Loading...
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