,575
124,242,850
45,354,800
64,936 g500
• 4,817,550
• 68,710,200
• 114,536,300
$ 58,060,850
$ 75,577,750
$ 30,115,500
28,426'200
$ 170,507,300
$ 40,650,398
• 332,475,200
$ 364,681,300
$ 109,986,850
$ 2,760,3461797
33,400,634
O $ 240,692,450
O $ 515,799,060
O $ 50,642,340
O $ 143,285,050
0 $ 33,315,500
6,355,137 $ 76,967,777
O $ 39,5191575
O $ 124,142,850
O $ 459354,800
O $ 649936,500
0 $ 4,817,550
O S 68,7101200
O $ 114,536,300
O $ 58,060,850
O $ 759577,750
O $, 30,115,500
0 $ 26,426,200
O $ 170,507,300
O $ 40,650,398
O $ 3329475,200
O $ 364,681,300
O $ 109,986,850
6,355,137 $ 2,766,701,934
EQUALIZED
PERCENTAGES
0.47947
3.45519
7.40439
0.72698
2.05688
0.47825
1.10489
0.56731
1.78353
0.65108
0.93218
0.06916
0.98635
1.64419
0.83347
1.08493
0.43231
0.40806
2.44767
0.58354
4.77275
5.23507
1.57888
39.71653
REF.
NU.
1977 ASSESSED AND EQUALIZED VALUE
SHOWING THE PERCENTAGE DISTRIdUTION OF THL rnriu EQUALIZED VALUE
FOR REAL PROPERTY BY CITIES IN OAKLAND COUNTY
PAGE 2 'panu!luo.) salnuN siauo!ss!wwop ASSESSING
OISTRICT
1 BERKLEY CITY
2 BIRMINGHAM CITY
3 BLMFLD HILLS CTY
4 CLAWSON CITY
5 FARMINGTON CITY
6 FARMNGTN HLS CTY
7 FERNDALE CITY
8 HAZEL PARK CITY
HUNTNGTN WDS CTY
10 KEES0 HAReOR CT?
11 LATHROP VLG CITY
12 MADISON HUTS CTY
13 NORTHVILLE CITY
14 NOVI CITY
15 OAK PARK CITY
16 ORCHARD LAKE CT?
17 PLEASANT WOG LT?
18 PONTIAC CITY
19 ROCHESTER CITY
20 RCYAL OAK CITY
21 SCUTHFIELD CITY
22 SOUTH LYON CITY
23 SYLVAN LAKE CITY
24 TROY CITY
25 WALLED LAKE CITY
26 WIXOM CITY
VALUATION
AS ;ASSESSED
88,840,000
198,617,740
60,561,755
66,343,800
37,336,900
• 422,476,900
131,423,800
38,988,100
49,746,500
13,093,800
41,083,250
205,379,900
19,675,200
164,044,200
162,291,190
24,11.6,550
21,033,900
360,475,500
54,925,003
410,705,900
750,451,400
• 23,058,500
14,146,500
• 582,770,300
26,306,625
• 64,858,700
AMOUNT ADDED
OR DEDUCTED
5 a
5 19,861,774
22,407,649
16,595,950
a
0
5
0
5 0
321,665
0
0
6,491,647
0
0
0
0
0
0
0
VALUATION
AS F'LlUALIZED
88,840,000
216,479,514
82,907,604
82,929,750
01336,900
422,476,900
131,423,300
86,9881100
49,746,500
13,093,000
41,904,915
205,879,900
19,675,200
164,044,200
169,782,837
24,116,550
21,033,900
360,475,500
54,925,000
410,705,900
750,451,400
23,058,500
14,146,500
582,770,300
26,305,625
64,858,700
EQUALIZED
PERCENTAGES
1.27531
3.13631
1.19104
1.19047
1.25374
6.06474
1.88661
1.27744
0.71412
0.18796
0.60155
2.95544
0.28244
2.35489
2.42291
0.34620
0.33195
5.17469
0.78846
5.89576
10.77287
0.33101
0.20308
8.36578
0.37764
0.93106
1977
EQUALIZING
FACTOR
1.00
1.10
1.37
1.25
1.00
1.00
1.00
1.00
1.00
1.00
1.02
1.00
1.00
1.00
1.04
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
REF.
NO.
TOTAL
TOTAL
TOTAL
CITIES
TOWNSHIPS
REAL PROPERTY $
4,133,251,910
2,760,346,797
6,093,598,707
66,168.885
6,355,137
72,524,022
4,199,420,795
2,766,701,934
6,966,122,729
60.28347
39.71653
100.00000
AMOUNT ADDED
OR DEDUCTED
1977 ASSESSED AND EQUALIZED VALUE
SHOWING THE PERCENTAGE DISTRIGUTION OF THE TOTAL EQUALIZED VALUE.
FOR PERSONAL PROPERTY BY TOWNSHIPS IN OAKLAND COUNTY
PAC;F, 3
ASSESSING
DISTRICT
1 ADDISON TWP
2 AVON TWP
3 BLOOMFIELD TWP
4 bRANDON TWP
5 COMMERCE TWP
6 GROVELAND TWP
7 HIGHLAND TWP
8 HOLLY TWP
9 INDEPENDENCE TWP
10 LYON TWP
11 MILFORD TWP
12 NOVI TWP
13 OAKLAND TWP
14 ORION TWP
15 OXFORD TWP
16 PONTIAC TWP
17 ROSE TWP
18 ROYAL OAK TWP
19 SOUTHFIELD TWP
20 SPRINGFIELD TWP
21 WATERFORD TWP
22 WEST (AFIELD TWP
23 WHITE LAKE TWP
VALUATION
AS ASSESSED
7,148,425
20,920,600
15,156,300
2,990,800
161874,000
3,182,500
4,800,010
3,761,705
8,058,700
• 6,512,750
9,478,500
580,700
3,830,450
• 10,530,400
7,190,875
6,049,047
1,991,850
2,261,350
4,127,050
5,284,801
• 23,905,600
• 10,783,025
6,142,000
VALUATION
AS EQUALIZED
O $ 7,148,425
O $ 20,920,600
0 $ 15,156,300
O $ 2,990,800
O $ 161874,000
0 $ 3,182,500
0 $ 4,800,010
0 $ 3,7611705
0 $ 8,059,700
O $ 6,512,750
0 $ 9,478,500
O $ 580,700
D $ 3,833,450
0 $ 10,533,400
O 1 7,193,875
O $ 6,049,347
O $ 1,991,850
O $ 2,261,350
0 $ 4,127,050
O $ 5,234,801
O $ 23,905,630
O $ 10,753,025
O $ 6,142,000
EUALIZED
PERCENTAGES
0.93804
2.74526
1.98886
0.39246
2.21426
0.41762
0.62997
0.49362
1.05749
0.85462
1.24380
0.07620
0.50264
1.38193
0.94361
0.79377
0.26138
0.29674
0.54156
0.69349
3.13696
1.41498
0.80597
1977
EQUALIZING
FACTOR
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
REF.
NO.
TOTAL TOWNSHIPS 181 1 561 ,43 0 1811561,439 23.92503
VALUE PACE z. SHE)
• ASSESSING
DISTRICT
1 BERKLEY CITY
2 BIRMINGHAM CITY
3 BLMELD HILLS CTY
4 CLAWSON CITY
5 FARMINGTON CITY
6 FARMN0TN HLS CTY
7 FERNDALE CITY
8 HAZEL PARK CITY
9 HUNTNGTN WDS CTY
10 KEEGO HAR6OR CTY
11 LATHRUP VLG CITY
12 MADISON HOTS CTY
13 NORTHVILLE CITY
14 NOVI CITY
15 OAK PARK CITY
16 ORCHARD LAKE ClY
17 PLEASANT ROG CTY
18 PONTIAC CITY
19 ROCHESTER CITY
20 ROYAL OAK CITY
21 SOUTHF1ELO CITY
22 SOUTH LYON CITY
23 SYLVAN LAKE CITY
24 TROY CITY
25 WALLED LAKE CITY
26 WIXOM CITY
REF.
NO.
AMOUNT ADDED
DR DEDUCTED
a
TOTAL CITIES
TOTAL TOWNSHIPS
TOTAL PERSONAL PROP.$
5801500,437
161,561,436
762,061,875
580,50011437
181,561,438
762,061,875
76.17497
23.82503
100.00000
0
0 SJUOISSIWW00 1977 ASSESSED AND EQUALIZED VALUE
ING THE PERCENTAGE DISTRIPDTION OF THE TOTAL EQUALIZED
FOR PERSONAL PROPERTY By CITIES IN OAKLAND COUNTY
VALUATION
AS ASSESSED
4,380,000
12,289,340
3,361025
5,833,950
6,147,780
28,193,200
19,714,853
8,124,350
968,600
667,750
1,487 1022
38,674,600
469,040
19,632,050
19,375,500
787,300
1/451,403
152,115,100
6,520,800
34,315,200
112,854,450
4,2961,200
696,100
77,363,830
3,010,800
17,542,900
VALUATION
AS EQUALIZED
4,380,000
12,289,340
3,381,325
5,833,950
6,147,780
28,193,200
19,714,650
8/124,350
968,600
667,750
1,487,022
38,8741600
469,040
19,6321050
19,375,500
737,300
1,451,400
152,115,100
6,520,800
34,315,200
112,854,450
4,296,200
698/130
77,368,830
3,010,800
171,542,900
EQUALIZED
PERCENTAGES
0.57476
1.61264
0.44371
0.76555
0.80673
3.69959
2.58704
1.06610
0.12710
0.08762
0.19513
5.10124
0.06155
2.57617
2.54251
3.10331
0.19046
19.96099
0.85568
4.50294
14.30909
0.56376
0.09161
0.15257
O• 39509
2 • 30203
1977
EQUALIZ1N6
FACTOR
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
I• 00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.00
1.01)
1.00
1.00
1.00
1.00
1.00
1.00 panu!loj sa
1977 DISTRIBUTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUES
BY TOWNSHIPS IN OAKLAND COUNTY
VALUATION AS EQUALIZED VALUATION AS ASSESSED
PAGE 5
TRUE CASH
VALUE
ASSESSING
DISTRICT
ADDISON TwP
AVON TWP
6LODMFIELD TwP
:31NDON TWP .
8E"CE TWP
G1°7ELAND TWP
HIGHLAND TwP
HOLLY TwP
INDEPENDENCE TWP
LYON TwP
MILFORD TWP
NOVI TWP
OAKLAND TWP
ORION TWP
OXFORD TWP
PONTIAC TwP
ROSE TWP
ROYAL OAK TWP
SOUTHFIELD TwP
SPRINGFIELD TWP
_WATERFORO TwP
wEST 3LMFLO TwP
WHITE LAKE TWP
REAL
ESTATE
331400,634
240,6921450
515,799,060
50,642,340
143,285,050
33,315,500
70,612,640
39,519,575
124,242,850
45,354,800
64,936,5G0
4,817,550
68,710,200
114,536,300
58,060,850
75,577,750
30,115,500
28,4261200
170,507,300
40 /650,398
332,475,200
364,681,300
109,986,850
PERSONAL
PROPERTY
7,148,425
20 1 920,600
15,156,300
2,990,800
16,874,000
3,1821500
4,800,010
31761,705
8,058,700
6,512,750
9,478,500
580,700 '
3,830,450
10,530,400
7,190,875
6,049,047
1,991,850
2,261,350
4,127,050
5,284,801
23,905,600
10,783,025
6,142,000
TOTAL
40,549,059
261,6 13,050
530,955,363
53,633,143
160,159,050
36,498,000
75,412,650
43,281,280
132,301,550
51,867,550
74,415,000
5,393,250
72,543,650
125,066,700
65,251,725
81,626,797
32,107,350
30,487,550
174,634,350
45,935,199
356,3 80,800
375,464,325
116,128,850
REAL
ESTATE
33,400,634
240,692 1 450
515,799,060
50,642,340
143,285,050
33,315,503
76,967,777
39,519,575
124.242,850
45,354,800
64,936,500
4,8171550
68,710,200
114,536,300
58,060,850
75,577,750
30,115,500
28,426,200
170,507,300
40,650,398
332,475,200
364,681000
109,986,850
PERSONAL
PROPERTY
7,148,425
20,920,600
15,156,300
2,990,800
16,874,000
3,182,500
4,800,010
3,761,705
3,058,700
6,512,750
9,478,500
580,700
3,830,450
10,530,400
7,190,875
6,049,047
1,991 1 850
2,261,350
4,127,050
5,284,801
23,905,600
10,783/025
6,142,000
TOTAL
40,549,059
261,613,050
530,955,360
53,633,140
160,159/050
36,498,000
81,767,787
43,281,280
132001,550
51,867,550
74,415,000
5,398,250
72,540,650
125,066,700
65,251,725
81,626,797
32,107,350
30,687,550
174,634,350
45 1 935,199
356,380,800
375,464,325
116,128,850
Lrl
—
o 7
tr,
0
TOTAL 0
81,098,118 S.
523,226,100 2
1,061,910,720 Ft
107,266,280
320 1 318,100
72,996,000 1
163,535,574
86,562,560 co
264,603,100
103,735,100
148,830;000 ---2+
10,796,500
145,081/300
250,133,400
130,503,450
163,253,594
64,214,700
61,3751100
349,268,700
91,870,398
712,761,600
750,928,650
232,257,700
TOTAL TOWNSHIPS 217601346,797 181,561,438 2,9411908,235 2,765,701,934 131 /5611438 2048;2631372 5096,526,744
3
UI
7
(T,
3Y CITIES IN OAKLAND COUNTY PAGE 6
VALUATION AS ASSESSED VALUATION AS EQUALIZEO TRUE CASH
TOTAL
93,220,000
230,766,854
86,350,929
88,763,700
93,484,680
450,670,100
151,138,650
97,1121450
50,715,100
13,761,550
43,391/937
244,754,500
20,144,240
183,6761250
186/158,337
24,903,850
22,485,300
512,590,600
61,445,800
445,0211100
863,305,850
27,354,700
14,844,600
660,139,130
29,317,425
82,401,600
4;779021,232
2,948,263,372
7,728,164,604
1977 DISTRIBUTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUES
VALUE
ASSESSING
DISTRICT
BERKLEY CITY
dIRMINGHAM CITY
BLMFLU HILLS CTY
CLAWSON CITY
FARMINGTON CITY
FARMNGTN HLS CTY
FERNDALE CITY
HAZEL PARK CITY
HUNTNGTN WDS CTY
KEEGO HARBOR CTY
LATHRUP VLG CITY
MADISON HGTS CTY
NORTHVILLE CITY
NOVI CITY
OAK PARK CITY
ORCHARD LAKE CTY
PLEASANT HOG CTY
PONT/AC CITY
ROCHESTER CITY
ROYAL OAK CITY
SOUTHFIELD CITY
SOUTH LYON CITY
SYLVAN LAKE CITY
TROY CITY
WALLED LAKE CITY
WIXOM CITY
TOTAL CITIES
TOTAL TOWNSHIPS
TOTAL COUNTY
REAL
ESTATE
88,840,000
198,6171740
60,561,755
66,343,800
87,336,900
422,476,900
131,423,800
86,988,100
49,746,500
13,093,800
41,083,250
205,679,900
19,675,200
164,044,200
162,291,190
24,116,550
21,033,900
360,475,500
54025,000
410,705,900
750,451/400
23,058,500
14,146,500
582/770,300
26,306,625
641858,700
4113312511910
2,760,346,797
6,8931598,707
PERSONAL REAL PERSONAL
PROPERTY TOTAL ESTATE PROPERTY
4,380,000 93,220,000 88,640,000 4 1,380,000
12,289,340 210,901,080 218,479,514 12,289,340
3,381,325 63,943,060 82,969,604 3,381,325
5,833050 72 1 177,750 82,929,750 5 1 833,950
6,147,780 93,484,680 37,336,900 6,147,780
28,193,200 450,670,100 422,476,900 28,193,200
19,714,850 151,138,650 131,423,800 19,714,850
8,124,350 97,112,450 68,988,100 8,124,350
966,600 50,715,100 49,746,500 968,600
667,750 13,761,550 13,093,600 - 667 /750
1,487,022 42,570,272 41,904,915 1,487,022
38,874,600 244,754,500 205,879,900 38,874,600
469,040 20,144,240 19,675,200 469,040
19,632,050, 183,676,250 164,044,200 19,632,050
19,375,500 181,666,690 168,782,637 19,375,500
787,300 24,903,850 24,116,550 787,300
1,451,400 22,485,300 21,033,900 1,451,400
152,115,100 512,590,600 360,475,500 152,115,100
6,520,600 61,445,600 54025,000 6,520,800
34,315,200 445,021,100 410,705,900 34,315,200
1121654,450 863,3057650 750,451,400 112,854/450
4,296,200 27,354,700 23,058,500 4,296,200
698,100 14,844,600 14,146,500 698,100
77,363,830 660,139,130 582,770,300 77,366,830
3,010,800 29,317,425 26,306 7 625 3,010,800
17,542,900 82,401,600 64,858,700 17;542,900
580,500,437 4,713,752,347 4,199,420,795 580,500,437
181,561,438 2,941,908,235 2,766,701,934 101,561,438
762,061,875 7,655,660,582 6,966,122,729 762,061,875
7
TOTAL
186,440,000 g
461,537,706
172,701,858 2
177.,527,400 a
166,969,360
901,3401200 >
302,277,300 71,
194,224,900 Z
101,430,200
27,523,100 -
66,783,874 —
489,509,000
40,288/480
367,352,500
376,316,674
49,807,700
44,970,600
1,025,181,200
122,891,600
890,042,200
1,726,611,700
54,709,400
29,689,200
1,320,278,260
58,634,650
164,803 /200
9,559,842,464
5,896,526,744
15,456,369,200
-P- 00
349
Commissioners Minutes Continued. April 28, 1977
Moved by Kasper supported by Murphy the resolution be adopted.
AYES: Patterson, Perinoff, Pernick, Peterson, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy, Page. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7937
By Mr. Kasper
IN RE: ALLOCATION BUDGET FOR THE YEAR 1978
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Property Tax Limitation Statute (Act 62, Section 9, Public Acts of 1933, M.S.A. 7.61)
provides the County shall, at the April Session of the Board of Commissioners, submit a budget to
the County Tax Allocation Board for its use in determining the County's share of the fifteen mill general
property tax for the ensuing year. To this end, your Finance Committee, together with your Personnel
Practices Committee and the County Executive, herewith present their recommendations for the period
January 1, 1978 to December 31, 1978.
The sole objective of this budget is to prepare for submission to the County Tax Allocation
Board a total picture of the County's 1978 operational needs, those resources other than the general
property tax which will be available for that purpose, and the amount of the property tax revenues
necessary if those needs are to be implemented. That body, as charged by law, then determines the
respective tax rates for those local units, including the County, who share the 15 mill general pro-
perty tax.
In light of this process, your Committee again advises all agencies and County Department
Heads that the recommendations herein cannot in any degree be regarded as binding until final budget
consideration when the tax rate is known and other revenues and costs can be more fully evaluated and
determined,
The total operational needs of Oakland County for calendar year 1978 amount to $71,130,009,
non-property tax revenue amounts to $29,528,488 resulting in a tax allocation request of $41,601,521,
equivalent to 5.30 mills levied on an estimated tax base of $7,849,343,666 (1125 of 1976 SEV). A
narrative explanation of the contents of this request follows.
Personnel ($2.05 million increase)
In order to minimize the tax burden as much as possible while, at the same time, maximize the
County's service delivery capabilities, this request seeks to maintain only those 1,916 positions
currently authorized by resolution of the Board of Commissioners. Although 277 new positions were
requested, none have been approved for the third consecutive year. The subject increment reflects
general salary increases for existing employees at the rate of 45 effective January 1, 1978 and 25
effective July 1, 1978.
Non-Departmental ($1.68 million increase)
The projected increase in Non-Departmental recommendations is largely accounted for in the
following:
I. Employees costs including Hospitalization, Life, Health and Accident Insurance, Retire-
ment and Social Security contributions account for approximately 1.31 million dollars.
2. Increased costs of Multi-Peril and Medical Mal-Practice Insurance Policies account for
200 thousand dollars of the increase.
Departmental ($1.22 million increase)
Other than specific operating expenses such as, Defense Attorney Fees -$56,000 increase,
Juvenile Maintenance -51614,000 increase, Election Expense -$266,000 increase, County Buildings -$306,000
increase, this increment represents a normal economic increase in the County's Operating Budget.
Revenues ($4.95 million increase)
It is anticipated that property taxes will finance approximately $41,601,521 of the total
budget of $71,130,009 necessitating an allocated millage of 5,30 mills. This compares favorably with
last year's request of 6.31 mills. The remainder will be derived from Miscellaneous Receipts of
$16,161,488, Federal Revenue Sharing Funds in the amount of $3,369,000 and Charges for Services
amounting to 53,998,000. It should be noted that the requested millage of 5.30 includes the .25 mills
for the Huron-Clinton Metropolitan Authority. This millage has traditionally been absorbed as part of
the County's allocated millage and the Finance Committee intends to continue this past practice.
Exclusions
In addition to the decision against expansion of the County's labor force, the Finance
Committee, again in an effort to minimize the tax burden, has consciously excluded from its allocation
request other legitimate but unmet needs currently experienced by Oakland County government. For
example, the budget request does not address the possible expiration of the CETA program which is
currently funded at an annual rate $2.4 million and provides employment for 239 individuals. Likewise,
the Human Services Core Administration expenses have reduced by $250,000 and the .25 mill (equivalent
to $2 million) normally appropriated to the Building Fund has been eliminated which may necessitate
future bond issuance in order to provide adequate County facilities.
Conclusion
In the judgement of your Finance Committee, these recommendations, including the joint
recommendations of the Personnel Practices Committee and the County Executive, represent, insofar as
Commissioners Minutes Continued. April 28, 1977
present information is available, the amounts necessary to finance County operations for 1978 on a
level necessary to carry out the essential responsibilities of the County of Oakland.
Mr. Chairman, on behalf of the Finance Committee, I move the adoption of the attached
Allocation Budget in the amount of $71,130,009 necessitating a requested property tax levy of
$41,601,521 ($3.2 million less than last year's request) for submission to the County Tax Allocation
Board,
Respectfully submitted,
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Dennis Murphy, Vice Chairman
Betty J. Fortino, Henry W. Hoot, James E. Lanni,
Lillian V. Moffitt, Ralph W. Moxley, Robert W. Page,
Alexander C. Perinoff, Lawrence R. Pernick,
Kenneth E. Roth
, PERSONNEL REPORT
By Mr. McDonald
IN RE: SALARIES PORTION - 1978 ALLOCATION BUDGET
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Pursuant to Rule X-D of this Board, the Personnel Committee has reviewed the Salaries
Portion of the 1978 Allocation Budget as requested by the individual County Departments and as
recommended by the County Executive, As indicated on the attached schedule, the Committee's findings
are detailed as follows:
1) Although 277 new positions were included in Departmental Requests, County Executive's
recommendation incorporated additional staffing over and above existing levels in the amount of 72
new positions.
2) A summary of the Salaries Portion of the 1978 Allocation Budget, as recomended by the
Personnel Committee, is provided as follows:
Positions Amount
Previously Approved Positions 1,91 6 25,970,565*
New Positions 72 725,521
Overtime Reserve 900,000
Summer Employment 240,000
Emergency Salaries 120,000
Tuition Reimbursement Program 82,500
Classification and Rate Changes 20,000
Children's Village Student Employment 10,500
Possible Salary, Equity, Fringe
Benefit and/or Salaries Reserve
Adjustments 3,239,665*''
TOTAL SALARIES RESERVE 1,988 $31,308,751
*Salaries costed at 1976 rates.
11./0, of total cost of previously approved and recommended new budgeted positjons plus
$20,000 for equity adjustments. Includes 1977 and possible 1978 salary adjustments.
Mr. Chairman, I respectfully move acceptance of the foregoing report.
PERSONNEL COMMITTEE
John J. McDonald, Chairman
350
262,73
124,114
42,044
134,443
23,63,
116,96, 2 10 157
107,17 2 10.24)
52,110 0 14,361
777,743 2 71,370
64,303
4,112,451 9 1,076
1,117,090
, 2
0,700
(60,,, 271 I 11,1702
2,50.114 2 6.660
PERSONNEL COSTS
FINANCED FROM
OTHER SOURCES
80911351120 I oasural
102,616
50,607
236,476
691,239
94
282,776 1 294
124,7)4 '
67,063 1 70
162,561 1
236,821
175,338 ,
123,305 13
7,502
600,314 19
44,303
4,114,087
2,124,404
426,773
1,5 75,975
201.04*
251,511 I
44,620
1,231,276 I
3,214,233
649,610
7,265
38,041
146,364
232,472
267,112
9,266
860,960
18,865
48,064
0,094,001
86,017
10
27
18
5
233
12
AL
1374228610
4623813183
, 99,054
128,192 1 11,943
141,07 2 1 19„505
!It, 716
t66, 733 40
21, 265
233,700
111.000
413,094 13
35
746,932 29
63,2 63
101,128
206,539
31,660
28,119
7
1 its
109
10
60
11
12
14
GI
't
.1, 701
2,186,032
1,110,109
059,146
'.08,002
:00,594
14,3104
665,444
, 850
11.564
50 457
47,
77,007
44,111
, 800
0,981
1,93)
37,441
O. 004
16
19
13
374,740
36,140
035437
22, 762
10,142
50,450
11,044
08, 10
6,377
6,981
60,e.
,G77, 0,7 GPI v 71G
I4G
13210265292:5-•n 242932
02 90 A« . to
116142 .2-421121 6 12 ..487
03,674
31 1 510,111
50 1 775,66 7
,1 1,231,276
313 I 1,491,00
764,65,,
169,8 34
8,
2
236,7,27 te, 04
121. 621132 41
11113160 Leovtas
3
2128
116.1 21 2.262 162 0 02
32 16229
CE ; 00 0 ,238,2 101
Com., . • • 220 21 Sea,. III
1162821. ,
44,812
111,130
664,624
150,128
86 1, 85,
10,3%,
.200,054
3, :22,206
'0. 06 ,
LLUALLIEL Minn FWD
018411090
666 153003231 1 0014
8118,1338 TAAOLiiiii I WWI. 61,64111151 _
6668.
3628,6136
TOTAL
SALAMIS.
66361003
11,08 12,616
1,000
1 8,174 3,124
2
36,357
06,248
15,181
22,576
83,463
140,062
200,001
33,660
48,119
27,6424
45,612
1
174
105
3,042
2,337,971
1,130,109
141,148
21,013
64,210
067171189, .28637
2'9009 12.112.11,110
«0 I,. 111 11181-1.119011
11,621111.111111. AND 0.911 0228580
I 314061 6 2 09110911 On 0281 8891 oViere
7105008 /ALAI« 140011, 7818111 worm, LEI. '11
01001105 016601. 610 2
TOTAl SALARIES 8899810 FUND
TOTAL 11116230817 68071 OTHER SOURCES
TOTAL 1801083313 SALAAM C48142 17271-513-31r14
900 , 001i
260,000
82,5011 21 , 400
70,009 211, 0011
10,1011 16,50,
TOTAt SALARIES
OUDOIT 15,775,011
1,118,186 I 42,11234 it,
351
Commissioners Minutes Continued, April 28, 1977
SALARIES PORTION 1971 ALLOCATION BUDGET
DISTIMuTIOEI PO DEPARTMENTS.
PERSONNEL COSTS FINANCED BROM COUNTY SALARIES DIADEMS
12,118
280862221 81812806.
0 7 OMNI 108316110
DE 3283518311
32597611.76411.7.1
118116..32124,
tai91,9•4
lb« 30860 6 329.3
21,32.0.101,95 I 106.5 :43 DU
1.8202,1202,38
8331,2 94262
6484.4 6 1130 root ••
7,99.7 T1462066
1223.221, 242946.22 et mew usvicEL
6734,7!,7 41 436 A4,„0,,
93n22220 3422iceo
1512 21 (348222.,22 3904600
Dea 22«. 4 2,5 .1
1642.60. 86,02,21 5222,
L. 40.! tor. 0 4.0 IGt •
206,11 8'85
C486191511081885
81518121 .•, 103
034111 1• 8,60•91261118
104034122 • 17
7841010 10212 .2 010161011
72110512551718, 18311
5,62.12123
70.19,7919
TOTAL
RECOMMENDED
PERSONNEL
TOTAL
806177010
26 456.454 13 739,396 1 1
54,607 !
14 ' 45 I 011,'27:
19
1 13
2
54
46
)03
204
5,900 380,643
36,360
34,104
8,483 220,070
1,683 30,265
04,443 83,184
10,456
16,150 47 .398
168,701
11,477 792,348 2 19,170
90,643 591,464 16 193,289
6,963 31,765
233,292
6,000 723,533 4 00,101,
62,134 416,694
2,600 354,764 9 75,508i
411,323 35 441,01361
28,114 566,628 5 40,440
86,768 2,271,1670 14 100,860
26,675 1,608,124 48 217,640
104,200 4,633,464 57 477,036
3,400 404,097 I 10,000
835,521 1 26,816,036 1,741 115,05,011
LEL ALM_DSEIELMKLES
TOTAL
0091
10088,3 APT
1014615
67,
10
8,506
3 40,311
685,314
27,232
27,319
350,020
.0, DOD
1,2 , 500
20,000 ,
10.900
1,214,625
1,317 47,087823
411,47, OF TOTAL 82581 00 11980105:5122 9311109417 AND A60.02/28030 500
070,57044 70649 )099, 71.05 5200,000 FOR 8510110 615.10111031813
704 71111 411020411072 1300411, ALL P03411035 128111 COSTED AT 1916 5999111 66041
Commissioners Minutes Continued. April 28, 1977 352
Moved by Kasper supported by Murphy that Resolution #7937 be adopted.
Moved by McDonald supported by Gorsline the resolution be amended as follows:
"1) Although 277 new positions were included in Departmental Requests, County Executive's
recommendation incorporated additional staffing over and above existing levels in the amount of 72
new positions.
2) A summary of the Salaries Portion of the 1978 Allocation Budget, as recommended by the
Personnel Committee, is provided as follows:
Positions Amount
Previously Approved Positions 1,916 25,970,565*
New Positions 72 725,521*
Overtime Reserve 900,000
Summer Employment 240,000
Emergency Salaries 120,000
Tuition Reimbursement Program 82,500
Classification and Rate Changes 20,000
Children's Village Student Employment 10,500
Possible Salary, Equity, Fringe Benefit
and/or Salaries Reserve Adjustments 3,239,665**
TOTAL SALARIES RESERVE 1,988 $3 1 ,308 ,7 1
*Salaries costed at 1976 rates.
** 11,4% of total cost of previously approved and recommended new budgeted positions plus
520,000 for equity adjustments. Includes 1977 and possible 1978 salary adiustments."
Discussion followed.
Vote on amendment:
AYES: Perinoff, Peterson, Price, Simson, Wilcox, Gabler, Gorsline, Kasper, Lanni,
McConnell, McDonald, Moffitt, Montante, Murphy. (14)
NAYS: Pernick, Roth, Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Moxley, Olson, .
Page, Patterson. (13)
A sufficient majority having voted therefor, the amendment carried,
Discussion followed,
Vote on resolution, as amended:
AYES: Peterson, Simson, Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Page, Perinoff. (17)
NAYS: Pernick, Price, Roth, Aaron, Daly, Doyon, Fortino, Hoot, Kelly, Patterson. (10)
A sufficient majority having voted therefor, Resolution #7937 as amended, was adopted.
"misc. 7903
By Mr. Kasper
IN RE: SEPARATE TAX LIMITATIONS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Act 62 of the Public Act of 1933, as amended, provides for the adoption of separate
tax limitations; and
WHEREAS the Oakland County Tax Allocation Board may, by resolution, initiate procedures to
establish a separate tax limitation; and
WHEREAS your Committee recommends that the Board of Commissioners requests the Oakland
County Tax Allocation Board to initiate procedures for the adoption of separate tax limitations at
the following rates: County of Oakland, 5.26 mills; Townships, 1.40 mills; Intermediate School
Districts .21 mills; and to each school district the highest allocated rate for 1976 for any portion
of the district spread evenly throughout the district.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the
Oakland County Tax Allocation Board to initiate procedures for the adoption of separate tax limitations
at the following rates:
SCHOOL DISTRICTS: Avondale Schools, Birmingham City Schools, Bloomfield Hills Schools,
Farmington Public Schools, * Madison Schools, *Troy City Schools, Walled Lake Consolidated Schools,
Waterford Township Schools, West Bloomfield Schools -8.13; Clarkston Community Schools - 8.21; Lake
Orion Community Schools -8.39; Brandon Schools, Holly Area Schools, Huron Valley Schools -8.53;
Oxford Area Community Schools -8.44; Berkley City Schools, Clawson City Schools, Ferndale City Schools,
Hazel Park City Schools, Lamphere Public Schools, Novi Community Schools, Oak Park Schools, Pontiac
City Schools, Rochester Community Schools, Royal Oak City Schools, South Lyon Community Schools,
Southfield Public Schools - 9.53; COUNTY OF OAKLAND - 5.26; TOWNSHIPS - 1.40 and OAKLAND INTERMEDIATE
SCHOOLS - .21;
* A school district located entirely within a city or charter township shall receive an additional
millage equal to the township millage.
353
Commissioners Minutes Continued. April 28, 1977
The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairman"
See Pages 288 and 289 for Copy of Ballot and Procedural Outline for Separate Millage
Proposal.
Moved by Kasper supported by Fortino that Resolution #7903 be adopted.
Discussion followed.
AYES: Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy,
Olson, Page, Patterson, Perinoff, Pernick. (27)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #7903 was adopted.
Misc. 7938
By Mr. Kasper
IN RE: OAKLAND COUNTY CHILD CARE BUDGET
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS pursuant to provisions of Act 280 of the Public Acts of 1975, an Office of Juvenile
Justice Services was created to develop and set policies, procedures, and standards for a comprehensive
unified system of services to juveniles and to develop an annual State Plan; and
WHEREAS the Office of Juvenile Justice Services is required to develop a State Plan and
budget for the Juvenile Justice System; and
WHEREAS the Act requires Oakland County to develop and submit a plan and budget for the
funding of foster care services to the Office of Juvenile Justice Services annually; and
WHEREAS the Oakland County Probate Court, Juvenile Division has developed the attached
foster care services budget for the State's fiscal year, October 1, 1977 through September 30, 1978;
and
WHEREAS the Finance Committee has reviewed this budget and found it to be reasonable in
light of current projections; and
WHEREAS submission of this budget to the State does not commit County Funds in any way.
NOW THEREFORE BE IT RESOLVED that the Finance Committee recommends the submission of this
budget to the State Office of Juvenile Justice Services.
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners be authorized to
sign the Budget-Program Development and Certification.
The Finance Committee, by Paul E. Kasper, Chairman, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
COUNTY CHILD CARE -
TOTAL BUDGET SUMMARY
For Office of Juvenile Justice Services
COUNTY Oakland
FISCAL YEAR October 1, 1977 thru September 30, 1978
TYPE OF CARE TOTAL COST
I. Family Foster Care 345,295
II. Institutional Care 4,673,845
III. In-Hone Care 134,579
IV. Independent Living 972
V. Adoptive Subsidy 100,000
VI. State Ward Chargeback 590,000
TOTAL 5,844,691
ANTICIPATED CREDITS 417,996
GRAND TOTAL 5,426,695
BUDGET-PROGRAM DEVELOPMENT AND CERTIFICATION
The undersigned have participated in developing the budget presented above.
Signed Donald E. Adams /s/ Date April 11, 1977
Presiding Judge of Probate Court, Juvenile Division
Signed Howard E. Rosso /s/ Date April 12, 1977
County Director of Social Services
I certify that the budget submitted above represents an anticipated expenditure for the fiscal year
October 1, 1977, thru September 30, 1978.
Signed
Chairperson, Board of Commissioners Date
Prepared by
Phone
9,170
420
240
2,126
11,956
5,667
17,623
Commissioners Minutes Continued, April 28, 1977 354
Moved by Kasper supported by Patterson the resolution be adopted.
The Chairman announced pursuant to Rule Xl-F the matter shall be laid over to the next
regular Board meeting to be held on May 5, 1977.
REPORT
By Mr. Kasper
IN RE: FAMILY COMMUNICATIONS STUDY GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Oakland County Probate-Juvenile Court wishes to undertake an in-depth 12 month study-
survey of family communication patterns as a prime means of achieving early prevention of Juvenile
Delinquency. The study will help identify more effective approaches to improve communication and
problem-solving abilities of family units.
This grant application covers the period of July 1, 1977 through June 30, 1978 in the
amount of 217,623, of which $881 or five percent (5%) will be Oakland County's portion. The remain-
ing $16,742 or ninety-five percent (95%) will come from Federal and State sources.
This grant will be for one year only, with no future commitments to the County. No new
positions are required for this program.
The County portion of $881 is available in the 1977 Non-Departmental line-item - Federal
Project Match,
The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the
foregoing report, and the referral of the information contained therein to the appropriate Liaison
Committee in accordance with Miscellaneous Resolution 6462 - Federal and State Grants Procedures,
Paragraphs II, Ill and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
FINANCIAL IMPLICATIONS OF FAMILY COMMUNICATIONS STUDY GRANT*
7/1/77 - 6/30/78
Operating Cutts
Contractual Services*,,
Printing
Postage
Use of Data Processing and
Computer Equipment***
Total Operating
in-Direct Costs: 47.4% of
Operating Budget, less Capital
Expenditure Outlay
TOTAL
Source of Funding:
County $881 ( 5%)
State 881 ( 5%)
Federal 15,861 (90%)
TOTAL $17,623 (100%)
* - No salaries are required for this program.
** - Includes services of principal research consultant, Graduate Research Assistant,
and outside Resource Consultant.
- Rates are based on use of Oakland University Burroughs Computer 5500. Oakland
County Data Processing services for Keypunching and other required services will be used where
feasible.
Moved by Kasper supported by Perinoff the Report be accepted.
A sufficient majority having voted therefor, the Report was accepted.
The Chairman referred the Report to the Health and Human Resources Committee and to
report back to the Board at the next meeting. There were no objections,
Misc. 7939
By Mr, Kasper
IN RE: AWARDING OF CONTRACT FOR HOSPITAL DRIVE RELOCATION, COUNTY PROJECT 76-7A
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS pursuant to a Planning and Building Committee Resolution #7609 of June 17, 1976,
bids were received on March 7, 1977 by the Oakland County Road Commission as authorized by the
County Executive's Department of Central Services, Facilities and Operations Division for the Hospital
Drive Relocation Project; and
WHEREAS the Oakland County Road Commission and the Planning and Building Committee recommend
that a contract be awarded to W. Almas and Son, Inc. of Oxford, Michigan, the lowest responsible
bidder, in the amount of $86,673.89; said recommendation concurred in by the Finance Committee.
355
Commissioners Minutes Continued, April 28, 1977
NOW THEREFORE BE IT RESOLVED as follows:
I. That the bid of W. Almas and Son, Inc, of Oxford, Michigan, in the amount of $86,673.89
be accepted and approval be given to the Oakland County Road Commission to award a contract to W.
Almas and Son, Inc.
2. That funding be provided in the amount of $95,000 to cover the total project cost with
the understanding that the County Executive's Department of Central Services, Facilities and Operations
Division will be billed by the Oakland County Road Commission for only those costs actually incurred
by the contractor, said costs not to exceed $95,000,
3. That pursuant to Rule XI-C of this Board, the Finance Committee finds the total project
sum for project 76-7A of $95,000 available in the proposed 1977 Capital Program-Utility Section to
fund: Construction (Low Bidder) 586,673.89
Contingency 8,326.11
The Finance Committee, by Paul E. Kasper, Chairman, and with the concurrence of the
Planning and Building Committee, moves the adoption of the foregoing resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Kasper supported by Perinoff the rules be suspended for immediate consideration
of the resolution.
AYES: Price, Simson, Wilcox, Doyon, Gabler, Gors line, Kasper, Lanni, McConnell, McDonald,
Moffitt, Montante, Hoxley, Murphy, Page, Patterson, Perinoff, Peterson. (18)
NAYS: Roth, Aaron, Daly, DiGiovanni, Fortino, Hoot, Kelly, Pernick. (8)
A sufficient majority having voted therefor, the motion carried.
Moved by Kasper supported by Per inoff the resolution be adopted.
Discussion followed.
Vote on resolution:
AYES: Wilcox, Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante,
Perinoff. (10)
NAYS: Roth, Simson, Aaron, Daly, DiGiovanhi, Doyon, Fortino, Hoot, Kelly, Moxley, Murphy,
Olson, Page, Patterson, Pernick, Peterson, Price. (17)
A sufficient majority not having voted therefor, the resolution was not adopted.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION 1/7931 - OAKLAND COUNTY SUPPORT OF PROPOSED MICHIGAN PUBLIC HEALTH
CODE
To the Oakland County Board of Commissioners
Mr, Chairman, Ladies and Gentlemen:
Your Committee has reviewed Resolution 1/7931, which supports the adoption of the proposed
Michigan Public Health Code as contained in House Bill 4070, and recommends that subject resolution
be adopted and forwarded to the County's legislative representatives in Lansing and to the County's
Legislative Agent,
The General Government Committee, by Robert Page, Chairman, moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
"Misc. 7931
By Dr. Montarte
IN RE: OAKLAND COUNTY SUPPORT OF THE PROPOSED MICHIGAN PUBLIC HEALTH CODE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the first Public Health Code (House Bill 4070) in the history of the State of
Michigan is presently proceeding through the state legislature; and
WHEREAS the code is all encompassing in its approach to the health care system including
articles responding to licensure of occupations, facilities, the environment, administration,
prevention of disease and disabilities, substance abuse, controlled substances, supportive personal
health services and anatomical gifts; and
WHEREAS contained within this bill is the essential concept that mandates the consideration ,
of a local health department to be the primary organization responsible for the organization,
coordination and delivery of public health services and programs; and
WHEREAS this bill contains other essential concepts that will favorably impact on the
citizens of Oakland County and the state; and
WHEREAS your Committee concurs with the Health Division's recommendation that the Proposed .
Michigan Public Health Code be supported.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports
the Proposed Michigan Public Health Code, House Bill 4070, as being in the best interests of the
Commissioners Minutes Continued. April 28, 1977 356
citizens of Oakland County and the State of Michigan.
The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the
adoption of the foregoing resolution,
HEALTH AND HUMAN RESOURCES COMMITTEE
Joseph R. Montante, Chairman"
Moved by Page supported by Daly the Report be accepted.
A sufficient majority having voted therefor, the Report was accepted.
The Chairman announced pursuant to Rule Xl-E the matter shall be laid over to the next
regular Board meeting to be held on May 5, 1977.
REPORT
By Mr, Page
IN RE: MISCELLANEOUS RESOLUTION 1/7932 - OPPOSITION TO 100% STATE FUNDING OF MENTAL HEALTH PROGRAMS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Your Committee has reviewed Resolution #7932, which opposes any change in the Mk igan
Mental Health Code which eliminates local matching fund requirements for community vent :I ,iih
programs, and recommends that the subject resolution be adopted and forwarded to the County's
legislative representatives in Lansing and to the County's Legislative Agent,
The General Government Committee, by Robert W. Page, Chairman, moves the acceptance ot the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
"Misc. 7932
By Dr. Montante
IN RE: OPPOSITION TO 100% STATE FUNDING OF MENTAL HEALTH PROGRAMS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Michigan's first community mental health legislation sought to create community-
based services under the authority of community boards, and to give those boards substantial autonomy
in allocating the State and County matching funds which made up their budgets; and
WHEREAS these concepts were reiterated in the language of Michigan's new Mental Health Code,
which supports the role of the local boards in planning and operating their services to meet local
needs; and
WHEREAS the Michigan Department of Mental Health is now studying a plan to provide 1005i
State funding for mandated community mental health programs, a plan which would effectively deprive
the boards of all control over their basic services; and
WHEREAS the Michigan Efficiency Task Force, in its recent report to the Governor, has
recommended that the community mental health boards be brought under the administrative control of
the Department of Mental Health, in direct opposition to the intent of the Legislature when it created
and revised the enabling legislation for local boards.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners call on the
Governor and the Legislature of the State of Michigan to reject the foregoing recommendation of the
Michigan Efficiency Task Force, and to oppose any change in the Mental Health Code eliminating local
matching funding requirements for community mental health programs.
The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
Joseph R. Montante, Chairman"
Moved by Page supported by Moxley the Report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting to be held on May 5, 1977.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #7933 - OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH
RELATIONS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Your Committee has reviewed Resolution 117933, which supports the concept that a local
health department shall be considered the primary agency responsible for the organization,
coordination, and delivery of those public health services and programs in the areas served by
the local health department, and recommends that the subject resolution be adopted.
The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
357
Commissioners Minutes Continued. April 28, 1977
“mi-,c. 7933
By Dr. Montante
IN RE: OAKLAND COUNTY POSITION AS TO STATE/LOCAL PUBLIC HEALTH RELATIONS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the development of policies and procedures intended to lead to a coordinated
statewide structure of public health services shall include mutual understanding and cooperation
of both state and local entities involved in the delivery of such service; and
WHEREAS your committee concurs with the Health Division's position supporting "Interim
Po icy Guidelines for the Provision of Public Health Services by the State and Local Health Depart-
ments in Michigan"; and
WHEREAS we direct particular emphasis to section D-2 of this document which states:
0-2. The following principles should be used when determining the placement of responsi-
bility for delivery of standard public health programs or activities.
a. In general, the local health department jurisdiction shall make provision for the
delivery of all public health services not otherwise available to people in their own community,
Three (3) considerations which may temper this generalization are:'
(I) The local health department should have or be able to obtain qualified personnel to
carry out the particular programmatic mechanisms to do so.
(2) It is recognized that some public health activities, though they be delivered within
the jurisdiction of a local health department, are so specialized and of such technical complexity
that neither cost-benefit nor cost-effectiveness can warrant administration through local health
departments. Such activities shall be conducted as a direct service of the Michigan Department of
Public Health, Such activities need not be carried out by the State in the same manner in all
jurisdictions, regardless of size. For example, local jurisdictions having sparse population may
not be able to conduct certain program activities while other larger local jurisdictions may be able
to do so.
(3) Legal constraints may preclude the assignment of the responsibility to local health
departments.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
supports the concept that a local health department shall be considered the primary agency
responsible for the organization, coordination, and delivery of those public health services and
programs in the area served by the local health department.
The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
Joseph R. Montante, Chairman"
Moved by Page supported by Gorsline the Report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting to be held on May 5, 1977.
Misc. 7940
By Mr. Page
IN RE: EXEMPTION FROM DISCLOSURE OF RECORDS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Act 442 of the Public Acts of 1976, known as the "Freedom of Information Act",
provides that certain public records may be exempt from disclosure, and
WHEREAS Section 13 of said Act lists the information and records that may be exempt from
disclosure; and
WHEREAS it is to the benefit of the employees of the County of Oakland, Law Enforcement
Investigations and many other records, that the exemptions as set forth in Section 13 be adopted.
NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Section 13 of Act 442 of
the Public Acts of 1976, the following information and records be and the same are hereby exempt
from disclosure:
"(a) Information of a personal nature where the public disclosure of the information
would constitute a clearly unwarranted invasion of an individual's privacy.
(b) Investigating records compiled for law enforcement purposes, but only to the extent
that disclosure as a public record would do the following:
(i) Interfere with law enforcement proceedings.
(ii) Deprive a person of the right to a, fair trial or impartial administrative adjudication.
(iii) Constitute an unwarranted invasion of personal privacy.
(iv) Disclose the identity of a confidential source, or if the record is compiled by a
criminal law enforcement agency in the course of a criminal investigation, disclose confidential
information furnished only by a confidential source.
(v) Disclose law enforcement investigative techniques or procedures.
(vi) Endanger the life or physical safety of law enforcement personnel.
Commissioners Minutes Continued, April 28, 1977 358
(c) A public record which if disclosed would prejudice a public body's ability to maintain
the physical security of custodial or penal institutions occupied by persons arrested or convicted
of a crime admitted because of a mental disability, unless the public interest in disclosure under
this act outweighs the public interest in nondisclosure.
(d) Records or information specifically described and exempted from disclosure by statute.
(e) For purposes of this Resolution, this section has been omitted.
(f) A public record or information described in this section which is furnished by the
public body originally compiling, preparing, or receiving the record or information to a public
officer or public body in connection with the performance of the duties of that public officer or
public body, if the considerations originally giving rise to the exempt nature of the public record
remain applicable.
(g) Trade secrets or commercial or financial information voluntarily provided to an agency
for use in developing governmental policy if:
(i) The information is submitted upon a promise of confidentiality by the public body.
(ii) The promise of confidentiality is authorized by the chief administrative officer of
the public body or by an elected official at the time the promise is made.
(iii) A description of the information is recorded by the public body within a reasonable
time after it has been submitted, maintained in a central place within the public body, and made
available to a person upon request. This subdivision shall not apply to information submitted as
required by law or as a condition of receiving a governmental contract, license, or other benefit.
(h) Information or records subject to the attorney-client privilege.
(i) Information or records subject to the physician-patient, psychologist-patient,
minister, priest or Christian science practitioner, or other privilege recognized by statute or
court rule.
(j) A bid or proposal by a person to enter into a contract or agreement, until the time
for the public opening of bids or proposals, or if a public opening is not be conducted, until the
time for the receipt of bids or proposals has expired.
(k) Appraisals of real property to be acquired by the public body until (i) an agreement
is entered into; or (ii) 3 years has elapsed since the making of the appraisal, unless litigation
relative to the acquisition has not yet terminated.
(1) Test questions and answers, scoring keys, and other examination instruments or data
used to administer a license, public employment, or academic examination, unless the public interest
in disclosure under this act outweighs the public interest in nondisclosure.
(m) Medical, counseling or psychological facts or evaluations concerning an individual if
the individual's identity would be revealed by a disclosure of those facts or evaluation.
(n) Communications and notes within a public body or between public bodies of an advisory
nature to the extent that they cover other than purely factual materials and are preliminary to a
final agency determination of policy or action. This exemption shall not apply unless the public
shows that in the particular instance the public interest in encouraging frank communications between
officials and employees of public bodies clearly outweighs the public interest in disclosure. This
exemption does not constitute an exemption under state law for purposes of section 8(h) of Act No.
267 of the Public Acts of 1976, being section 15.268 of the Michigan Compiled Laws. As used in this
subdivision, "determination of policy or action" includes a determination relating to collective
bargaining, unless the public record is otherwise required to be made available under Act No. 336 of
the Public Acts of 1947, as amended, being sections 423.201 to 423.216 of the Michigan Compiled Laws.
(o) Records of law enforcement communication codes, or plans for deployment of law enforce-
ment personnel, which if disclosed would prejudice a public body's ability to protect the public
safety unless the public interest in disclosure under this act outweighs the public interest in
nondisclosure in the particular instance.
(p) For purposes of this Resolution, this section has been omitted.
(q) Testing data developed by a public body in determining whether bidders' products meet
the specifications for purchase of those products by the public body, if disclosure of the data would
reveal that only 1 bidder has met the specifications. This subdivision shall not apply after 1 year
has elapsed from the time the public body completes the testing.
(r) For purposes of this Resolution, this section has been omitted.
(t) Unless the public interest in disclosure outweighs the public interest in nondisclosure
in the particular instances, public records of a police or sheriff's agency or department, the release
of which would do any of the following:
(i) Identify or provide a means of identifying an informer.
(ii) Identify or provide a means of identifying a law enforcement undercover officer or .
agent or a plain clothes officer as a law enforcement officer or agent.
(iii) Disclose the personal address or telephone number of law enforcement officers or
agents or any special skills that they may have.
(iv) Disclose the name, address, or telephone numbers of family members, relatives, children,
or parents of law enforcement officers or agents.
(v) Disclose operational instructions for law enforcement officers or agents.
(vi) Reveal the contents of staff manuals provided for law enforcement officers or agents.
(vii) Endanger the life or safety of law enforcement officers or agents or their families,
relatives, children, parents, or those who furnish information to law enforcement departments or
agencies.
(viii) Identify or provide a means of identifying a person as a law enforcement officer,
agent, or informer.
35(3
Commissioners Minutes Continued. April 28, 1977
(ix) Disclose personnel records of law enforcement agencies.
(x) Identify or provide a means of identifying residences which law enforcement agencies
are requested to check in the absence of their owners or tenants."
(2) For purposes of this Resolution, this section has been omitted.
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 Pernick the resolution be adopted.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olsbn, Page, Patterson,
Perinoff, Pernick, Peterson, Price, Roth. (27)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #7840 - AMENDMENTS TO ACT 185 OF PUBLIC ACTS OF 1957
To the Oakland County Board of Commissioners
Mr, Chairman, Ladies and Gentlemen:
The General Government Committee, having reviewed Resolution #7840 recommends that said
resolution be adopted; and further recommends that prior to such adoption it be amended by the Board
of Commissioners to add the following language prior to the present capitalized wording on Page 3 of
that resolution:
OR THE DRAIN COMMISSIONER OR THE PUBLIC WORKS COMMISSIONER.
The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
"Misc. 7840
By Mr. McConnell
IN RE: AMENDMENTS TO ACT 185 OF PUBLIC ACTS OF 1957
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland operating under Act 139 of Public Acts of 1973 cannot use
Act 185 of Public Acts of 1957 for the construction, improvement, maintenance and operation of
sewage disposal systems, water supply system, refuse system, lake improvements and erosion control;
and
WHEREAS municipalities in Oakland County wish to construct and improve their public works
facilities under Act 185 of Public Acts of 1957; and
WHEREAS Robert A. McConnell recommends the proposed amendment to Section 2 of Act 185 of
Public Acts of 1957.
A bill to amend section 2 of Act No. 185 of the Public Acts of 1957, entitled as amended
An act to authorize the establishing of a department and board of public works in counties; to
prescribe the powers and duties of any municipality subject to the provisions of this act; to
authorize the incurring of contract obligations and the issuance and payment of bonds or notes; to
provide for a pledge by a municipality of its full faith and credit and the levy of taxes without
limitation as to rate or amount to the extent necessary; to validate obligations issued; and to pre-
scribe a procedure for special assessments and condemnation,"
section 2 as amended by Act No. 200 of the Public Acts of 1974, being section 123.732 of the
Compiled Laws of 1570.
THE PEOPLE OF THE STATE OF MICHIGAN ENACT:
Section I. Section 2 of Act No. 185 of the Public Acts of 1957, section 2 as amended by
Act No. 200 of the Public acts of 1974, being section 123.732 of the Compiled Laws of 1970, is
amended to read as follows:
Section 2. The county board of commissioners, by resolution adopted by a 2/3 vote of its
members elect, may establish a department of public works for the administration of the powers
conferred upon the county by the terms of this act. HotleverT-the-provisi-ons-of-thil-act-ms-to-
refae-lysems-and-reftise-are-me,t-app+feabie-to-emy-eounty-having-s-popuistion -of -mcre-then-i;8087060.
The department of public works shall be under the general control of the county board of commissioners
and under the immediate control of a board of public works consisting of 3, 5 or 7 members who shall
be appointed or removed by the county board of commissioners, Members of the county board of commis-
sioners may be appointed as members of the board of public works. Tenure of office on the board of
public works shall automatically terminate whenever he is no longer a member of the county board of
commissioners. The size of the board of public works shall be determined by the county board of
commissioners. In the first instance, in case of a 3-member board, members shall be appointed for -
terms ending I year, 2 years and 3 years from the following January 1; in the case of a 5-member
board, I member shall be appointed for a term ending 1 year, 2 members for a term ending 2 years
and 2 members for a term ending 3 years, from the following January 1; and in the case of a 7-member
Commissioners Minutes Continued, April 28, 1977 360
board, 2 members shall be appointed for a term ending I year, 2 members for a term ending 2 years,
and 3 members for a term' ending 3 years, from the following January 1. Thereafter each member shall
be appointed for a term of 3 years. Each term shall expire at noon on January 1 but each member shall
hold office until his successor is appointed and qualifies. A vacancy shall be filled by the county
board of commissioners for the unexpired term. If there is a county drain commissioner in any county
having a department of public works, then he shall be appointed as a member of the board of public
works, provided his membership on the board shall terminate when he ceases to be county drain commis-
sioner. Notwithstanding any other provisions of this act, the county board of commissioners, by
resolution adopted by a 2/3 vote of all its members, may designate or remove the board of county road
commissioners OR THE APPOINTED COUNTY MANAGER OR THE ELECTED COUNTY EXECUTIVE HOLDING OFFICE PURSUANT
TO ACT NO. 139 OF THE PUBLIC ACTS OF 1973, BEING SECTIONS 45.551 to 45,573 OF THE MICHIGAN COMPILED
LAWS OR THE PUBLIC WORKS COMMISSIONER DESIGNATED OR ELECTED AND HOLDING OFFICE PURSUANT TO ACT NO. 170
OF THE PUBLIC ACTS OF 1974, BEING SECTION 280.21 OF THE MICHIGAN COMPILED LAWS to be the board of Public
works, instead of the board of public works as provided for in this section, and after the adoption
of the resolution the board of county road commissioners OR THE COUNTY MANAGER OR THE COUNTY
EXECUTIVE OR THE PUBLIC WORKS COMMISSIONER shall be the board of public works for that county with
all the authority, powers, and duties conferred by law upon the board of public works. The board of
public works shall be deemed an agency of the county. The county board of commissioners shall make
such rules in respect to the department of public works as it shall deem advisable. The members of
the board of public works shall not be full-time officers of the county and the duties of the county
drain commissioner or of any county road commissioner who serves on the board of public works are
declared to be additional and separate duties not compensated for by the established salary or per
diem of the commissioner. The compensation of all members shall be fixed by the county board of
commissioners.
NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners request that
the State legislature take immediate action to amend Section 2 of Act 185 of the Public Acts in
accordance with this resolution; and
BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to the County's
State legislators and the County Legislative Agents.
I, Robert A. McConnell, move the adoption of the foregoing resolution.
Robert A. McConnell, Commissioner - District #25"
Moved by Page supported by Gorsline the resolution be adopted.
AYES: Wilcox, DiGiovanni, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald,
Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Peterson, Price, Roth, Simson. (20)
NAYS: Aaron, Daly, Doyon, Fortino, Perinoff, Pernick. (6)
A sufficient majority having voted therefor, Resolution #7840 was adopted.
Moved by Page supported by Pernick the rules be suspended for immediate consideration of
House Bill 4017 and House Bill 4018.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, McDonald, Moffitt, Montante, Koxley, Murphy, Page, Patterson, Pernick, Peterson,
Roth, Simson, Wilcox* (24)
NAYS: None (0)
A sufficient majority having voted therefor, the motion carried.
Misc. 7941
By Mr. Page
IN RE: SUPPORT OF SUBSTITUTE HOUSE BILL NO. 4017
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the General Government Committee, having reviewed Substitute House Bill No. 4017,
recommends support of said Bill; and
WHEREAS the Committee further recommends that said support be given only if certain
language is deleted.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes
on record in support of Substitute House Bill No. 4017 provided that the deletion of the following
language is made to subject Bill in sub-section B:
"This section shall not be construed to impair the obligations of a contract. A city
shall not be required to hold a public hearing before the establishment of a water or sewer rate
which is necessary for debt retirement under outstanding bond obligations,"
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's
legislative representatives in Lansing and to the County's Legislative Agent.
The General Government Committee, by Robert W. Page, Chairman, moves the adoption of the
foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
361
Commissioners Minutes Continued, April 28, 1977
Moved by Page supported by Pernick the resolution be adopted.
Moved by McDonald supported by Page the resolution be amended in the NOW THEREFORE BE IT
RESOLVED paragraph by deleting the first sentence which reads, "This section shall not be construed
to impair the obligations of a contract",
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution, as amended:•
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Roth, Simson, Aaron. (24)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 7942
By Mr. Page
IN RE: SUBSTITUTE HOUSE BILL NO. 4018
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the General Government Committee has reviewed Substitute House Bill No. 4018 and
ri-coimends support for said Bill.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes
on record in support of Substitute House Bill No. 4018.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the County's
legislative representatives in Lansing and to the County's Legislative Agent.
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 Roth the resolution be adopted.
Moved by Lanni supported by Page the resolution be amended by deleting Section 10 which
reads, "The Board of Water Commissioners shall advise the governing body of the city that established
the system on the setting of rates and charges."
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution, as amended:
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Peterson, Price, Roth, Simson, Aaron,
Daly, (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 7943
By Dr. Montante
IN RE: BUSING NEEDS FOR PONTIAC DAY CARE CENTERS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Health and Human Resources Committee has reviewed a presentation by the
Pontiac YWCA concerning continued transportation needs of Pontiac area Day Care Centers; and
WHEREAS the County has provided a van to the YWCA since 1970 for use by three Pontiac
Day Care Centers in transporting children to and from such Centers; and
WHEREAS funding for this program was originally established in December, 1969 by
Miscellaneous Resolution 75251; and
WHEREAS such funding has now been fully consumed by operating and maintenance expenses
of the van.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners provide
interim funding in the amount of $1500.00 in order that the transportation program continue
through August 31, 1 977 or until operation and maintenance expenditures of $1500.00 occur whichever
comes first.
BE IT FURTHER RESOLVED that such funding is intended to provide sufficient time for the
YWCA to establish alternate funding sources and that the Board of Commissioners and County Adminis-
tration will assist the YWCA to explore various alternatives.
The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITTEE
Joseph R. Montante, .Chairman
Commissioners Minutes Continued, April 28, 1977 362
Moved by Montante supported by Patterson the resolution be adopted.
The Chairman referred the resolution to the Finance Committee and Civil Counsel. There
were no objections.
Misc. 7945
By Mr, McDonald
IN RE: CREATION OF ONE (1) CLERK I POSITION IN THE PROSECUTOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Case Records Division of the Prosecutor's Office is the central depository for
all Prosecutor's files; and
WHEREAS there has been a 30% increase in the workload of the Case Records Division since
1975 with no corresponding increase in clerical support; and
WHEREAS there has been a corresponding increase in the overall workload of the Prosecutor's
Office preventing a shift of clerical support to Case Records from other divisions; and
WHEREAS the Prosecutor has determined that access to Case Record files must be limited in
order to insure the confidentiality of such records; and
WHEREAS the creation of 'a Clerk I position would allow for the retrieval and copying of
information needed by the Circuit Court Probation Department in their completion of pre-sentence
investigation reports on felony offenders convicted in the Oakland County Circuit Court; and
WHEREAS lack of access or service from Prosecutor's Case Records Division has necessitated
Probation Officers to travel to various police departments and other agencies to acquire documents
which are available in the Prosecutor's Office,
NOW THEREFORE BE IT RESOLVED that one (1) additional Clerk 1 position be established in the
Prosecutor's Office.
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 Murphy the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
"REPORT
BY Mr. Kasper
IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Finance Committee has reviewed the County Executive's Reorganization Proposal and finds
that cost sayings of such a reorganization would produce, on an annual basis, a cost savings of
$36,950 of budgeted funds and $9,829 of other source funds.
The actual savings based on an effective date of May 7, 1977 would be $24,160 of budgeted
funds and 56,426 of other source funds.
The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing
report and recommends that the actual savings of $24,160 of budgeted funds be transferred to the 1977
Contingency Fund,
FINANCE COMMITTEE
Paul E. Kasper, Chairman"
"REPORT
By Mr. Page
IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The General Government Committee, by Robert W. Page, Chairman, reports that the County
Executive's reorganization proposal be adopted providing that the County Executive affirmatively
recommends not to transfer the two (2) Associate Planner positions and the one (1) Assistant Planner
position from the Planning Division to the Advanced Program Group.
The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman"
Misc. 7944
By Mr. McDonald
IN RE: COUNTY EXECUTIVE REORGANIZATION PROPOSAL
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution #6931, dated December 19, 1974, the Oakland County
Board of Commissioners approved the County Executive's Organizational Structure; and
WHEREAS Section 14(a) of Act 139 of the Public Acts of 1973, as amended, permits the transfer
and the consolidation of departments upon the affirmative recommendation of the County Executive and
following a public hearing; and
363
Commissioners Minutes Continued. April 28, 1977
WHEREAS the County Executive has affirmatively recommended the consolidation and transfer of
the County Executive's Organizational Structure in the manner as attached hereto and marked Exhibit A;
and
WHEREAS a Public Hearing was held on April 7, 1977,
NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 139 of the Public Acts
of 1973, as amended, the Oakland County Board of Commissioners hereby consolidates and transfers
various County departments in accordance with the attached Exhibit A, and hereby approves the County
Executive's Revised Organizational Structure in accordance with said Exhibit A, and hereby approves
the deletion, addition and reclassification of positions in accordance with said Exhibit B, attached
hereto and made a part hereof;
BE IT FURTHER RESOLVED that the powers and authorities vested in the Oakland County Board
of Commissioners shall not be minimized or divested in any manner by any of the provisions of this
resolution.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman
For Exhibit A of the County Executive Reorganization Proposal, see pages 258 thru 275 of
the April 7, 1977 meeting.
EXHIBIT "B"
COUNTY EXECUTIVE REORGANIZATION PROPOSAL
Positions to be deleted
- Assistant Administrator - Oakland County Hospital
- Assistant Superintendent Water and Sewerage - D. P. W.
- Engineering Aide I - Planning Division
- Research Assistant - Planning Division
- Typist II - Disaster Control
Po 5 ti -, be added
- Accountant IV - Management and Budget
- Typist I - Advanced Program Group
- E.M.S. Educational Program Coordinator (New Classification)
Salary Range: $16,000 Flat Rate
Positions to be Reclassified (No Changes in Salary)
From To
Director of Planning Manager - Advanced Program Group
Director of E.M.S. Manager of E.M.S. and Disaster Control
Assistant Director of Disaster Control Disaster Control Coordinator
Assistant Director of Planning Manager of Planning
Positions to be Retitled
From To
Director of Planning and Physical Development Director - Department of Public Works
Director of D.P.W. Manager - Division of Sewer, Water and Solid Waste
Director of Accounting Manager of Accounting
Positions with Salary Changes
- Disaster Control and Civil Defense Director - This position is required by State statute
and as such cannot be deleted. However, the County Executive's Reorganization Proposal recommends the
complete elimination of the current salary for this position.
Moved by McDonald supported by Murphy the reports be accepted and the resolution be adopted.
Discussion followed.
Moved by Gorsline supported by Patterson the resolution be amended by deleting that portion
of the proposal which transfers two (2) Associate Planner Positions and one (1) Assistant Planner
position from the Planning Division to the Advanced Program Group.
Discussion followed.
Vote on amendment:
AYES: Doyon, Fortino, Gorsline, Hoot, Kelly, Patterson, Perinoff, Pernick, Price, Roth,
Wilcox, Aaron, Daly. (13)
NAYS: Gabler, Kasper, Lanni, McConnell, McDonald, Moffitt, Moxley, Murphy, Page, Peterson,
Simson, DiGiovanni. (12)
A sufficient majority having voted therefor, the amendment carried.
Moved by Pernick supported by Perinoff the resolution be amended as follows: BE IT FURTHER
RESOLVED that in the event that the County Executive does not approve this resolution, as amended,
then no part of the resolution whatsoever shall be effective.
Daniel T. Murphy, County Executive stated: "I will give you my affirmative request to the
amendment pertaining to the transferring of two (2) Associate Planner Positions and one (1) Assistant
Planner position from the Planning Division to the Advanced Program Group."
364 Commissioners Minutes Continued. April 28, 1977
Vote on amendment:
A sufficient majority having voted therefor, the amendment carried. Mr. Hoot voted 'No'.
Discussion followed.
The Chairman vacated the Chair to speak on the resolution. Vice Chairman Lillian V.
Moffitt took the Chair.
Discussion followed.
The Chairman resumed the Chair.
Mr. Hoot requested that Robert H. Fredericks, Chief Deputy Drain Commissioner be allowed to
address the Board. There were no objections.
Mr. Fredericks addressed the Board.
Discussion followed.
Moved by Pernick supported by Fortino the resolution be amended by deleting the reference
to Director of the Department of Public Works and retaining the title Director of Planning and Physical
Development.
AYES: Fortino, Hoot, Kelly, Pernick, Price, Roth, Wilcox, Aaron, Daly, DiGiovanni, Doyon.
(11)
NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy, Page, Patterson, Peterson, Simson. (14)
A sufficient majority not having voted threfor, the amendment failed,
Moved by Price supported by Pernick the resolution be amended by deleting all references to
Disaster Control.
Discussion followed.
AYES: Hoot, Pernick, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino.
NAYS: Gabler. Gorsline, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley,
Murphy, Page, Patterson, Peterson. (14)
A sufficient majority not having voted therefor, the amendment failed.
Moved by McDonald supported by Simson the resolution be amended by transferring $24,160 of
budgeted funds into the 1977 Contingency Fund.
A sufficient majority having voted therefor, the motion carried.
Mr. Moxley moved the previous question. Supported by Mr. Patterson.
AYES: Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante,
Moxley, Murphy, Page, Patterson, Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, Gabler,
NAYS: Wilcox, DiGiovanni, Doyon, Fortino. (4)
A sufficient majority having voted therefor, the motion carried and the Chairman called
for a vote on the main motion, as amended.
AYES. Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Peterson, Roth, Simson, Gabler, Gorsline. (16)
NAYS: Hoot, Pernick, Price, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (9)
A sufficient majority having voted therefor, the reports were accepted and the resolution,
as amended, was adopted.
Misc. 7946
By Mr. McDonald
IN RE: DELETION OF ONE (1) X-RAY TECHNICIAN POSITION IN THE OAKLAND COUNTY MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the move from the old County Hospital to the new Medical Care Facility has reduced
the number of beds from 165 to 120; and
WHEREAS inpatient TB care has been eliminated; and
(11) (11)
(21)
\ \
365
Commissioners Minutes Continued, April 28, 1977
WHEREAS x-ray work currently performed by the Medical Care Facility will be transferred to
the x-ray unit of the Public Health Division of the Human Services Department; and
WHEREAS no additional staff is required by the Public Health Division to accomodate,this
additional assignment due to the recently adopted protocol for TB testing in which a skin test is first
administered and chest x-rays are utilized only for those persons with positive skin tests; and
WHEREAS the Board of Institutions voted unanimously, at their meeting of March 23, 1977, to
delete one (1) X-Ray Technician position from the Medical Care Facility staff effective May 6, 1977..
NOW THEREFORE BE IT RESOLVED that one (I) X-Ray Technician position be deleted in the
Oakland County Medical Care Facility.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoinn
resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman
Moved by Daly supported by McDonald the rules be suspended for immediate consideration of
the resolution.
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson,
Pernick, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by McDonald supported by Daly the resolution be adopted.
AYES: Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson,
Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7947
By Mr. McDonald
IN RE: RETITLE CLASSIFICATION AND CREATE TWO (2) NEW POSITIONS IN THE REIMBURSEMENT DIVISION OF THE
DEPARTMENT OF CENTRAL SERVICES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS duties of a proposed position in the Reimbursement Division of the Department of
Central Services closely parallel those of the Court Service Officer - Friend of the Court classifi-
cation; and
WHEREAS it is desirable to limit the growth in the number of classifications in the County
service; and
WHEREAS the Reimbursement Division of the Department of Central Services has, since 1974,
experienced a twofold increase in the number of collections from Circuit Court defendants who have
obtained court appointed attorneys by claiming indigency; and
WHEREAS there exists a backlog in processing such collections resulting in collections not
being made; and
WHEREAS it is estimated that an additional $240,000 per year could be recovered by the
additional new personnel,
NOW THEREFORE BE IT RESOLVED that the classification of Court Service Officer - Friend of
the Court be retitled to Circuit Court Service Officer,
BE IT FURTHER RESOLVED that one (1) new budgeted Circuit Court Service Officer position and
one (1) new budgeted Typist I position be created in the Reimbursement Division of the Department of
Central Services.
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 Simson the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 7948
By Mr. McDonald
IN RE: JAIL LIBRARY PROGRAM POSITIONS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Miscellaneous Resolution #7816 provides for the continuation of the Jail Library
Program funded prior to April, 1977 under Title I of the Library Services and Construction Act Grant;
and
Commissioners Minutes Continued, April 28, 1977 366
WHEREAS grant funds are not available to continue the grant after April 1, 1977; and
WHEREAS the Personnel Committee concurs with the Library Board and Jail Administration
that it is desirable to continue the program with the same positions; one (1) Library Clerk formerly
funded in total by the grant, and one (1) Detention Officer formerly paid half from grant and half
from County funds; and
WHEREAS funds were included in the 1977 budget to continue one-half (1/2) the salary of a
Detention Officer position from April 2 through December 31, 1977,
NOW THEREFORE BE IT RESOLVED that effective April I, 1977, one-half (1/2) the salary of
one (1) Detention Officer position be added to the salaries portion of the Sheriff's Department
budget which, combined with the one-half (1/2) salary of one (1) Detention Officer position already
provided in the 1977 budget for the Library Program, will provide for the creation of one (1) full-
time Detention Officer position for Jail Library Program services.
BE IT FURTHER RESOLVED that one (1) Library Clerk position be created in the salaries
portion of the Library budget also for the purpose of continuing the Jail Library Program at its
current level.
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.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting to be held on May 5, 1977.
REPORT
By Mr. McDonald
IN RE: MISCELLANEOUS RESOLUTION #7906 - ESTABLISH ONE (I) NEW TYPIST II POSITION IN THE CLERK/REGISTER
OF DEED'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Personnel Committee by John J. McDonald, Chairman, report Miscellaneous Resolution
No. 7906 with the recommendation that the resolution be adopted.
PERSONNEL COMMITTEE
John J. McDonald, Chairman
"Misc. 7906
By Mr. McDonald
IN RE: ESTABLISH ONE (1) NEW TYPIST II POSITION IN THE CLERK/REGISTER OF DEED'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS on June 1, 1977, Public Act 388 of 1977 is going into effect regulating political
activity and campaign financing, restrict campaign contributions and expenditures, require statements
and reports from candidates and regulate anonymous contributions; and
WHEREAS the Secretary of State and the County Clerk's Office will be charged with the duties
and responsibilities of making available and distributing statements, forms, printed instructions and
manuals; implementing a State devised filing system; making available to the public all reports and
statements; continual registered mailing of notices and documents and keeping the State Attorney
General informed of the candidate's "failure to report or comply" within a certain length of time;
and
WHEREAS there is not sufficient existing staff in the Elections Division of the Clerk/
Register of Deed's Office to absorb the additional responsibilities under this new Act,
NOW THEREFORE BE IT RESOLVED that the County fund one (1) additional Typist II position for
the Clerk/Register of Deeds.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #7906 - ESTABLISH ONE (1) NEW TYPIST II POSITION IN THE CLERK/REGISTER
OF DEED'S OFFICE
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 #7906 and finds that funds in the amount of $5,760 are available in the 1977 Contingent
Line-item to be transferred to the Clerk/Register of Deeds - Election Department.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by McDonald supported by Peterson the report be accepted and resolution #7906 be
adopted.
367
Commissioners Minutes Continued. April 28, 1977
AYES: Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Page, Patterson, Pernick,
Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly.
(21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and resolution
1/7906 was adopted.
Misc. 7949
By Mr. McDonald
IN RE. DISCONTINUATION OF THE IN-HOUSE THERAPY UNIT AT THE MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Board of Institutions voted unanimously, at their meeting of April 13, 1577,
to discontinue the in-house Therapy Unit in the Medical Care Facility effective May 20, 1977; and
WHEREAS the occupational, physical, and speech therapy functions will be contracted for
on an as-needed basis; and
WHEREAS this change will result in an overall cost savings without any deterioration in
the level of patient care,
NOW THEREFORE BE IT RESOLVED that effective May 20, 1977, the Medical Care Facility
discontinue the in-house Therapy Unit and contract occupational, physical, and speech therapy
functions on an as-needed basis,
BE IT FURTHER RESOLVED that one (1) Occupational Therapist, two (2) Occupational Therapy
Aides II, one (1) Physical Therapist, one (1) General Staff Nurse, two (2) Physical Therapy Aides
and one (1) Speech Pathologist positions be deleted in the Therapy Unit of the Medical Care
Facility.
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 Montante the resolution be adopted.
The Chairman referred the resolution to the Health and Human Resources Committee. There
were no objections.
Misc. 7950
By Mr. McDonald
IN RE: 1577-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437, NON-CASEWORKERS, AMERICAN
FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Probate Court, the County of Oakland and Local 2437 of the
American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a
contract covering 203 non-caseworker employees of the Oakland County Probate Court; and
WHEREAS a two-year agreement has been reached with the Non-Caseworker unit for the
period January 1, 1977 through December 31, 1978 and said agreement has been reduced to writing;
and
WHEREAS said agreement has been reviewed by your Personnel Committee which recommends
approval of the agreement.
NOW THEREFORE BE IT RESOLVED that the agreement between the Oakland County Probate Court,
the County of Oakland, the non-caseworker employees, and Local 2437, American Federation of State,
County and Municipal Employees, AFL-CIO, be and the same is hereby approved; and that the Chairman
of this Board, on behalf of the County of Oakland, be and is hereby authorized to execute said
agreement, a copy of which is attached hereto.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the
foregoinc resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman
THE OAKLAND COUNTY PRUATE COURT AND THE COUNTY OF OAKLAND
AND
PROBATE COURT NON-CASEWORKER EMPLOYEES
Collective Bargaining Agreement
1977 - 1978
AGREEMENT
This agreement is made and entered into on this day of , A.D.
1577, by and between the Oakland County Probate Court and the Oakland County Board of Commissioners,
hereinafter referred to collectively as the "Employer", and Local 2437, American Federation of
State, County and Municipal Employees, AFL-CIO, hereinafter referred to as the "Union". It is the
desire of both parties to this agreement to continue to work harmoniously and to promote and maintain
high standards, between the Employer and employees, which will best serve the citizens of Oakland
County.
I. RECOGNITION
The Employer recognizes the Union as the exclusive representative of all employees
Commissioners Minutes Continued, April 28, 1977 368
other than Caseworkers, of the Oakland County Probate Court, for the purpose of collective bargaining
with respect to rates of pay, wages, hours of employment and other terms and conditions of employ-
ment, in the following bargaining unit for which they have been certified, and in which the Union is
recognized as collective bargaining representative, subject to and in accordance with the provisions
of Act 336 of the Public Acts of 1947, as amended.
All employees of the Oakland County Probate Court; excluding confidential employees,
professional employees executives and supervisors.
11. MANAGEMENT RESPONSIBILITY
The right to hire, promote, discharge or discipline, and to maintain discipline and
efficiency of employees, is the sole responsibility of the Employer except that Union Members shall
not be discriminated against as such. In addition, the work schedules, methods and means of depart-
mental operations are solely and exclusively the responsibility of the Employer, subject, however,
to the provisions of this agreement.
III. DUES CHECK-OFF
(a) The Employer agrees to deduct the union membership initiation fee and dues, once
each month, from the pay of those employees who individually authorize in writing that such deduct-
ions be made. All authorizations delivered to the Employer prior to the first day of the month shall
become effective during that succeeding month. Check-off monies will be deducted from the second
paycheck of each month and shall be remitted together with an itemized statement to the local
treasurer, within fourteen (14) days after the deductions have been made.
(b) An employee shall cease to be subject to Check-off deductions beginning with the
month immediately following the month in which he is no longer a member of the bargaining unit. How-
ever, an employee shall continue to be subject to Check-off deductions which he has authorized when
he may be transferred from this bargaining unit to another bargaining unit represented by Local 2437,
Council 23, American Federation of State, County and Municipal Employees.
(c) Any employee may voluntarily cancel or revoke the Authorization for Check-off
deduction upon written notice to the Employer and the Union during the fifteen (15) day period prior
to the expiration date of this agreement.
(d) The Union will protect and save harmless the Employer from any and all claims,
demands, suits and other forms of liability by reason of action taken by the Employer for the purpose
of complying with this section.
IV. BASIS OF REPRESENTATION
Section I
There shall be one steward and an alternate steward for the following locations and
shifts:
Children's Village - One (1) each shift
Camp Oakland - One (1) each for the day and afternoon shift
Courthouse - One (I) for the day shift
Stewards will be permitted to lea their work, after obtaining approval of their
respective supervisors and recording their time, for the purpose of adjusting grievances in accordance
with the grievance procedure and for reporting to the grievant a change in status of his grievance.
Permission for stewards to leave their work stations will not be unreasonably withheld. Stewards
will report their time to their supervisor upon returning from a grievance discussion.
The privilege of stewards to leave their work during working hours, without loss of pay,
is extended with the understanding that the time will be devoted to the prompt handling of grievances
and will not be abused, and that they will continue to work at their assigned jobs at all times except
when permitted to leave their work to handle grievances.
Section 2
There shall also be one Chief Steward and one alternate Chief Steward.
Section 3
There shall be a Grievance Committee consisting of three (3) members of the represented
group, certified in writing to the Employer. Either the Local President or Chief Steward, or both
upon sufficient notice to the Employer, may substitute for a member or members of the Grievance
Committee,
The Employer shall meet whenever necessary, at a mutually convenient time, with the
union grievance committee. The purpose of grievance committee meetings will be to adjust pending
grievances and to discuss procedures for avoiding future grievances. In addition, the committee may
discuss with the Employer other issues which would improve the relationship between the parties.
Section 4 - Bargaining Committee
The Employer agrees to recognize one bargaining committee representing both the Probate
Caseworker and Non-Caseworker bargaining units, such committee shall be composed of not more than
five (5) members selected by the Union and certified in writing to the Employer. The Local President
may participate as an additional member of the bargaining committee.
NOTE: This combined Caseworker and Non-Caseworker Bargaining Committee is also referred
to in Article IV of the Probate Caseworker current collective bargaining agreement.
V. GRIEVANCE PROCEDURE
The Employer and the Union support and subscribe to an orderly method of adjusting
employee grievances. To this end, the Employer and the UniOh agree that an employee should first
bring his problem or grievance to the attention of his immediate supervisor, with or without his
steward, who shall attempt to resolve the grievance informally. In the event the steward is called,
he shall be released from his duties as soon as possible, but in any event, no later than the beginning
of his shift the next day. Dismissals, suspensions, demotions and disciplinary actions of any type
shall not be a subject for the grievance procedure but shall be processed according to the procedures
of the Personnel Appeal Board.
369
Commissioners Minutes Continued. April 28, 1977
Step 1
If the grievance is not settled informally, it shall be discussed with the steward
and shall be reduced in writing, signed by the grievant and submitted to his immediate supervisor.
Step 2
The written grievance shall be discussed between the steward and the immediate super-
visor, and the Chief Steward if so desired. The supervisor will attempt to adjust the matter and will
give his written decision within five (5) days (excluding Saturday, Sunday and holidays) of receipt of
the written grievance.
Step 3
A grievance not settled at Step 2 may be submitted to the Grievance Committee within five
days (excluding Saturday, Sun-day and holidays) of the date of the receipt of the immediate supervisor's
:Iritten reply. Any grievance not submitted to the Grievance Committee by written notification to the
Employer within five days shall be considered dropped. A meeting on the grievance shall be held by
the Grievance Committee within ten (10) days unless the time is extended by mutual agreement of both
parties and the Employer will submit its written position on the grievance to the Local President
within seven (7) Working days following the Grievance Committee meeting.
Any matter not settled in Step 3 of the grievance procedure may be submitted to final
and binding arbitration by either of the parties. A request for arbitration must be submitted by
written notice to the other party within fifteen (15) days after the grievance committee meeting.
Expenses for artitrat ion shall be borne equally by both parties.
If the parties fail to select an arbitrator, one will be selected under the rules of
the American Arbitration Association.
Any grievance not appealed, from a decision in one of the steps of the grievance pro-
cedure, to the next step as prescribed ; shall be considered dropped and the last decision final and
binding, except that time limits may be extended by mutual agreement of the parties.
VI. BULLETIN BOARD
The Employer shall assign appropriate space on bulletin boards which shall be used by the
Union for posting notices, bearing the written approval of the President of the Union local, which shall
be restricted to:
(a) Notices of Union recreational and social affairs;
(b) Notices of Union elections;
(c) Notices of Union appointments and results of Union elections;
(d) Notices of Union Meetings;
(e) Other notices of bona fide Union affairs which are not political or libelous in
nature.
VII. SENIORITY
Section 1
New employees may acquire seniority by working six (6) continous months, in which
event the employee's seniority will date back to the date of hire into the department. When the
employee acquires seniority, his name shall be placed on the seniority list, in the order of his
seniority date.
Combined seniority shall be accumulated by an employee for work performed in the pre-
sent two represented units in Probate Court and, in addition, an employee in either unit shall be
credited for service performed in non-represented Probate Court classifications. This combined
accumulated seniority during the period of any layoff can be utilized as described in Article VIII
(a), hereinafter set forth, only within the bargaining unit in Which the employee is employed at the
time of layoff.
An up-to-date seniority list shall be furnished to the Union every three (3) months.
An employee shall lose his seniority for the following reasons:
(a) If the employee resigns or retires;
(b) if the employee is discharged, and not reinstated;
(c) lf the employee is absent from work for three consecutive working days, without
properly notifying the Employer, unless a satisfactory reason is given;
(d) If the employee does not return to work at the end of an approved leave;
(e) If the employee does not return to work when recalled from a layoff except that,
an employee shall not lose seniority if within three (3) days of receipt of notice of recall to work,
he gives a written notice to the Employer of his intent to return to work within five (5) days of the
receipt of such notice and does return within the five (5) day period. Consideration may be given by
the Employer of reasons given by any employee who has given notice but fails to return within the five
(5) day Period.
Section 2
Shift preference will be granted at Children's Village or Camp Oakland on the basis of
seniority, within the classification, provided the employee meets the citialifications of the vacancy.
Shift preference may be utilized only for vacancies created by employee separation, promotion or the
creation of a new position. Vacancies created by employee transfers, as a result of shift preference,
shall not be subject to shift preference.
VIII. LAYOFF, RECALL AND TRANSFERS
(a) If and when it becomes necessary for the Employer to reduce the number of employees
in the work force, the employees will be laid off in seniority order, based on capability of per-
forming available jobs and shall be recalled in the same order.
Commissioners Minutes Continued, April 28, 1977 370
(b) If and when an employee is permanently transferred to another division within the
Department, the President or Chief Steward shall be notified of said transfer by the Employer.
IX. CLERICAL EMPLOYEES TEMPORARY CHANGE OF RATE
In cases in which a clerical employee's temporary assignment includes taking over the
ultimate responsibilities inherent in a higher level job and which the temporary assignment is for
more than 30 calendar days, the base salary rate for the classification assigned will be paid during
the period the employee is required to work in the higher class, payment to be retroactive to the day
in which the temporary assignment began. In the event the base rate of the higher class is lower than
the employee's regular rate, the employee will be paid at the next higher step over their regular rate.
(Clerical employees are considered to be those designated with a double or triple asterisk in the
Salary Schedule, Appendix A.)
X. PROMOTIONS
All promotions within the bargaining unit shall be made on the basis of competitive
examination as provided for in the Oakland County Merit System. The employer will make his selection
for promotion from the three highest ranking candidates who have passed the promotional examination*
Xl. GENERAL CONDITIONS
Section I
The Union shall be notified in advance of anticipated permanent major changes in working
conditions and discussions shall be held thereon.
Section 2
The provisions of this agreement shall be applied equally and without favoritism to all
employees in the bargaining unit. There shall be no discrimination as to age, sex, marital status,
race, color, creed, national or or political affiliation. The Union shall share equally with the
Employer the responsibility for applying this provision of the agreement.
Section 3
The reemployment rights of employees and probationary employees who are veterans will
be limited by applicable laws and regulations.
Section 4
Employees elected to any permanent full-time union office or selected by the Union to
do work which takes them from their employment with the County, shall at the written request of the
Union be granted a leave of absence without pay. The leave of absence shall not exceed two (2) years,
but it shall be renewed or extended for a similar period at any time upon the written request of the
Union.
Any employee on approved Union leave of absence will continue to accumulate Union
seniority while on leave but will not receive credit toward "Length of County Service" for fringe
benefit purposes under Rule 22, Oakland County Merit System.
Section 5
When any position not listed on the wage schedule is filled or established, the County
may designate a job classification and rate structure for the position. In the event the Union does
not agree that the classification, rate or structure are proper, the Union shall have the right to
submit the issue as a grievance through the grievance procedure within a six (6) month period.
Section 6
In the event that any other represented unit negotiates a contract with the County of
Oakland containing any form of union security, the same right will automatically be given to the
units covered under this agreement.
Section 7
Special conferences for important matters may be arranged at a mutually convenient
time between the Local President and the Employer or its designated representative upon the request
of either party. Such meetings shall be between at least two representatives of the Employer and no
more than three employee representatives of the Union and the Staff Representative, if so desired.
Arrangements for such special conferences shall be made in advance and an agenda on the matters to be
taken up at the meeting shall be presented at the time the conference is requested. Matters taken up
in special conferences shall be confined to those included in the agenda. The members of the Union
shall not lose time or pay for time spent in such special conferences.
Section 8
If a medical divergence of opinion occurs between the employee's doctor and management's
doctor with respect to whether the employee is able to return to work from a non-work related illness
or injury, the parties may, by mutual agreement, refer the employee to a clinic or physician mutually
agreed upon for a decision as to whether or not he or she is able to return to work.
The expense of any mutually agreed to examination, in accordance with the above pro-
vision, shall be paid one-half by the employee and one-half by the County. Employees shall be
eligible to request utilization of this provision only upon posting an amount with the Employer
sufficient to cover his or her portion of the anticipated expenses, or signing a waiver to provide
withholding of said amount from any future earnings or other payments owed the employee by the
Employer.
If either of the parties disagree on the necessity of the third opinion, the disagreeing
party will provide a letter of explanation to the other party for purposes of communication.
Section 9
Any employee required to work overtime which is not contiguous to the employee's regular
work schedule shall be entitled to a minimum of two (2) hours work or pay for weekdays and three (3)
hours work or pay for weekends or holidays at the time-and-one-half rate. (Weekdays are defined as
the first five (5) days of work which are part of an employee's regular work schedule.)
371
Commissioners Minutes Continued. April 28, 1977
10
All supplemental agreements shall be subject to the approval of the Employer and the
Council and/or International Union. They shall be approved or rejected within a period of forty-
five (45) days following the date of the agreement between the parties.
XII. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES
All Resolutions of the Oakland County Board of Commissioners as amended or changed,
from time to time, relating to the working conditions and compensation of the employees covered by
this agreement, and all other benefits and policies provided for in the Oakland County Merit System,
which incorporates the Oakland County Employees' Handbook, are incorporated herein by reference and
made a part hereof to the same extent as if they were specifically set forth.
XIII. MAINTENANCE OF CONDITIONS
Wages, hours and conditions of employment in effect at the execution of this agreement
shall, except as improved herein, be maintained during the term of this agreement. No employee shall
suffer a reduction in such benefits as a consequence of the execution of this agreement except that
some benefits may be increased or decreased in the process of negotiations between the parties and
made a part of the final agreement.
XIV. ECONOMIC MATTERS
Wages and other economics are attached hereto as Appendix A and Appendix B.
XV . NO STRIKE - NO LOCKOUT
Under no circumstances will the Union cause or authorize or permit its members to
cause, nor will any member of the bargaining unit take part, in any strike, sitdown, stay-in or
slowdown or any violation of any state law. In the event of a work stoppage or other curtailment,
the Union shall immediately instruct the involved employees in writing, that their conduct is in
violation of the contract and that all such persons shall immediately cease the offending conduct.
The Employer will not lockout any employees of the bargaining unit during the term of
this agreement.
XVI. DURATION
This agreement shall remain in full force and effect until midnight, December 31, 1978.
It shall be automatically renewed from year to year thereafter unless either party shall notify the
other, in writing, sixty (60) days prior to the anniversary date, that it desires to modify this
agreement. In the event that such notice is given, negotiations shall begin not later than sixty
(60) days prior to the anniversary date. This agreement shall remain in full force and be effective
during the period of negotiations and until notice of termination of this agreement is provided to
the other party in the manner set forth in the following paragraph.
In the event that either party desires to terminate this agreement, written notice
must be given to the other party no less than ten days prior to the desired termination date which
shall not be before the anniversary date set forth in the preceding paragraph.
It is agreed and understood that the provisions contained herein shall remain in full
force and effect so long as they are not in violation of applicable statutes and ordinances and
remain within the jurisdiction of the County of Oakland.
The Union recognizes the right and duty of the Probate Court to operate and manage its
affairs in accordance with the State of Michigan Constitutional provisions and statutes and such
Constitutional provisions and statutes shall take precedence over any conflicting provisions which
might be contained in this Agreement. If any article or section of this agreement or any appendix
or supplement thereto should be held invalid by any Constitutional provision, operation of law or by
any tribunal of competent jurisdiction, or if compliance with or enforcement of any article or
section should be restrained by such tribunal, the remainder of this Agreement shall not be affected
thereby.
AMERICAN FEDERATION OF STATE, OAKLAND COUNTY PROBATE COURT
COUNTY AND MUNICIPAL EMPLOYEES
METROPOLITAN COUNCIL NO. 23 Judge Donald E. Adams
AFL-CIO, LOCAL 2437 Senior Probate Judge
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By
Wallace F. 1.,bler, Jr., Chairman
Board of sr'oners
Commissioners Minutes Continued : April 28, 1977
NON-CASEWORKER AGREEMENT
APPENDIX A
SALARIES
The following merit salary schedule shall prevail for the period from
January 1, 1977, through June 30, 1977*:
3 6
CLASSIFICATION _BASE MONTHS MONTHS 1 YEAR 2 'CAR 3 YEAR 4 YEAR - _ ,..„ -,._
**Account Clerk I 8,444 8,615 8,787 9,19 9,472 9,813
*Account Clerk II 9,700 10,15/ 10,617 11,069 II,',:6
* *Asst. Deputy Probate Register 8,444 8,61', 8,78/ 9,129 9,472 9,813
**Auto Dirt, 6, Auto. Prod. Typist 8,444 8,615 8,787 9,129 9,472 9,813
**Clerk I 6,962 7,075 7,189 7,417
**Clerk II 7,874 8,045 8,216 8,559 8,901 9,243
**Clerk III 9,015 9,186 9,357 9,700 10,041 10,335
**Counter Clerk 8,444 8,615 8,787 9,129 9,472 9,813
Court Officer - Probate Court 7,912
Court Servicer Officer I 9,833 10,229 10,624 11,416
Court Service Officer II 11,981 12,885 13,789 14,693
**Departmental Clerk 9,585 10,041 10,498 10,955 11,411
***Deputy Probate Register I 9,472 , 9,928 10,385 10,841 11,297
***Deputy Probate Register 11 11,754 12,096
****First Cook 8,925 9,066 9,207 9,491 9,772 10,055
General Staff Nurse 11 754
12,438 13,123 13,808
Houseparent 9,522 9,820 10,116 10,709
Mnint. Mechanic/Instructor 10,624 11,076 11,528 11,981
**Probate Court Clerk 7,573 7,743 7,912 8,251 8,590 8,929
Probate Court Reporter I 11,641 12,320 12,998 13,676
Probate Court Reporter IT 14,014 14,806 15,597 16,380
372
CLASSIFICATION
****Second Cook
**Secretary
**Stenographer I
**Stenographer II
**Technical Support Clerk
**Typist I
**Typist II
373
Commissioners Minutes Continued. April 28, 1977
3 6
BASE ! MONTHS 1 YEAR 2 YEAR 3 YEAR 4 YEAR
8,134 8,360 8,587 9,038
9,585 10,041 10,498 10,955 11,411
7,874 7,987 8,102 8,331
9,015 9,186 9,357 9,700 10,041 10,385
8,444 8,615 8,787 9,129 9,472 9,813
7,189 7,303 7,417 7,646
8,102 8,273 8,444 8,787 9,129 9,472
* Effective July 1, 1977, these rates shall be increased by one (1) percent over the
rates shown; effective January 1, 1978, the rates shall be increased four (4)
percent over the July 1, 1977 rates; effective July 1, 1978, the rates shall be
increased two (2) percent over the January 1, 1978 rates and shall remain effective
through December 31, 1978.
** For these classifications designated with a double asterisk (**), any wage increases
which are granted during the year 1977 or 1978 to identical classifications
throughout the County over the above scheduled wage rates, then that amount of
increase which is over the above scheduled rates will be applied to the wage rates
of such classifications.
*** In the event wage increases are granted to classifications in the manner noted in
paragraph "*" above, then the dollar amount of the differentials between
classifications designated both with a double asterisk (**) and the classifftations
designated with this triple asterisk (***) will be maintained.
**** For these classifications designated with four asterisks (****), any wage increases
which are granted during the year 1977 or 1978 to identical classifications through-
out the County over the above scheduled wage rates, then that amount of increase
which is over the above scheiuled rates will be applied to the wage rates of such
classifications.
Commissioners Minutes Continued. April 28, 1977
APPENDIX A
II
SALARIES
The following merit salary schedules shall previal for the period from
January 1, 1977, through December 31, 1978 for Childrens Supervisor I and
Childrens Supervisor II:
JANUARY 1, 1977 - June 30, 1977
374
CLASSIFICATION
Childrens Supervisor I
Childrens Supervisor II
Childrens Supervisor I
Childrens Supervisor II
Childrens Supervisor I
Childrens Supervisor II
Childrens Supervisor I
Childrens Supervisor II
RASE 6 MO, 1 YEAR 2 YEAR 3 YEAR 4 YEAR
8,840 9,180
9,519 10,199 10,878 11,558 12,222
JULY 1, 1977 - DECEMBER 31, 1977
8,928 9,272
9,614 10,301 10,987 11,674 11,344
JANUARY 1, 197g - A .'i '9 , 1978
9,285 9,643
9,999 10,713 11,426 12,141 12,837
JULY 1, 1978 - DECEMBER 31, 1978
9,471 9,836
10,199 10,927 11,655 12,384 13,132
NON-CASEWORKER AGREEMENT
APPENDIX B
For the following fringe benefits refer to the Oakland County Employees Handbook:
I. Injury on the Job
"'2. Holidays
3, Leave of Absence
4 • Life Insurance
5, Longevity
6. Master Medical Insurance
7. (lick Leave
;-"-8. Retirement
9, Annual Leave
Income Continuation Insurance
1. Dental Insurance
"',-::12. Tuition Reimbursement
* Merit Rule 26, "Legal Holidays'', will be revised prior to April 1, 1977, eliminating
Good Friday holiday provisions and adding provisions for a Floating Holiday. This non-accruable
holiday may be used by employees who have completed three months service, with prior permission, as
a religious holiday, for an employee's birthday, or for other purposes desired by the employee.
There shall be no premium pay in conjunction with this day and the department head shall be
responsible for considering the best interest of the department and County service when approving
use of the Floating Holiday,
Effective January 1, 1978, employees hired after this date will not be eligible to
include final sick leave or annual leave payments as part of their "Final Average Compensation' for
the purpose of computing retirement benefits.
Effective January 1, 1977, in the event an employee has previously received income
continuation insurance, benefits will begin on the day following the day the disability has lasted
for a continuous number of work days equal to seventy percent (70%) of the number of sick leave
days the employee has earned since he or she last utilized income continuation insurance.
375
Commissioners Minutes Continued. April 28, 1977
The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge
work, will no longer be in effect,
Effective May I, 1977, a maximum reimbursement limit of $350 per semester will be
established. Effective January 1, 1978 the maximum reimbursement limit shall be increased to $400
per semester (the current two class limit per semester will not change). Employees accepted to
degree programs prior to October 1, 1977 will not be subject to the dollar limitation providing
their progress in the program is continuous as set forth in the revised Merit Rule #20.
Effective January 1, 1977, employees required to drive their personal vehicle on official
County business shall receive sixteen (16) cents per mile.
Effective January I, 1978, employees required to drive their personal vehicles of official
County business shall receive seventeen (17) cents per mile. (In the event there is a Federal tax
placed on gasoline for the purpose of energy conservation, the Employer agrees to discuss the matter
with the Union.)
The past practice of paying mileage on a "home to home" basis for employees working over-
time is to be eliminated.
Moved by McDonald supported by Daly the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 7951
By Mr. McDonald
IN RE: ASSUMING FULL COST OF SALARY AND FRINGE BENEFITS FOR PROGRAM DIRECTOR-CAMP OAKLAND
To the Oakland County Board of Commissioners
Mr, Chairman, Ladies and Gentlemen:
WHEREAS duties that the Program Director-Camp Oakland had performed exclusively for Camp
Oakland, Incorporated have been gradually eliminated; and
WHEREAS without the reimbursement from Camp Oakland, Incorporated, the Program Director's
salary would be less than the Social Workers II over whom he is responsible as lead worker; and
WHEREAS State legislation has changed the serviced population of children at Camp Oakland
to more serious offenders, requiring more attention on the part of the Program Director; and
WHEREAS in Miscellaneous Resolution #7771 the Board of Commissioners deleted several
positions at Camp Oakland resulting in a savings to the County,
NOW THEREFORE BE IT RESOLVED to pay the full cost of salary and fringe benefits for the
position of Program Director-Camp Oakland,
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 Pernick the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 7952
By Mr. McDonald
IN RE: ADDITION OF ONE (1) CE TA. DETENTION OFFICER POSITION IN THE SHERIFF'S DEPARTMENT AND
DELETION OF TWO (2) C.E.T.A. CUSTODIAL WORKER II POSITIONS IN THE FACILITIES AND OPERATIONS DIVISION
OF THE DEPARTMENT OF CENTRAL SERVICES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Sheriff's Department has incurred an unusual number of hospital watches since
the beginning of the year; and
WHEREAS the Sheriff's Department has not had sufficient Detention Officer staffing
flexibility to handle this unusual workload without overtime expenses; and
WHEREAS two C.E.T.A. Custodial Worker II positions originally authorized for Facilities
and Operations have been vacant for over two months; and
WHEREAS Facilities and Operations does not foresee a need to fill these positions in the
immediate future; and
WHEREAS the cost for the Detention Officer position from June 4, 1977 to the end of the
year exceeds the C.E.T.A. maximum of $10,000 by $475.96 in salary 5152.88 in fringe benefits
representing an amount of 5628.84 which must be added to the Sheriff's Department budget,
NOW THEREFORE BE IT RESOLVED that one (1) additional C.E.T.A. funded Detention Officer
position be created in the Oakland County Sheriff's Department,
BE IT FURTHER RESOLVED that two (2) vacant C.E.T.A. funded Custodial Worker II positions
in the Facilities and Operations Division of the Department of Central Services be deleted.
The Personnel Committee, by john J. McDonald, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman
Commissioners Minutes Continued. April 28, 1977 376
Moved by McDonald supported by Fernick the resolution be adopted.
The Chairman referred the resolution to the Finance Committee, There were no objections.
Misc. 7953
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR RENOVATIONS AT FOURTH STREET OFFICE BUILDING
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Health Department's Family Planning Clinic is losing space formerly provided
at Ardmore Hospital in Ferndale; and
WHEREAS space for the Family Planning Clinic and other clinics needed in the South Oakland
area can be provided at the Fourth Street Office Building, through minimal building alterations; and
WHEREAS other minor alterations in the lobby of the Fourth Street Office Building will pro-
vide needed interview space for the Veteran's Services Division.
NOW THEREFORE BE IT RESOLVED that $8,500.00 be and is hereby allocated to the Department of
Central Services to perform the above described alterations.
The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairman
Moved by Wilcox supported by Montante the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 7954
By Mr. Wilcox
IN RE: NAME CHANGE OF COUNTY HOSPITAL
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the old County Hospital will undergo renovations to provide administrative space
needs, due to increases in judicial and court related space requirements at the Courthouse Complex,
and
WHEREAS the building now known as the County Hospital will be renovated primarily to pro-
vide space for administrative functions under the County Executive; and
WHEREAS your Committee recommends that the renovated former County Hospital be renamed to
better describe the functional operations it will house.
NOW THEREFORE BE IT RESOLVED that the former County Hospital be and is hereby renamed to
the Executive Office Building.
The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairman
Moved by Wilcox supported by Patterson the resolution be adopted.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting,to be held on May 5, 1977.
Misc. 7955
By Mr. Wilcox
IN RE: VILLAGE OF ORTONVILLE LEASE FOR SHERIFF SUBSTATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff maintains a substation in the northwest section of the
County; and
WHEREAS the Village of Ortonville has offered 840 square feet of space in the Village
offices; and
WHEREAS the Planning and Building Committee has reviewed a lease with the Village of
Ortonville for:
A. 5 years with an option to renew for an cadditional ,5 years.
B. 840 square feet of office space.
C. Rental of $3,360 per year ($4.00 per square feet per year) which includes heat, lights,
minor repairs and normal maintenance, but excludes custodial services. (The sheriff's deputies will
perform their own necessary custodial services.)
D. The Village of Ortonville shall carry the necessary insurance; and
WHEREAS the County of Oakland shall make the necessary office interior renovations; and
WHEREAS the necessary funding for 1977 is:
A. 8 months rental $2,240
B. Office renovation 3,100
C. Custodial supplies 170
TOTAL $5,510
377
Commissioners Minutes Continued. April 28, 1977
NOW THEREFORE BE IT RESOLVED the County of Oakland Board of Commissioners authorizes the
Chairman of the Board of Commissioners to execute a lease with the Village of Ortonville for the
purpose of a sheriff substation,
BE IT FURTHER RESOLVED the Board of Commissioners fund such office space for 1977 in the
amount of:
A. 8 months rental $2,240
B. Office renovation 3,100
C. Custodial supplies 170
TOTAL $5,510
The Planning and Building Committee by Richard R. Wilcox, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairman
LEASE OF SPACE
IN VILLAGE OFFICES
THIS LEASE, made and entered into this day of , A.D., 1977, by and
between THE VILLAGE OF ORTONVILLE, a Municipal corporation, in the County of Oakland, State of
Michigan, hereinafter referred to as LANDLORD and the COUNTY OF OAKLAND, a Municipal corporation,
located in the County of Oakland, State of Michigan, and hereinafter referred to as the TENANT.
WITNESSETH:
THE LANDLORD in consideration of the rents to be paid and covenants and agreements to be
performed by the Tenant, does hereby lease unto the said Tenant for use only by said Tenant, that
portion of the ORTONVILLE VILLAGE OFFICES located at 395 Mill Street, Ortonville, Michigan 48462,
consisting of Eight Hundred Forty (840) square feet of space to be used as the Oakland County Sheriff's
Departments Substation and Dispatch area, for a term of five (5) years commencing on the date of the
execution of this Lease and terminating on the last day of the fifth (5th) year (hereafter.
PROVIDED HOWEVER, that in case any of the said rents shall be due and unpaid a default shall
be made and any covenants herein contained, that it shall be lawful for the Landlord, its certain
attorneys, heirs, representatives and assigns, to re-enter into, repossess the said premises and the
Tenant in each and every occupant to remove and put out.
THE TENANT does hereby hire said premises for the term aforesaid and covenants as follows:
1. To pay the Landlord, as rental for said premises, the sum of THREE THOUSAND THREE
HUNDRED SIXTY DOLLARS ($3,360.00) per annum, payable in semi-annual installments in advance, the
first semi-annual installment of ONE THOUSAND SIX HUNDRED EIGHTY DOLLARS ($1,680.00) to be paid upon
execution of this Lease.
2. To use and occupy said premises solely for the purposes for which they are let to them
and will not permit intoxicating liquors to be sold, used or manufactured upon the premises.
3. To observe all reasonable regulations and requirements of underwriters concerning the
use and conditions of the premises tending to reduce fire hazards and insurance rates and not permit
or allow any rubbish, waste materials nor products to accumulate on the premises.
4. That in the event Tenant is declared bankrupt or the Tenants estate passes in the
custody of a Receiver appointed by any court, this Lease shall, at the option of the Landlord,
terminate upon thirty (30) days written notice.
5. That the Tenant shall not assign this Lease nor sub-let said premises or any part
thereof, without the written consent of the Landlord endorsed therein in writing.
6. To quit and surrender up said premises to the Landlord at the end of said term in the
same condition as the date of commencement of this Lease, ordinary wear and tear excepted.
7. To be on notice of and to abide by in conformed all rules and regulations from time to
time adopted by or prescribed by the Landlord with the government and management of said Village
offices.
8. The Tenant shall comply with all laws of the United States, State of Michigan and all
Ordinances, rules and requirements of the Village of Ortonville, and will not do or suffer to be done
anything on said premises, during the term of this Lease or in violation thereof. If a violation
exists, the Tenants shall immediately desist from and correct such violation.
9. The Tenant shall not injure, mar or in any manner deface the premises and shall not
cause anything to be done whereby said premises shall in any manner be injured, marred or defaced.
10. The Tenant shall not make any alterations, additions or improvements to said premises
without the Landlords written consent and any alterations, additions or improvements made by the
Tenant upon said premises, except moveable office furniture and trade fixtures put in at the expense
of the Tenant, shall be made at the expense of the Tenant and shall become the property of the Land-
lord and shall remain upon and be surrendered with the premises at the termination of this Lease, with-
out molestation or injury.
II, The Tenant shall permit no chairs or movable seats to be or remain in any passage ways
and shall keep any and all passage ways clear at all times.
12. In case the ORTONVILLE VILLAGE OFFICES or any part thereof should be destroyed or
damaged by fire or any other cause or casualty, or any unforseen occurance which shall render the
fulfillment of this Agreement •by the Landlord impossible, then and thereupon this Agreement shall
terminate and the Tenant hereby waives any claims for damages or compensation should this Agreement
be so terminated.
Commissioners Minutes Continued. April 28, 1977
13. The Landlord reserves the right to enter upon and to have access to said premises at
any and all times in any manners connected with said premises.
14. The said building and parking lot, located on or near said premises, shall at all times
be under the exclusive charge and control of the Landlord.
15. The Tenant understands that the Landlord shall carry insurance On the exterior of the
building only and for public liability and property damage coverage. Further, that the Tenant shall
be obligated to carry its own insurance on its own equipment, fixtures and personal property situated
upon these premises.
16. That if the demised premises becomes wholly untenantable through damage or destruction
by fire not occasion by the negligance of the Tenant, then this Lease shall be void; if partially
untenantable, the Landlord shall repair the same with all convenient speed and the obligation of the
Tenant to pay the monthly rental shall continue in full force and affect provided that such repairs
shall be completed within forty (40) days.
17. That all property of any kind that may be on the premises during the continuation of
this Lease shall be at the sole risk of the Tenant and the Landlord shall not be liable to the Tenant
for any personal injury, loss or damage to the property or person or persons on said premises.
18. The Tenant covenants and agrees not to do or suffer to be done, anything by which
persons or property in or about or adjacent to the demised premises may be injured or endangered
and the Tenant agrees to indemnify and save harmless the Landlord from any claim of any person for
injuries to life, person or property by reason of anything done or permitted to be done or suffered
by the Tenant in and about said occupied premises, streets, allies, or sidewalks adjacent thereto.
19. That no assent, expressed or implied by the Landlord to any breach of Tenants covenants
shall be deemed to be a waiver of any succeeding breach of the same covenant.
THE LANDLORD, does hereby covenant and agrees as follows:
I. That the Tenant, upon payment of the rental at the time and in the manner aforesaid and
in performing all of the foregoing covenants, shall and may peacefully and quietly have, hold and
enjoin the demised premises for the term aforesaid.
2. That it will at its own expense during the continuation of this Lease, keep in good
repair the exterior walls and roof of said premises, including replacement of any broken windows and
any painting that may be required during the term of this Lease.
3. To see that the premises are adequately furnished with heat, lights, minor repairs and
normal maintenance but specifically excluding janitorial services which the Tenant shall take care
of itself. Provided further that normal repairs as indicated herein shall also include doorknobs,
light fixtures and any other items to be repaired to the actual building itself shall be assumed and
paid by the Landlord. Provided further however, that in the event that the Tenant desires to move
any partitions or the enlargement of any offices or do any renovating on the area leased by it, then
and in such an event, any costs for removal of said partition or enlargement of said offices or any
renovating shall be paid by the Tenant.
4. To supply and have available for the use of the Tenant, paper towels, hand soap, cleaning
supplies and toilet tissue.
5. That it will at all times during the term of this Lease, carry insurance upon the
building of said premises only, for the protection of the same against loss or damage by fire,
lightening or storm. Any other insurance upon all appurtances, machinery, equipment or fixtures
therein shall be paid by Tenant.
IT IS EXPRESSLY AGREED by and between the Landlord and Tenant herein that if during the
demised term, proceedings shall be instituted under the power of iminent domain which shall result
in an eviction, in total or partial of the Tenant, and at the time of the trial of such proceedings
shall commence this Lease shall be void and the term of said demise shall cease and terminate and if
the Tenant continues in possession, it shall be as a Tenant from month to month for no longer term,
anything in this instrument to the contrary notwithstanding.
IT IS FURTHER EXPRESSLY AGREED that upon the expiration of this Lease, that the Tenant
shall he given an option to renew that same for an additional five (5) year term under identical
terms and conditions with the exception of the amount of rentals to be paid, should the Tenant
exorcise its option to renew this Lease.
PROVIDED FURTHER HOWEVER that any increase in rentals is to be based upon an increase of
the Landlords maintenance costs of the entire premises between the first (1st) and fifth (5th) year
from the term of this Lease to be adjusted on the square footage of that portion of the entire
premises occupied by the Tenant hereunder.
IT IS FURTHER EXPRESSLY AGREED that any matters not herein expressly provided for shall be
at the discretion of the Landlord.
IN WITNESS WHEREOF THE VILLAGE OF ORTONVILLE, a Municipal corporation as Landlord and the
COUNTY OF OAKLAND, a Municipal corporation as Tenant, have caused these presents to be sioncd in
duplicate, the day and year first above written.
VILLAGE OF ORTONVILLE, a Municipal corporation
WITNESSES: By:
PRESIDENT-LAOLORD
COUNTY OF OAKLAND, a Municipal corporation
By:
TENANT
Moved by Wilcox supported by Patterson the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
378
37)
Commissioners Minutes Continued. April 28, 1977
REPORT
By Mr. Hoot
IN RE: MISCELLANEOUS RESOLUTION #7922 - SURVEILLANCE VEHICLES FOR SHERIFF DEPARTMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Public Services Committee, by Henry W. Hoot, Chairman, reports Miscellaneous
Resolution No. 7922 with the recommendation that the resolution be adopted.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
"Misc. 7922
By Mr. Hoot
IN RE: SURVEILLANCE VEHICLES FOR SHERIFF DEPARTMENT
To the Oakland County Board of Commissioners
Mr, Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff Department wishes to add three (3) surveillance
vehicles Co its existing vehicle fleet; and
WHEREAS Sheriff Department has indicated that three (3) vehicles, formerly utilized by
the Narcotics Enforcement Team for surveillance, are available and conducive for surveillance use
by the Sheriff Department; and
WHEREAS these vehicles fall under the definition of a specialized vehicle equipment as
defined in Section E, paragraph 2 and of a specialized vehicle as defined in Section E, paragraph
3 of the County Vehicle Policy.
NOW THEREFORE BE IT RESOLVED that the three (3) surveillance vehicles be approved for
use by the Oakland County Sheriff Department.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #7922 - SURVEILLANCE VEHICLES FOR SHERIFF DEPARTMENT
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 #7922 and finds that funds in the amount of $5,100 are available in the 1977 Contingent
line-item to be transferred to the Garage Fund.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Hoot supported by Roth the report be accepted and Resolution #7922 be adopted.
AYES: McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick,
Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution
=7922 was adopted.
Misc. 7956
By Mr. Moot
IN RE: C.E.T.A. TITLE I ON-THE-JOB TRAINING CONTRACTS (Phase 8A)
To the Oakland County Board of Commissioners
Mr, Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution No. 6546
applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to
administer the provisions of Title I of the Comprehensive Employment and Training Act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title I (-rant Application has been filed and approved
by the U.S. Department of Labor; and
WHEREAS On-the-Job Training represents e major component in Oakland County's approved
Manpower Program; and
WHEREAS the Oakland County Manpower Advisory Council recommends the contract included
herein as Phase 3A of Oakland County's C.E.T,A. Title 1 On-the-Job Training Program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 8A of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $165,718
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
COMPANY
THE ASSIGNMENT CROUP
Bloomfield Hills
DYMAC INDUSTRIES, INC.
Madison Heights
FACET ENTERPRISES, INC.
Madison Heights
FEMINIST FEDERAL CREDIT UNION
Pleasant Ridge
INTEGRA LITE COMPANY
Madison Heights
N. A. ANDREWS
Madison Heights
380 Commissioners Minutes Continued. April 28, 1977
NUMBER OF
POSITION TRAINEES TOTAL
Advertising Assistant 2 $4,900,00
Welder 2 1,944,00
Machine Operator 5 10,810,00
Manager Trainee (Clerical) 1 1,920.00
Assembler 2 l,691.00
SeeTetary
BETTE APPLE UNLIMITED (Pontiac) Seamstress 1 2,050,01
Pontiac
ARROW PRINTING E OFFICE SUPPLY
(Waterford)
Pontiac
General Clerk 1 1,020.00
BRINEY BUSHING, INC. Machine Operator 2 5,432.00
Pontiac
CAPITAL TIRE, INC. (Troy) Stock Clerk 1 1,470,00
Troy
CAPITAL TIRE, INC, (Troy) Aoki Service Mechanic 2 1,90u 00
Troy
CAPITAL TIRE, INC, (Troy) Manager Trainee (Retail) 3 6,240 00
Troy
T. C. COLEMAN AGENCY Secretary 1 1,685.00
Southfield
DRAPERIES BY AL (Royal Oak) Seamstress 1 2,040,00
Clawson
FRANKLIN GEWLESON, PC Secretary 1 1,560.00
Southfield
McCOY FLOOR COVERING, INC. Secretary 1 1,920.00
Rochester-
PLATING SPECIALTIES, INC. (Royal Oak) Machine Operator 1 2,580.00
Madison Heights
PONCRATT DOOR COMPANY (Waterford) General Assembler (Doors) 4 9,192.00
Pontiac
ROCKWELL INTERNATIONAL - POWER Machine Repairman (Maint) 1 2 0 975.00
TOOL DIVISION
Southfield
SIGHT-N-SOUND Electrical Technician (TV) 1 2,640.00
Milford
T G MANUFACTURING, INC. (Royal Oak) Sheet Metal Worker 2 5,200.00
Royal Oak
UNIVERSAL POWER, INC. (2) (Troy) Machine Operator 2 4,430.00
Madison Heights
YOUR SERVICE CO., INC. Plumber's Apprentice 1 2,460.00
Hazel Pitrk
H uiscomT, INC. (Berkley) Manager Trainee (Retail) 1 2,080.00
Sol it 11 I ..yol
381
Conmissioners Minutes Continued. April 28, 1977
NUMBER OF
COMPANY POSITION TRAINEES TOTAL
C E M DISCOUNT, INC. (Berkley) Cashier 1 1,150.00
South Lyon
BURGESS TOOL COMPNNY, Machine Operator 2 4,200.00
Madison Heights
POPONEA's FOOD E DRUGS, INC. Manager Trainee (Retail) 1 2,040.00
Pontiac .
POPONEA's 'FOOD E, DRUGS, INC. Cashier 1 1,140.00
Pontiac
RALPH SOPH1EA, DDS (Birmingham). Dental Assistant 1 1,170.00
Birmingham
CANON COPIERS Technical Service Manager 2 5,904.00
Southfield
ALADDIN DRUGS (Walled Lake) Stock Clerk S 5,750.00
Southfield
ALADDIN DRUGS (Walled Lake) Cashier I 1,40.00
Southfield
ALADDIN DRUGS (Walled Lake) Manager Trainee (Reta)l) 1 2,070.00
Southfield
HARVEY ACCOUNTING (Ferndale) Accountant Trainee 1 2,080.00
Royal Oak
TRIFAB INDUSTRIES (Berkley) Welder/Fitter 1 2,880.00
Ferndale
TRIFAB INDUSTRIES Sheet Metal Worker 1 2,480.00
Ferndale
PAULY-LaBARGE INSURANCE CO. (2) Secretary I ,560.00
Drayton Plains
UNITED LOCKSMITI1 1, SUPPLY CO. 7issemhIer (Any Industry) 1 840.00
(Ferndale)
Faraington Hilts
LES BOWDEN E /650CIAlES (Walled Lake) Secretary 1 1,560.00
Walled Lake
FRANKLIN X-1lAY CLINIC Medical AsH start I 1,300.00
Southfield
JOHN 1110NAS INSURANCE AGENCY (3) Secretary II (Executive) 1 2,080,00
(Oak Park)
W. Bloomfield
JOHN 7110MAS INSURANCE AGENCY (3) Secretary I I 1,5(4).00
(Oak Park)
N, Bloomfield
EMBLEMATIC JEWELRY (Walled Lake) Manager Trainee (Clerical) 1 1,910.00
Novi
EMBLEMATIC JEWELRY (Walled Lake) Illustrator 1 2,640.00
Novi
IMPERIAL MAINTENANCE (ECS) Building Maintenance 6 12,240.00
West Bloomfield
VILLAGE APARMENTS (PCS) Building Maintenance I 2,072.00
Wixom
Commissioners Minutes Continued, April 28, 1977 352
NUMBER OF
COMPANY POSITION TRAINEES TOTAL
HAIR BY HORACE (OLHSA) Receptionist/Typist 1 1,3(1(1.00
Pontiac
HAIR BY HORACE Apprentice Barber 2 4,300.00
Pontiac
HOLIDAY INN (OLHSA) Banquet Maintenance 1 2,030.00
Pontiac
HOLIDAY INN (OLHSA) Chef Assistant 1 2,640.00
Pontiac
HOLIDAY INN ((tITISA) Receptionist I 1:(,00:00
Pontiac
WLLY's KITCHEN (OLHSA) Chef Assistant 1 2,610.00
Lake Orion
REALTY WORLD - R. D. Shimmin (OLHSA) Manager Trainee (Clerical) 1 1,920.00
Union Lake
REALTY WORLD - R. D. Shimmin (OLHSA) Manager Trainee (General) 1 1,920.00
Union Lake
GIFFELS-WEBSTER ENGINEERS, INC. Surveyor Assistant 1 2,640.00
(OLHSA)
'Pontiac
GIFFELS-WEBSTER ENGINEERS, INC. Construction Superilsor 1 2,560.00
(OLHSA)
Pontiac
Moved by Hoot supported by Gorsline the resolution be adopted.
AYES: McDonald, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson,
Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni,
McConnell. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7957
By Mr. Hoot
IN RE: TORNADO SIREN COUNTY/LOCAL COMMUNITY AGREEMENTS (PHASE 11)
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7865
accepted the federal "Outdoor Siren Warning System" grant (#77-03) in the amount of $118,371 and
appropriated the county share in the amount of $56,811; and
WHEREAS Miscellaneous Resolution 417865 stipulated that county and federal funds could not
be spent until signed agreements between local communities and the county had been secured; and
WHEREAS by Miscellaneous Resolution #7918 the Oakland County Board of Commissioners
authorized the purchase of fifteen (15) sirens; and
WHEREAS additional county/local agreements have been secured.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the
purchase of eight (8) sirens, consistent with the attached schedule.
AND BE IT FURTHER RESOLVED that the County funding in the amount of $18,939 is available in
the 1977 Non-Departmental Federal Project match line item.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
' Cr sc. Res, q7555
Cost Per
Siren
Including
Installation
- Siroo Crant 39,564 $2,357
2,367
2,367
2,357
2,367
2,367
[oto: Loca: \c,r000nts
Falaaco as of 3/29/77
4,932 C , 35 5
$4,932 S2,367
2,565 IS 73,980
$2,565 844,391
35,505
$21,396
33,475 147,960
825,085 $ 8,8,782
9,864
39,564
2,555
12,825
5,130
9,S64
49,326
19,723 4,704
4,932
4,932
4 932
9,854
9,854
9,864
(Phaso
Loss La.:Li Lzreomorts
. City of F=inton
Townshir; of 7o,O:ependenoe
City of Cak 7ar',c
?7 „,,76 , 2,565 I 4,932
2,367 2,565 3 24,663
2,367 2,565 2 9,864
DALANCE OF APPROPRIATFD FUNP8
1977 TORNADO SIRFN GRANT ,'77-03
Source of Funding 'or Siren
No Of
County (24%) Local 1260 Sirens
$2,565 21
o LC 0 0o 3 L,
Cr
-
Total Source of Fundinn,
Total Cr
Federal (50%) County (24%) Local C.16) Costs
$118,571 $56,811 $61,360 $236,712 , Cr
Federal (SO%)
9,554
9,564
0,364
9,364
9,864
4,932
4,932
4,932
1,932
4,932
T) 11 79IS
s 1,(1,11 Aojecfonts
Fever le 1 :ills Village
dolly illiazd
dilford
TrsciisIlio of 0oatiae
Fawnship of t.,st Bloomfield
2,565 2 9,864
2,565 1 4,932
2,563 1 4,932
2,565 2 9,864
2,565 9 44,388
4,734
2,58 7
2,367
4,734
21,303
5,130
2,565
2,565
5,150
23,055
19,72S
9,864 N) oo
19,723 - lC)
55,770
fo* 7 '"? \i1Teements
as of 4/19/77
9,854 4,932
39,564 $4,932
2,367 2,565
32,367 $2,565
39,459 18,953
$4,932 9- 32,587
29,520 78,913
$2,565 $9,364
384 Commissioners Minutes Continued, April 28, 1977
Copies of Agreement from the Cities of Farmington, City of Oak Park and Independence
Township is on file in the County Clerk's Office.
Moved by Hoot supported by Patterson the resolution be adopted.
AYES: Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Roth, Simson,
Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell.
McDonald. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7924
By Mr. Hoot
IN RE: CHANGES IN OAKLAND COUNTY CAR POLICY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Chairman of the Oakland County Board of Commissioners did exercise his
prerogative to create a special committee of the Board; and
WHEREAS said committee has subsequently met and considered the County Car Policy.
NOW THEREFORE BE IT RESOLVED that the Car Policy Committee recommends that any new
positions or changes in existing positions resulting from changes in job assignments, resignations
or retirements will automatically result in withdrawal of car privileges, unless an exception is
granted by the Finance Committee;
BE IT FURTHER RESOLVED that all users be required to compile on a daily basis mileage
reports similar in fashion to the example submitted to the Car Policy Committee, showing origin,
destination, and reason for the trip, to be totaled up and submitted at the end of each month;
AND BE IT FURTHER RESOLVED that all County vehicles except those in use in criminal
investigations and the block and whites shall have an 8 inch seal prominently displayed on the two
front doors;
AND BE IT FURTHER RESOLVED that the total passenger car fleet be reduced by 20 vehicles
each year for the next three years;
AND BE IT FURTHER RESOLVED that the Car Policy Committee hereby directs that no county
vehicle shall be gassed at the county gas station, effective one week following adoption of this
Policy, unless they carry the County seal or have been specifically excluded by the Finance Committee
as to this regulation.
Mr. Chairman, I move the adoption of the foregoing resolution,
CAR POLICY COMMITTEE
Henry W. Hoot, Chairman
Moved by McDonald supported by Fortino that Resolution 117824 be adopted,
Moved by McDonald supported by Murphy the resolution be amended as follows:
5th Paragraph to read, "AND BE IT FURTHER RESOLVED that all County vehicles except those
in use in criminal investigations and the black and whites and elected and public officials shall
have an 8 inch seal prominently displayed on the two front doors."
6th Paragraph to read, "AND BE IT FURTHER RESOLVED that the total vehicle fleet including
those operated by the agencies of Oakland County be reduced by 20 vehicles each year for the next
three years."
Last Paragraph to read, "AND BE IT FURTHER RESOLVED that the Vehicle Policy Committee hereby
directs that no county vehicle shall be gassed at the county gas station, 45 days after this resol-
ution comes into effect if the vehicle is not in compliance with this resolution."
Moved by Hoot supported by (*ion the question be divided as follows:
• Exclude elected and public officials from having the seal on their cars.
2. 45 days requirement instead of a week.
3. Reducing the passenger car fleet to 20.
Discussion followed.
John King of Bloomfield Hills addressed the Board.
The Chairman vacated the Chair to speak on the resolution. Vice Chairman Lillian V.
Moffitt took the Chair.
Vote on dividing the question:
AYES: Pernick, Simson, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly. (8)
NAYS Montane, Moxley, Murphy, Page, Patterson, Peterson, Roth, Wilcox, Gabler, Gorsline,
Kasper, Lanni, McConnell, McDonald, Moffitt. (15)
A sufficient majority not having voted therefor, the motion failed.
385
Commissioners Minutes Continued. April 28, 1977
The Chairman returned to the Chair.
Vote on Mr. McDonald's amendment:
AYES: Moxley, Murphy, Page, Patterson, Pernick, Peterson, Wilcox, Gabler, Gorsline, Kasper,
Lanni, McConnell, McDonald, Moffitt, Montante. (15)
NAYS: Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly. (8)
A sufficient majority having voted therefor, the amendment carried.
Discussion followed.
Moved by Pernick supported by Doyon the resolution be amended to read: that all employees
assigned a County-owned vehicle on a 24-hour basis will be subject to a bi-weekly deduction of $25.00
commencing 30 days after adoption of this policy".
Discussion followed.
Vote on Mr. Pernick's amendment:
AYES: Pernick, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Kelly. (8)
NAYS: Murphy, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot, Kasper, Lanni,
McConnell, McDonald, Moffitt, Montante, Moxley, (15)
A sufficient majority not having voted therefor, the amendment failed.
Vote on .resolution, as amended:
AYES: Page, Patterson, Pernick, Peterson, Roth, Simson, Wilcox, Fortino, Gabler, Gorsline,
Hoot, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Hoxley, Murphy. (19)
NAYS: Daly, DiGiovanni, Doyon, Kasper. (4)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 7958
By Dr. Montante
IN RE: ADULT FOSTER CARE HOMES IN SINGLE FAMILY NEIGHBORHOODS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the new adult foster care legislation allowing up to six mentally retarded adults
in a single family neighborhood without local zoning approval are in effect as of April 1, 1977; and
WHEREAS local community ordinances are not written to reflect the thinking of the adult
foster care legislation now in effect; and
WHEREAS the Michigan Department of Social Services regulations now governing adult foster
care homes, which were already in existence prior to the new legislation, are not consistent with the
legislative intent of the adult foster care legislation now in effect; and
WHEREAS changes in the Michigan Department of Social Services regulations must be made to
reflect the presently inadequate local community ordinances to implement the intent of the adult
foster care legislation in single family neighborhoods.
NOW THEREFORE BE IT RESOLVED that the policy comittee of the Legislature negate the 19/5
regulations of adult foster care homes in its entirety and that new rules or regulations be written
for adult foster care homes in single family neighborhoods.
Mr. Chairman, I move the adoption of the foregoing resolution.
Joseph R. Montante, Commissioner - District #26
Moved by Montante supported by Lanni the rules be suspended for immediate consideration of
the resolution.
AYES: Page, Patterson, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy.
(22)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Montante supported by Roth the resolution be adopted.
AYES: Patterson, Peterson, Roth, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Page.
(22) NAYS: None. (0)
A sufficient majority having voted therefor, Resolution /17958 was adopted.
Moved by Page supported by Peterson that Resolution #7942 - Substitute House Bill No. 4018
be reconsidered and amended as follows:
Commissioners Minutes Continued, April 28, 1977
Delete first WHEREAS parayraph which reads, "WHEREAS the General Government Committee has
reviewed Substitute House Bill No. 4018 and recommends support for said Bill,"
AND SUBSTITUTING THE FOLLOWING:
"WHEREAS, Substitute House Bill 4018 would give the City of Detroit a majority on the Water
Board; and
WHEREAS, the Mayor of Detroit would have the power of removing his appointees without cause;
and
WHEREAS, the final rate-making authority for water shall continue to reside wivh the
Detroit Common Council and not with the Water Board.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes Sub-
stitute House Bill 4018."
A sufficient majority having voted therefor, the motion carried,
Mr. Hoot gave notice that, at the next meeting of the Board, he will make a motion to
dischargethe Finance Committee from consideration of Resolution 77791 -Road Improvement in Oakland
County and Resolution g7901 - Road Improvement Funds Allocation.
Misc, 7959
By Mr. McConnell and Mr. Gors line
IN RE: SINGLE BUSINESS TAY
To the Oakland County Board of Commissioners
Mr. Chairmon, Ladies and Gentlemen:
WHEREAS the Single Business Tax becdme effective on January 1, 1976, and replaced the
previous system of State business taxes, with the exception of several minor levies; and
WHEREAS the Single Business Tax is a value added tax levied on all entities doing business
in Michigan and is levied at a rate of 2.35 percent and is a tax "upon the privilege of doing business
and not upon income"; and
WHEREAS in replacing the previous multiple taxes, the Single Business has shifted the tax
burden whereby utilities and other capital intensive firms and highly profitable businesses have
generally had a lighter tax burden under the new taw; and
WHEREAS under the new law, professionals, less profitable firms and unincorporated businesses
(dependent upon intensive labor rather than capital intensive industry) have found their tax burden
substantially increased to the point that the Single Business Tax has been labeled as the "Small
Business Tax"; and
WHEREAS there seems to be significant agreement in the Legislature that the Single Business
Tax should be amended.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
Governor's efforts to seek changes and provide tax relief for small, lower profit business.
BE IT FURTHER RESOLVED that the Legislature and the Senate Finance Committee currently study-
Inv] the Governor's proposals give consideration to incentives for growth of labor intensive industry
in Michigan similar to the capital acquisition deduction for capital intensive industry. Such credit
could be based on the increased number of persons employed or other payroll factors after eliminating
the impact of inflation.
BE IT FURTHER RESOLVED that the Legislature is urged to enact a bill which would provide
revenue stability, to based upon ability to pay and simplicity in the ix forms.
Mr. Chairman, we move the adoption of the foregoing resolution.
Robert A. McConnell,Commissioner - District ,1 25
Robert H. Gorsline, Commissioner - District
Moved by ticConneil supported by Gersline the ,esolution he adopted,
The Chairron referred the resolution to the General . Government Committee. There were no objections.
Moved by Daly supported by Patterson the Board adjourn until May 5, 1977 at 9:30 A.M.
A .sufficient majority having voted therefor, the motion carried.
The Board adjourned at 2:40 P.M.
Lynn D. Allen
Clerk
386
Wallace F. Gabler, Jr.
Chairman