HomeMy WebLinkAboutMinutes - 1977.05.05 - 7441387
.:LL.ND COUNTY
Board Of Commissioners
EET1MG
May 5, 1977
Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:40 A.M. in the Court House
Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Dennis M. Aaron.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Montante, Moxley, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, (22)
ABSENT: McDonald, Moffitt, Murphy, Perinoff, Pernick. (5)
Quorum present.
Clerk read letter from Joseph P. Bianco, Jr., Director, Civic Affairs, regarding the
revised SEMTA Alternatives Analysis. (Placed on file.)
Clerk read letter from Sheriff Johannes F. Spreen stating he had complied with Mr. Gabler's
request to furnish a deputy to act as Sergeant-at-arms for the Board of Commissioners meeting.
(Referred to the Public Services Committee.)
Clerk read letter from United State Senator Robert P. Griffin acknowledging receipt of
Miscellaneous Resolution g7839 - Tri-County Transit Plan. (Placed on file.)
Clerk read letter from the Judges of Probate Court requesting that funding be available for
the Children's Village School. (Referred to Planning and Building and Public Services Committees.)
Clerk read letter from C. Hugh Dohany, Scretary-Treasurer of the Oakland County Employees'
Retirement Board, recommending to the Board that Section 2(s) of the Retirement System Rules be
amended as follows: "Determination Date" for a member shall be the first day of the calendar month
next following the month in which he attains age 65 years. (Referred to the Personnel Committee.)
Clerk read letter from Anne Nolan, Program Manager of Southeast Michigan Council of Govern-
ments acknowledging receipt of the County's application for Federal -LEAA Funds for CLEM1S Training
Project. (Referred to the Public Services Committee.)
Clerk read letters from Anne Nolan regarding Crime Prevention Bureau, the Corrective
Guidance program application; and the CLEM1S Training Project application, (Referred to the Public
Services Committee.)
Clerk read letter from Vernon P. Schiller, Business Manager of the School District of the
City of Pontiac regarding a resolution adopted by the Board of Education relating to the proposed
Separate Tax Limitation Proposal. (Referred to the Finance Committee.)
Clerk read letter from the City of Berkley regarding a resolution adopted by the City
urging consideration of the Tr-County Alternate Transit Plan. (Referred to the Planning and Building
Committee.)
Clerk read letter from Chairman Wallace F. Gabler, Jr., regarding the appointment of Mrs.
Norrine See to the Manpower Planning Council effective May 1, 1977. (Placed on file.)
Clerk read letter from Lisa Kaichen, Director of the Sanctuary, thanking the Board for the
contribution of 51500.00. (Placed on file.)
"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
COUNTY Oakland
Signed
Presiding Judge of Probate Court, Juvenile Division ii.f,D-Viq 77
Diree-Co--r ef — //7/
Date
388
Commissioners Minutes Continued. May 5, 1977
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 I, 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
Attachment I - A
FISCAL YEAR
TYPE OF CARE - -
I. FAMILY FOSTER CARE
II. INSTITUTIONAL CARE
III. IN-HOME CARE
IV. INDEPENDENT LIVING
V. ADOPTIVE SUBSIDY
VI, STATE WARD CHARGEBACK
'ANTICIPATED CREDITS
October 1, 1977 thru September 30, 1978
TOTAL COST
345,295
4,673,845
134,579
972
100,000
590,000
TOTAL 5,844,691
417,996 _
GRAND TOTAL 5,426,695
BUDGET-PROGRAM DEVELOPMENT AND CERTIFICATION
The undersied have participated in developing the budget presented above.
I certify that the budget submitted above represents an anticipated expend-
iture for the fiscal year October 1, 1977, thru September 30, 1978.
• • Signed - __ Chairperson, Board of Commissioners
Prepared by
Date
RI or
Commissioners Minutes Continued. May 5, 1977 389
Moved by Kasper supported by Fortino that Resolution #7938 be adopted.
AYES: Peterson, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #7938 was adopted.
Moved by Kasper supported by Roth the rules be suspended for immediate consideration of a
resolution for Restoration of County Vehicle Funding.
AYES: Roth, Simson, Wilcox, Aaron, Gabler, Gorsline, Kasper, Lanni, McConnell, Montante,
Moxley, Olson, Page, Peterson. (14) ,
NAYS: Daly, DiGiovanni, Doyon, Fortino, Kelly, Price. (6)
A sufficient majority not having voted therefor, the motion failed.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #7931 - OAKLAND COUNTY SUPPORT OF PROPOSED MICHIGAN PUBLIC HEALTH
CODE
To the Oakland County Board of Commissioners
Mr. Chairman, Laides and Gentlemen:
Your Committee has reviewed Resolution #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 W. Page, Chairman, moves the acceptance of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
"Misc. 7931
By Dr. Montante
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, pre-
vention 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
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 Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Montante the resolution be adopted.
Discussion followed.
Moved by Montante, supported by Olson the resolution be laid on the table until after June 2nd
when a Seminar will be held on the Proposed Michigan Public Health Code.
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper,
Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Peterson, Price, Roth. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
390
Commissioners Minutes Continued. May 5, 1977
REPORT
By Mr, Page
IN RE: MISCELLANEOUS RESOLUTION 0932 - OPPOSITION TO 1002, 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 Michigan
Mental Health Code which eliminates local matching fund requirements for community mental health
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 of the
foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
"Misc. 7532
By Dr. Montante
IN RE: OPPOSITION TO 1002. 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 100",',
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 Efficienty 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 Montante the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Fortino that resolution #7932 be adopted.
AYES: Wilcox, Daly, DiGiovanni, Fortino, Gabler, Gorsline, Kelly, Lanni,
Montante, Moxley, Olson, Page, Peterson, Price, Simson. (16)
NAYS: Aaron, Doyon, Roth. (3)
A sufficient majority having voted therefor, resolution #7932 was adopted.
cConnell,
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, Lad i es and Gentlemen:
Your Committee has reviewed Resolution #7933, which supports the concept that 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
Commissioners Minutes Continued. May 5, 1977 391
"Misc. 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
Policy 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 s .tion 0-2 of this document which states:
0-2. The following principles should be u 1 oien determining the placement of
responsibility for delivery of standard public heal: pr ams 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:
(1) 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 Depart-
ment 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 Montante the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Page supported by Montante the resolution be adopted.
Moved by Olson supported by Montante the resolution be laid on the table until after the
Seminar is held on June 2nd.
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni,
McConnell, Montante, Moxley, Olson, Page, Peterson, Price, Roth, Simson, Wilcox. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
"Misc. 7930
By Mr. Page
IN RE: LEGISLATION TO AMEND ACT 156 OF THE PUBLIC AT OF 1851, AS AMENDED
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Section 1 of Act 156 of the Public Acts of 1851, as amended, provides for a Regular
Meeting of the Oakland County Board of Commissioners to be held on the second Tuesday in April; and
WHEREAS historically, the annual meeting held on the second Tuesday of April was to permit
a then Board of Supervisors to re-organize after the elected township supervisors had been elected; and
WHEREAS township supervisors no longer serve on the Board of Commissioners; and
WHEREAS there is no present need for the meeting held on the second Tuesday of April.
NOW THEREFORE BE IT RESOLVED that legislation be introduced to eliminate the meeting to be
held the second Tuesday of April.
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 Peterson that Resolution #7930 be adopted.
Discussion followed.
392
Commissioners Minutes Continued. May 5, 1977
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kelly, Lanni, McConnell,
Montante, Mosley, Olson, Pace, Peterson, Price, Roth, Simson, Wilcox, Aaron. (20)
NAYS: None. (0)
A suFficient majority having voted therefor, Resolution #7930 was adopted.
Mr. Aaron gave notice at the Board meeting to be held on May 19, 1977, he will make a
motion to discharge the Planning and Building Committee from consideration of Miscellaneous
Resolution #7926 - Withdrawal from SEMTA.
REPORT
By Mr.
IN RE: M1 -!.1tANEOUS RESOLUTION #7927 - SEMCOG DUES REFERENDUM
To the C. ; County Board of Commissioners
Mr. Chairs.: Ladies and Gentlemen.
eviewed Resolution #7927, SEMCOG Dues Referendum, the General Government Committee
recommends that the Board not adopt the Resolution.
The General Government Committee, by Robert W. Page, Chairman, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #7927 - SEMCOG DUES REFERENDUM
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
After having reviewed Resolution #7927, SEMCOG Dues Referendum, the Finance Committee
recommends that said Resolution not be adopted.
The Finance Committee, by Paul E. Kasper, Chairman, moves the acceptance of the foregoing
report.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
"Misc. 7927
By Mr. Lanni
IN RE: REFERENDUM ON SEMCOG DUES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Oakland County Board of Commissioners believes that no tax should be imposed upon
the people without a vote; and
WHEREAS Oakland County Parks and Recreation had its one-quarter mill (.0025) of State
Equalized Valuation placed on the ballot for a vote by the people; and
WHEREAS Oakland County pays (.0016 of the State Equalized Valuation as dues to the South-
eastern Michigan Council of Government (SEMCOG); and
WHEREAS the .0016 of State Equalized Valuation is imposed on all of the property owners in
Oakland County without a vote and is closer to a tax rather than dues.
NOW THEREFORE BE IT RESOLVED that the .0016 State Equalized Valuation tax for SEMCOG dues
be placed on the ballot in the next election.
Mr. Chairman, I move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - District #11"
Moved by Page supported by Roth that the Finance Committee and General Government
Committee reports be accepted.
A sufficient majority having voted therefor, the motion carried.
REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #7862 - WITHDRAWAL FROM SEMCOG
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
After having reviewed Resolution #7862, Withdrawal from S.E.M.C.O.G., the General
Government Committee recommends that said Resolution not be adopted.
The General Government Committee, by Robert W. .Page, Chairman, moves the adoption of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
Commissioners Minutes Continued. May 5, 1977 393
"Misc. 7862
By Mr. Wilcox
IN RE: WITHDRAWAL FROM SEMCOG
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Oakland County has supported and participated in the Southeastern Michigan Council
of Governments and the Southeastern Michigan Transportation Authority, since their inception; and
WHEREAS Oakland County has felt and still feels there is a need for regional cooperation
and discussion in those areas that transcend the boundries of local municipalities; and
WHEREAS Oakland County believes in the principal of one man, one vote and the principal of
equal treatment; and
WHEREAS Oakland County does not believe in taxation without representation or in the
spending of monies collected without representation; and
WHEREAS the power of appointment to the new Southeastern Michigan Transportation Authority
Board (Wayne County Board of Commissioners-3, Macomb County Board of Commissioners-2, and the Oakland
County Board of Commissioners-I) violates all of the principals of equality and fairness; and
WHEREAS Oakland County's membership in the Southeastern Michigan Council of Governments has
reached a point, where our input is worthless and we do not get equal and fair treatment, even with
those who are not members.
NOW THEREFORE BE IT RESOLVED that Oakland County withdraw its membership from the South-
eastern Michigan Council of Governments and the 1977 budgeted dues money be transferred to the
contingency fund.
Richard R. Wilcox, James A. Doyon, Paul E. Kasper,
Wallace F. Gabler, Jr., Marguerite Simson,
James E. Lanni, John R. DiGiovanni, Henry W. Hoot,
Ralph W. Moxley, Robert Gorsline, Joseph R. Montante,
William T. Patterson, Niles E. Olson,
Robert A. McConnell, Dennis L. Murphy,
John J. McDonald, John H. Peterson''
Moved by Page supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Mr. Aaron gave notice of intent to discharge the Planning and Building Committee from
consideration of this resolution at the next meeting of the Board of Commissioners on May 19, 1977.
REPORT
By Dr. Montante
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:
The Health and Human Resources Committee has reviewed the Board of Institution's proposal
to discontinue the in-house therapy unit at the Medical Care Facility and contract occupational,
physical and speech therapy functions on an as-needed basis.
Your Committee agrees with this proposal by the Board of Institutions and recommends its
adoption effective May 20, 1977.
HEALTH AND HUMAN RESOURCES COMMITTEE
Joseph R. Montante, Chairman
"Misc. 7949
By Mr. McDonald
IN RE: DISCTONTINUATION 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, 1977,
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
II, 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"
394
Commissiohers Minutes Continued. May 5, 1977
Moved by Montante supported by Simson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Montante supported by Daly that Resolution #7949 be adopted.
Discussion followed.
AYES: DiGiovanri, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell,
Montante, Moxley, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly. (22)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #7949 was adopted.
"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 17 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 communi-
cation 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 $17,623, of which $881 or five percent (5%) will be Oakland County's portion. The
remaining $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 11, Ill and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairman"
Misc. 7960
By Dr. Montante
IN RE: FAMILY COMMUNICATIONS STUDY GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Probate-Juvenile Court wishes to undertake an in-depth twelve
(12) month study/survey of family communication patterns as a prime means of achieving early pre-
vention of juvenile delinquency; and
WHEREAS a Grant application has been developed which covers the period July 1, 1977
through June 30, 1978 in the amount of $17,623 of which $881 or five percent (52) will be Oakland
County's portion; and
WHEREAS the ramming $16,742 will come from Federal and State sources; and
WHEREAS the Grant will be for one year only with no future commitments to the County
and with no new positions required for this program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize the
filing of the above described family communications study Grant application.
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
FINANCIAL IMPLICATIONS OF FAMILY COMMUNICATIONS STUDY GRANT"
7/1/77 - 6/30/78
Operating Costs .
Contractual Services** 9,170
Printing 420
Postage 240
Use of Data Processing and
Computer Equipment*)," 2,126
Total Operating 11,956
In-Direct Costs: 47.4% of
Operating Budget, less Capital
Expenditure Outlay 5,667
TOTAL $17,623
Commissioners Minutes Continued. May 5, 1977 395
Source of Funding:
County
State
Federal
$881 ( 5%..)
881 ( 5%)
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 Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Montante supported by DiGiovanni the resolution be adopted.
Discussion followed.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting.
"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 1 of the Library Services and Construction Act
Grant; and
WHEREAS grant funds are not available to continue the grant after April 1, 1577; 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, 1577, 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"
Moved by Gorsline supported by Simson that Resolution #7948 be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moxley,
Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #7948 was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #7917 - RECONSIDERATION OF THE CONSTRUCTION OF M -275
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Planning and Building Committee, by Richard R. Wilcox, Chairman, reports Miscellaneous
Resolution No. 7517 with the recommendation that the resolution be adopted.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairman
396
Commissioners Minutes Continued. May 5, 1977
"Misc. 7917
By Mr. Wilcox
IN RE: RECONSIDERATION OF THE CONSTRUCTION OF M-275
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS all the long range plans for the local communities in western Oakland County have
been predicated upon the building of M-275; and
WHEREAS the majority of the communities in western Oakland County desire that a north-south
highway be built; and
WHEREAS the study by the Oakland County Road Commission indicates that local roads will
cost approximately $332,000,000 if 14-275 is not built; and
WHEREAS all indications are that the 14-275 alignment is the least detrimental to the
environment.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests that
the Michigan State Highway Commission reconsider the construction of 14-275.
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.
Discussion followed.
Moved by McConnell supported by Doyon the resolution be referred back to the Planning
and Building Committee.
A sufficient majority having voted therefor, the motion carried.
''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 Couthouse Complex;
and
WHEREAS the building now known as the County Hospital will be renovated primarily to
provide 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 Simson that Resolution #7954 be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
misc. 7961
By Mr. Wilcox
IN RE: ROAD COMMISSION BORROWING
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Act No. 143 of the Public Acts of 1943, as amended, authorizes the Board of
County Road Commissioners to borrow money for certain purposes and to issue its note in anticipa-
tion thereof, and to pledge for payment thereof, future revenue derived from State collected taxes
returned to the County for County road purposes, the maximum amount which may be borrowed to be
previously authorized by the Board of County Commissioners.
NOW THEREFORE BE IT RESOLVED that the Board of County Road Commissioners of the County
of Oakland is hereby authorized to borrow a sum of money not to exceed $3,000,000 to provide funds
for the improvement of County local roads on a special assessment basis, and to issue its notes
therefor, pursuant to said Act 143, at an interest rate not to exceed the maximum rate of interest
permitted by law at the time of sale; pledging for the payment thereof future revenues derived from
State collected taxes returned to the County for County road purposes. The full faith and credit
of the County shall not be pledged for the payment of such notes.
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
Commissioners Minutes Continued. May 5, 1977 397
Moved by Wilcox supported by Doyon the rules be suspended for immediate consideration of
the resolution.
AYES: Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley,
Page, Patterson, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by Roth the resolution be adopted.
Discussion followed.
AYES: Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moxley, Page. Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #7890 - OAKLAND ROOM CAFETERIA
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Your Committee has reviewed Miscellaneous Resolution #7890, Oakland Room Cafeteria, and
reports subject resolution without recommendation.
The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the acceptance
of the foregoing report.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairman
"REPORT
By Mr. Page
IN RE: MISCELLANEOUS RESOLUTION #7890 - OPERATION OF OAKLAND ROOM CAFETERIA
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The General Government Committee, by Robert A. Page, Chairman, reports Miscellaneous
Resolution No. 7890 with the recommendation that the resolution be adopted.
GENERAL GOVERNMENT COMMITTEE
Robert A. Page, Chairman"
"Misc. 7890
By Mr. Page
IN RE: OPERATION OF OAKLAND ROOM CAFETERIA
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland Room Cafeteria has been operated by a private vendor since its inception
in 1968; and
WHEREAS during that time the operation has not developed an income adequate to establish
reserves for the replacement of equipment; and
WHEREAS your Committee has determined that it would be economically advantageous for the
County to take over the operation of the Cafeteria as an enterprise fund for a two-year trial basis.
NOW THEREFORE BE IT RESOLVED that an enterprise fund be established for the operation of
the Oakland Room Cafeteria and such operation be supervised by the Department of Central Services.
BE IT FURTHER RESOLVED that this operation be continued for a two-year trial basis and
periodic financial and operational reports be made to the General Government Committee.
The General Government Committee by its Chairman, Robert W. Page, moves the adoption of
the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman"
Moved by Wilcox supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Misc. 7962
By Mr. Wilcox
IN RE: GENERAL MOTORS LICENSE AGREEMENT FOR WATER MAIN AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland has property at 196 Oakland Avenue, Pontiac, Michigan; and
WHEREAS General Motors has property and facilities adjacent to the County property; and
WHEREAS a six (6) inch water main exists under the parking lot of the County's property
feeding the General Motor's facilities from Oakland Avenue; and
398
Commissioners Minutes Continued. May 5, 1977
' WHERE"— re exists no easement for the water main.
NOW IF' LAE BE IT RESOLVED the Oakland County Board of Commissioners authoriz the
Chairman of the Be of Commissioners to execute a license agreement in consideration of fob ($1.00)
DOLLAR with General Motors Corporation for the purpose of a water main from Oakland Avi•ni, t the
General Motors facility.
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
tICEN• C. AGREEMENT, made this 17th day of February, A.D. 1977, between THE COUNTY OF
OAKLAND, a Mich .: Constitutional Corporation, with principal offices at 1200 North Telegraph Road,
Pontiac, Michic, . 4E053, as Licensor, and GENERAL MOTORS CORPORATION, a Delaware Corporation with
principal offic at 3044 West Grand Boulevard, Detroit, Michigan 48202, as Licensee,
WiTNESSET H:
That the Licensor in consideration of ONE ($1.00) DOLLAR and other valuable consideration,
the receipt of which is hereby acknowledged hereby grants permission to the Licensee to construct,
install, reconstruct, maintain, replace, remove or repair the six-inch underground, covered water
moin running under a portion of a parking lot of the property at 196 Oakland Avenue, Pontiac, Michigan
as shown on drawing attached hereto and made a part hereof.
The within License is given subject to the following terms and conditions:
(1) That the term of this License shall be for a period of one (1) year commencing
January 1, 1977 and expiring December 31, 1977 and continuing thereafter on a year to year basis
until canceled by Licensee by giving to Licensor six (6) months prior written notice.
(2) That the Licensor reserves the right to the full use and enjoyment of the herein
described premises except only as to the permission herein granted.
(3) The Licensor reserves the right to require the Licensee to relocate said six-inch
water main upon ninety (50) days prior written notice, but in such event Licensor will provide
Licensee with an alternate acceptable location for the installation and maintenance of Licensee's
six-inch water main and Licensor will assume and be responsible for the entire cost and expense in
making such relocation.
(4) The Licensee agrees that in the event excavation is necessary to alter subject six-
inch water main in anyway whatsoever, such construction shall be performed solely at Licensees
expense in an expeditious manner; and, upon completion of said alteration, the surface area shall
In to that condition existing prior to said construction within thirty (30) days after
completion of said work.
(5) In the event Licensee determines its use of said six-inch water main is no longer
necessary and Licensee determines to discontinue or abandon the use of said water main then this
License Agreement shall upon written notice to Licensor automatically terminate and become null and
void. It is mutually agreed that upon such termination Licensee shall arrange to have subject water
main sealed. In no event, however, shall Licensee be required to remove subject water main.
(6) That the Licensee accepts the within License subject to all easements, covenants,
conditions and restrictions of record.
(7) Licensor shall indemnify and hold harmless Licensee, its successors and assigns against
any loss, damage, injury or expense to which Licensee, its agents, employees or third parties may be
subjected by reason of injury or death to persons or damage to property arising out of Licensors use
and enjoyment of the herein described premises, provided such loss, damages, injury or expense which
Licensee, its agents, employees or third parties may be subjected by reason of injury or death did
not arise out of Licensee's sole negligence.
WITNESS the signature and seal of Licensor this day of , A.D. 1977, and the
signature and seal of Licensee this day of , A.D. 1977.
In the presence of: THE COUNTY OF OAKLAND
By
ATTEST
In the presence of: GENERAL MOTORS CORPORATION
BY
Vice President
ATTEST
Assistant Secretary
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting on May 19, 1977.
Commissioners Minutes Continued. May 5, 1977 399
Misc, 7963
By Mr. Wiicox
IN RE: CONSUMERS POWER'S EASEMENT AGREEMENT AT 196 OAKLAND AVENUE, PONTIAC, MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland has property at 196 Oakland Avenue, the City of Pontiac;
and
WHEREAS the Consumers Power Company furnishes power to the facilities on Oakland Avenue;
and
WHEREAS the Consumers Power Company requires an easement for their cables to furnish such
powers.
NOW THEREFORE BE IT RESOLVED that the County of Oakland Board of Commissioners authorizes
the Chairman of the Board of Commissioners to execute an easement agreement with Consumers Power
Company in consideration of ONE ($1.00) DOLLAR for an easement for the purpose of running necessary
electrical cables to furnish power to the Oakland Avenue 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
400
Commissioners Minutes Continued. May 5, 1977
EASEMENT
ra.)/11Y)
!'0\"jiaS CO;XWAi , .. • p yan cairrAdada(w, '2J
h . • irnsAyWdped, 4 or 2 OP \lanais,
. wain, repnir, p trol p.• ad 0 idei
k .urface junctiou vaults, . •
. other fixtures and rappr,enr. :„ar [ha.p of
c;•ann . a • r ;5 bus ineSS 00, in under, ovea-, d rou gh a:x, across is
,-.i,s,sL, ...ar adjacent to said lap& which ledd is situatt, id the
Cs uoty of Cailand
of Section 29, 1311, 310E, City of Pontiac , 0.o.ltland. -
part :icularly described as follows: Conziencing at the
Avenue '(width varies) and Clark Avenue (50 feet wide),
2 Cot 1 of "Assessor's Plat No. 32" (Liber lit of Plats,
..o), proceeding thence N 44 degrees 35' 16" if 59.86 feet
th.nce cont:Inuing N 44 Cegrees 35' 16" IT 101.35 foot along
OiaRland Avenue ; thence -N 22 degrees 32' 06" E 489.07 feet
e•ht of way line of the Grand Trunk Western Railroad (50 feet wide);
' 12" 1351.91 feet to a Point on the Westerly- line of Stockell.
5th varies); thence S 00 degrees 10' o3" 125.00 feet along said Westerly line
: Avenue; ti ones r 89 degrees 49' 52" N 135 feet; thence S 00 degrees 10' 08" W
thence N 88 derrrees 24' 28" W 34.92 feet; thence S 45 degrees 58' 28" IT 19R- 14.y- -th.r-o4i tt-t-ar.-.d-ar.aress-said
rani fIeseri bed- a-s-f-ol-lews:
71...2" f-co., thence S 45 degrees 15' 31" N 269.55 feet; thence s 44 degrees 49' 27" W
71.60 fee, to P.O.E.
Tbe route to be taken by said underground cables, conduits, wires and conductors on, in,
under-, ou-cr, through ani across said land being acre specifically described as follows:
Oc=encfns at the Northe,-esterly corns - of Oakland Avenue and Clark Avenue, at the
SeaUbeastorly corner of Lot 1 of "As:.essor's Plat No. 32" (Liber 1A, Page 32, 0a:,..land
County Records), proceeding IT 44 16" W along thc Northerly line of Oakland
Avenue, a distance of 59.86 feet; N 44 degrees 49' 21" 5, a distance of 71.60
feet; ibonoe N 45 degrees 15' 31" E, . distance of 269.55 feet; thence 11 45 degrees
33' 23" E 42.29 feet to point of beginning; proceeding thence N 45 degrees 58° 23" E,
a d'staoce of 23 feet; thence : deg rees 24' 28" E, a distance of 34.92 feet; thence
N 02 de=eos 10' 03" E, a di , c, of 6 feet ; thence N 88 degrees 24' 28" N, a distance
of 66.09 feet; thence S 45 s 58' 28" W, a distance of 23.81 feet; thence s 44
decrees 01' 32" E, a distance of 12 feet to point of beginning.
Sai:.'iwriacs-e-mounted pedestals, subsurface junction vaults, subsurface transformer vaults, transformers, transformer pads or other
supports, and other fixtures and appurtenances shall be constructed at such locations alon g said route as may be required. •
Also conveying the right to trim, remove, destroy, or otherwise control any trees, roots, brush orother vegetation which
may, in the opinion of Grantee, interfere or threaten to interfere with or be hazardous to the construction, operation and mainte-
nance of said facilities.
Grantor hereby agrees That no buildin gs or other structures will be placed ov er said facilities and that no buildings or
other structure: will be placed within such close proximit y to arty of said facilities as to interfere with or, in the opinion of Grantee,
threaten to interfere with the construction-, operation or maintenance of said electrical and/or communication facilities.
Grantor covenants and a grees that the avera ge ground elevation within 6 feet of any such cable. conduit, wire, conductor
or other underground facility will be maintained at a level not to exceed 12 inches above or 6 inches below the level established at
the time of installation of said under ground facilities. Grantor further covenants and a grees to maintain the ground surface elevation
in an area 4 feet wide around an y transformer pad, subsurface transformer, ju nction vault or other support at an elevation of not less
than 3 inches and not more than 6 inches below the base of an y transformer mounted on a pad or other support and not more than
C incises below the top of an y subsurface transformer or junction vault. It is further a greed that nonuse or a limited use of the ease-
ment herein granted shall not prevent Grantee from later making use of this easement to the full, extent herein authorized.
She: applicable, pronouns and relative words used herein shall be read as plural, feminine or neuter,
11<%,,HTNESS WHEREOF, Grantor has executed this instrument or has caused this instrument to be executed b y its
President, and its corporate seal to be hereunto affixed and attested b y its
Secre*.ar; this day of , 19 .
055 55 Ci:
Commissioners Minutes Continued. May 5, 1977
(INDIVIDUAL ACKNOWLEDGMENT)
STATE OF MICHIGAN
) ss.
County of
• On this day of 19 , 'before me, a Notary Public of ' - , County,
Michigan, acting in County, personally appeared
to me known to be the person described in and who executed the foregoing instrument, and acknowledged that
executed the same as free act and deed. . .... . ...., . . _ .
1401
Notary Public,
My commission expires
(CORPORATE ACKNOWLEDGMENT)
County. Michigan
STATE OF MICHIGAN
) ss.
County of
On this day of 19 , before me, a Notary Public in and for
County, acting in - .---etoi.inty, personally appeared
to me personally known, who being by ine -duly sworn, did say that. he is President of
, the corporation named in and which executed tist;'Nnritlia hitittitlY1Milt. 'Anti that Ow t;cia I nit i and to
said instrument is the corporate seal of said corporation, and that said instminent was signed and sealed iii behalf of n,iid coN
poradon by authority of its Board of Directors; and said acknowledgod said in-
strument to be the free act and deed of said corporation.
Notary Public, County, Michigan
My commission expires
-.31.s-1153 1\13'8
'2 01.ISI\O'rk
Moved by Wilcox supported by Kasper the resolution be adopted.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next regular Board meeting on May 19, 1977.
(=ANY POSITION
NUMBUR OF
TRAINERS TOTAI
SE:JR HOSIERY CO.
Royal Oak .
TRANSMISSION SPECIALISTS
Troy (Royal Oak)
WORLU KIM TV, INC.
Pontiac (Pontiac)
WORLD WIDE TV, INC.
Pontiac (Pont)ac)
CURL]) WIDE TV, INC.
Pontiac (Pontiac)
Manufacturer's Rep.
Auto Service Mechanic
Electrical Tech (TV)
Secretary
Heating F., A/C Serviceman
2,800.00
2,695.00
3,000.00
1,560.00
5,860.00
1,610.00
1,470.00
1,150.00
4,160.00
5,280.00
3,520.00
10,320.00
1,612.00
1
2
1
4
2
3
402
Commissioners Minutes Continued. May 5, 1977
Misc. 7964
By MT, Hoot
IN RE: C,E.T.A. TiTLE 1 ON-THE-JOB TRAINING CONTRACTS (Phase 9A)
To the Oakland County Board of Corroissioners
Mr. Chairmar, 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 Grant Application has been filed and approved by
the U.S. Department of Labor;
WHEREAS On-the-Job Training represents a major component in Oakland County's approved
Manpower Program; and
WHEREAS the Oakland County Manpower Advisory Council recommends the contract included
herein as Phase 9A of Oakland County's C.E.T.A. Title 1 On-the-Job Training Program.
NOW THEREFORE BE FT RESOLVED that the Oakland County Board of Commissioners approves the
award of Phase 9A of C.E,T,A. Title 1 On-the-Job Training contracts in the total amount Of $96,116
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
BRIUiT ALUMINUM PRODUCTS CO. Glazier
Oak Park
BRIGHT ALUMINUM PRODUCTS CO. Expediter
Oak Park
ENTERPRISE DENTAL CERAMICS, INC. Dental Assistant
Drayton Plains
RELIABLE ASPHALT CONTRACTORS (2) Construction Worker
Pontiac
ADAPTROL, INC. Electrical Technician
Pontiac (OLHSA) •
J.G. KERN ENTERPRISES, INC. Machinist
Madison Heights (OLHSA)
MARK FENCE (2) Yardman
Oak Park (ECS)
MARK FENCE (2) Secretary
Oak Park (ICS)
COmmissioners Minutes Continued. May 5, 1977 403
NUMBER OF
ChA'AVI' 1'011[110N TRAINEES TOTAL
MONROE, Till: CALCHLATOk COMPANY; Sec ret a ly I I $1,555.00
01V. OF LITTON BUS. SYSTEMS, INC.
Detroit (moving to Troy)
n,:ONROE, THE CALCULATOR COMPANY; Executive Secretary 11 1 2,080.00
DIV. OF LI1TON BUS. SYSTEMS, INC.
Detroit (moving to Troy)
.1 .1. 'LAM TRUCKING COMPANY Auto Parts Clerk 1 1,800.00
Northville (Walled Lake)
INTERSTATE ALARM SYSTEMS, INC. Electronic Technician 3 7,875.00
Pontiac (Birmingham) •
INTERSTATE ALARM SYSTEMS, INC. General Clerk I 3 2,907.00
Pontiac (Birmingham)
Nff. VERNON NURSING HOME Medical Assistant 1 1,288.00
Southfield (Berkley)
CRANBROOK ASSOCIATES, INC. Secretary I 1 1,610.00
Franklin
CARDIOPULMONARY CLINIC Medical Receptionist 1 1,560.00
Southfield
CARDIO-PULMONARY CLINIC Medical Assistant 1 1,560.00
Southfield
EFFICIENT COMPUTING (2) Computer Programmer 1 2,438.00
Birmingham
UNITED REFRESHMENT SERVICE,INC. Machine Repairmen, Maint. 1 3,000.00
Farmington Hills
ASI, INC. Manager Trainee (General) 1 1,920.00
Troy (Troy)
BATEMAN REALTORS Secretary I 1. 1,560.00
Pontiac (Waterford)
DR. M. FREDERICK CORP. Secretary I 1 1,560.00
Southfield
ROBERT HEAD PROPERTY MGMT. (2) Secretary II 1 2,080.00
Rochester
ROBERT HEAD PROPERTY MGMT. (2) Building Maintenance 1 2,190.00
Rochester
HEDRICK MACHINE CO. Machine Operator II 1 2,560.00
Auburn Heights
HURON VALLEY MEDICAL CENTER (2) Medical' Assistant 2 3,200.00
Milford
HURON VALLEY MEDICAL CENTER (2) Medical Receptionist 1 1;610.00
Milford
HURON VALLEY MEDICAL CENTER (2) Occupational Therapist 1 1,610.00
Milford
JERED INDUSTRIES, INC. Secretary 1
Auburn Heights (Pon)iac)
jERED INDUSTRIES, INC. Assembler
Auburn Heights (Pontiac)
LAKE GEN1ER DRUG CORP. General Clerk 1
Pontiac (Pontiac)
RADIO PROGRAMMING I Y-Secretory
Southfield
1,560.00
1 900.00
1 1,020.00
1 1,636.00
404
Commissioners Minutes Continued. May 5, 1977
Moved by Hoot supported by Daly the resolution be adopted.
AYES: Coral me, Hoot, Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Page, Patterson,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7965
By Mr. Hoot
IN RE: AUTHORIZATION TO REALLOCATE COMMUNITY DEVELOPMENT SECOND YEAR LOANS AND GRANTS FUNDS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland is participating as an urban County under the Community
Development Act of 1974; and
WHEREAS the primary objective of the Act is to provide decent homes and a viable living
environment for those persons of low and moderate income; and
WHEREAS Oakland County by Resolution #7462 did allocate $500,000 in grant monies for
loans and grants in the Second Year Program with the intent that 80% be used for loans and 20% for
grants to eligible homeowners; and
WHEREAS the grants portion of $100,000 have been expended and the loans portion has only
expended $15,000 of 5400,000; and
WHEREAS the County has over 50 applications; and
WHEREAS the Community Development Advisory Council has recommended that $300,000 be
transferred from the loans portion to the grants portion of the program; and
WHEREAS there are no County funds required for this purpose.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorize
transfer of $300,000 from loans portion to the grant portion of the Second Year Community Development
Program.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
Moved by Hoot supported by Patterson the resolution be adopted.
The Chairman vacated the Chair. Paul E. Kasper took the Chair.
Discussion followed.
AYES: Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Page, Patterson, Peterson,
Price, Roth, Simson, DiGiovanni, Doyon, Fortino, Gabler, Gorsline. (17)
NAYS: Hoot, Wilcox, Aaron, Daly. (4)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairman returned to the Chair.
Moved by Patterson supported by Fortino that Miscellaneous #7960 - Family Communications
Study Grant Application be adopted.
AYES: Kasper, Kelly, Lanni, McConnell, Montante, Moxley, Page, Patterson, Peterson, Price,
Roth, Wilcox, Aaron, Daly, DiGGovanni, Doyon, Fortino, Gabler. (18)
NAYS: Simson, Gorsline, Hoot. (3)
A sufficient majority having voted therefor, Resolution #7960 was adopted.
Moved by Kasper supported by Patterson the rules be suspended for immediate consideration
of Restoration of County Vehicle Funding.
AYES: Kelly, Lanni, McConnell, Montante, Moxley, Olson, Page, Patterson, Peterson, Roth,
Simson, Wilcox, Aaron, Gabler, Gorsljne, Hoot, Kasper. (17)
NAYS: Price, Daly, DiGiovanni, Doyon, Fortino. (5)
A sufficient majority having voted therefor, the motion carried.
Misc. 7966
By Mr. Kasper
IN RE: RESTORATION OF COUNTY VEHICLE FUNDING
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Board of Commissioners by Miscellaneous Resolution #7787 provided funding for
Commissioners Minutes Continued. May 5, 1977
the first quarter, only, of 1977 for the garge opermious, present vrhicl , a ,..i ,Inrient% and lirgw'
to-work use of certain vehicles pending acceptance of a revised vehil II pol y nd
WHEREAS the Board of Commissioners by Miscellaneous Resolution #7899 provided fu0dinq
in the amount of S11,094 to fund the garage operation charges to the various departments for an
additional thirty (30) days pending review of the Proposed County Vehicle Policy; and
WHEREAS by Miscellaneous- Resolution #7924, as amended, the Board of Commissioners adopted
revisions to the present County Vehicle Policy.
NOW THEREFORE BE IT RESOLVED that the present County car assignments and garage operations
be funded for the balance of 1977.
AND BE IT FURTHER RESOLVED that additional funds in the amount of $69,081 be transferred
from the Contingency 1ine7item to the appropriate transportation line-item budgets per the attached
schedule.
AND BE IT FURTHER RESOLVED that the line-item, Budget Adjustment Contingency within the
Garage Fund budget be eliminated.
Mr. Chairman, I move the adoption of the foregoing resolution.
Paul E. Kasper, Commissioner - District #23
ADJUSTMENTS TO 1977 TRANSPORTATION LINE-ITEM BUDGETS
Total
May-Dec. Transportation
Resolution 1977 Appropriation
7 899 Funding Adjustment
Friend of the Court 208 1,292 1,500
Circuit Court 156 969 1,125
Juvenile Court 125 775 900
Prosecuting Attorney 625 3,875 4,500
Sheriff 2,068 12,932 15,000
Clerk/Register 301 1,874 2,175
Treasurer 135 840 975
Drain Commissioner 520 3,230 3,750
Civil Counsel 135 840 975
Board of Commissioners 125 775 900
Auditing 125 775 900
County Executive 125 775 900
Budget 125 775 900
Accounting 125 775 900
Equalization 83 517 600
Management & Budget 125 775 900
Security 3,251 20,299 23,550
Probation 125 775 900
Computer Services 260 1,615 1,875
DFO 83 517 600
Engineering 228 1,422 1,650
Reimbursement 125 775 900
405
406
Commissioners Minutes Continued, May 5, 1977
Central Services 125 175 900
Planning 125 775 900
Planning & Development 115 710 825
Health Department 365 2,260 2,625
Medical Care Facility 125 775 900
Children's Village 41 259 300
Community Mental Health 125 775 900
Human Services 125 775 900
Veteran's Services 208 1,292 1,500
Disaster Control 260 1,615 1,875
:Animal Control 125 775 900
Public Services 52 323 375
Personnel 125 775 900
TOTAL BUDGET 11,094 69,081 80,175
Moved by Kasper supported by Moxley the resolution be adopted.
Discussion followed.
Moved by Fortino supported by Daly the resolution be amended to extend the funding for
another 30 days.
Discussion followed.
The Chairman requested that James M. Brennen, Director, Management and Budget be allowed
to address the Board. There were no objections.
Mr. Brennen addressed the Board.
The Chairman requested William M. Spinelli, Executive Officer, Operations be allowed to
address the Board. There were no objections.
Mr. Spinelli addressed the Board.
Discussion followed.
Vote on amendment:
AYES: Lanni, Moxley, Olson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Kelly. (12)
NAYS: McConnell, Montante, Page, Patterson, Peterson, Wilcox, Gabler, Gorsline, Hoot,
Kasper. (10)
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution, as amended:
AYES: McConnell, Moxley, Olson, Page, Patterson, Peterson, Price, Roth, Simson, Wilcox,
Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #7966 as amended, was adopted.
Commissioners Minutes Continued, May 5, 1977
Misc. 79 6 7
By Mr. Patterson
IN RE: SUPPORT OF HOUSE BILL 4506
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS House Bill 4506 would freeze property taxes for senior citizens at the level which
was in effect the year before the senior citizen reached 65 years of age; and
WHEREAS by freezing the tax level, the senior citizen would be able to budget for property
taxes without fear of increased taxes, thereby depleting the senior citizen's limited or fixed
income.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports
House Bill 4506 and urges the Legislature to adopt House Bill 4506•during the present legislative
session.
Mr. Chairman, I move the adoption of the foregoing resolution.
William T. Patterson, Commissioner - District #16
The Chairman referred the resolution to the General Government Committee. There were no
objections.
Misc. 7968
By Mr. Patterson
IN RE: SUPPORT OF SENATE BILL 391
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Senate Bill 391 would permit senior citizens to purchase auto license plates for
810.00 if the senior citizen has a gross income of not more than $10,000.00; and
WHEREAS many senior citizens are living on fixed or limited incomes and would benefit from
the enactment of Senate Bill 391.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports Senate
Bill 391 and urges the Legislature to adopt Senate Bill 391 during the present legislative session.
Mr. Chairman, I move the adoption of the foregoing resolution.
William T. Patterson, Commissioner - District #16
The Chairman referred the resolution to the General Government Committee. There were no
objections.
Misc. 7969
By Mrs. Simson
IN RE: INCREASE IN FOSTER HOME RATE - JUVENILE COURT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the State Department of Social Services and Oakland County each pay 50% of foster
care costs of children placed in licensed foster homes; and
WHEREAS costs for the care of children have increased substantially over the last several
years; and
WHEREAS foster home placements are preferred in Many cases; and
WHEREAS it costs the county approximately $36 daily to maintain a child in Children's
Village or other institutional programs as opposed to between $3.50 and $5.30 a day in foster care
homes; and
WHEREAS the greatest need in providing foster homes is the recruitment of families to
provide for the care of the adolescent age group (13 to 19); and
WHEREAS the present rate for foster care is set at 80% of the Bureau of Labor Standards
for a moderate income family.
NOW THEREFORE BE IT RESOLVED that the rates previously established for the age group 13
through 18 be increased 20% to reflect actual costs of care.
BE IT FURTHER RESOLVED that all licensed foster care families be commended for their
services to children and that this Commission encourage their continued participation.
Mr. Chairman, I move the adoption of the foregoing resolution.
Marguerite Simson, commissioner - District #7
John J. McDonald, William T. Patterson, James A. Doyon,
Betty J. Fortino, Richard R. Wilcox, Robert H. Gorsline,
Joseph R. Montante, Hubert Price, Jr.,
John H. Peterson, Ralph W. Moxley, James E. Lanni,
Patricia A. Kelly; John R. DiGiovanni,
Lawrence R. Pernick, Kenneth E. Roth, Niles E. Olson,
Paul E. Kasper
The Chairman referred the resolution to the Public Services Committee. There were no
objections.
4o7
408
Commissioners Minutes Continued. May 5, 1977
Moved by Kasper supported by Daly the Board adjourn until May 13, 1377 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 11:55 A.M.
Lynn D. Allen Wallace F, Gabbler 7 Jr.
Clerk Chairman