HomeMy WebLinkAboutMinutes - 1977.07.07 - 7445552
OAKLAND COUNTY
Board Of Commissioners
MEETING
July 7, 1977
Meeting called to order by Chairman Wallace F. Gabler, Jr., at 9:45 A.M. in the Conr:
House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Robert H. Gorsline.
Pledge of Allegiance to the F1,19.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyen, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: McDonald. (1)
Quorum present.
Moved by Roth supported by Patterson the minutes of the June 2, 1977 meeting be approved
as printed.
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Patterson the minutes of the June 16, 1977 meeting be
corrected on page 524, Resolution #8023 - Authorization to Expend Professional Service Funds, to
show Mr. Gorsline voted 'No' on the adoption of the resolution, instead of 'Aye'.
A sufficient majority having voted therefor, the motion carried.
Moved by Daly supported by McConnell the minutes of the June 16, 1977 meeting be approved,
as corrected.
A sufficient majority having voted therefor, the motion carried.
Moved by Patterson supported by Aaron the Journal for the April Session be approved and
closed and the April Session stand adjourned sine die.,
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni,
McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox. (25)
NAYS: None. (0)
A sufficient majority having voted therefor
Lynn D. Allen
Clerk
JUNE SESSION
July 7, 1977
the motion urriec Wallace F. Gab
Chairman
er, Jr.
Meeting called to order by Chairman Wallace F. Gabler, Jr.
Roll called.
PRESENT: Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox. (26)
ABSENT: McDonald. (1)
Quorum present.
Moved by Hoot supported by Per inoff the agenda be amended to include under the Public
Service's Committee, C.E.T.A. Title VI - FY-77 Special Projects Allocation - Program Agent City of
Troy (S782,985).
A sufficient majority having voted therefor, the motion carried.
553
Commissioners Minutes Continued. July 7, 1977
Clerk read letter from State Representative David L. Campbell acknowledging receipt of
resolutions. (Placed on file.)
Clerk read letter from Governor William C. Milliken to Glenwood A. Johnson, Regional
Director of Region V, Community Services Administration giving consent to the grant of $20,400 to
the Oakland County Board of Commissioners for fund g for program account 60-Summer Youth Recreation
Program. (Placed on Mel)
Clerk read resolution from the Leelanau County Board of Commissioners regarding Public Act
388 of the Public Acts of 1976 Campaign Financing and Campaign activities, recommending the late
filing fees be deposited in the General Fund of each county collecting such fees, or they be able to
retain a portion of such fees. (Referred to the General Government Committee.)
Clerk read resolution from the Branch County Board of Commissioners opposing the adoption of
a constitutional amendment that would change the structure of the Highway Commission to a new Trans-
portation Commission; and also opposing the use of any Motor Vehicle Highway fund dollar to pay the
cost of State Police Patrols on Michigan Freeways. (Referred to the General Government Committee,)
Clerk read letter from State Representative Melvin L. Larsen acknowledging receipt of
Resolutions 7931, 7933 and 7997. (Placed on file.)
Clerk read letter from Probate Judge Donald E. Adams regarding his resignation to become
effective on July 31, 1977. (Placed on file.)
Clerk read letter from Patrick M. Nowak regarding the City of Pontiac's bid for the Super-
bowl to be held at the Pontiac Silverdome and the possibility of the Pontiac Silverdome being a future
site of the Superbowl Game. (Placed on file.)
Clerk read letter from the Wayne County Board of Commissioners confirming the approval of
Special Events Committee of the Detroit Institute of Arts Commission request for a cocktail party,
dinner and tour of the Daniel Chester French - An American Sculptor exhibition of July 23, 1977.
(Placed on file.)
Clerk read resolution from the Washtenaw County Board of Commissioners opposing the proposed
composition of the Area Water Quality Board, and recommends that all Washtenaw County Representatives
be selected by the Board of Commissioners in cooperation with units of government from within the
county, not by regional bodies outside of the county. (Referred to the General Government Committee.)
Clerk read letter from Carl A. Pardon, Division Director, Veterans Services acknowledging
receipt of resolution 1(8049, and thanking the Board for passage of the resolution. (Placed on file.)
Clerk read letter from State Senator Daniel S. Cooper acknowledging receipt of resolution.
(Placed on file.)
Clerk read letter from Chairman Wallace F. Gabler, Jr., appointing the following persons
to the Substance Abuse Advisory Council: Bruce Madsen, Chairman, Sam Howlett, Carl Pardon, Thomas
Frommeyer, Jack Bucholz, John Madole, Richard Kul ick, Maurie Leising, Judge Kenneth Hempstead, Mayor
Thomas Werth.
Moved by Peterson supported by Doyon the appointments to the Substance Abuse Advisory
Council be confirmed.
AYES: McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Hoot, Kasper, Kelly, Lanni. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the appointments were confirmed,
The Chairman vacated the Chair to in Mrs. Corbin, Mrs. Donaldson and Mrs. Bell and
they presented the Board of Commissioners with a bronze placque which had been in the Court House
downtown Pontiac.
Vice Chairman Lillian V. Moffitt took the Chair.
Mr. William Russow requested to address the Board regarding conditions in the Oakland
County Jail,
The Chairman returned to the Chair.
Commissioners Minutes Continued. July 7, 1977 554
Misc. 8053
By Mr. Gorsline
IN RE i 1977-1978 LABOR AGREEMENT FOR EMPlOYEES REPRESENTED BY LOCAL 1881, DISTRICT COURT EMPLOYEES,
AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL DID
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the 52nd District Court, the County of Oakland and Local 1881 of the American
Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a contract
covering 36 clerical employees of the 52nd District Court; and
WHEREAS a two-year agreement has been reached with the bargaining 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 52nd District Court, the County
of Oakland, the clerical employees, and Local 1881, American Federation of State, County and
Municipal Employees, AFL-C10, 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
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairman
THE 52ND DISTRICT COURT AND THE COUNTY OF OAKLAND
AND
THE AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10 COUNCIL 23
52ND DISTRICT COURT EMPLOYEES
COLLECTIVE BARGAINING AGREEMENT
1977 - 1978
AGREEMENT
This agreement is made and entered into on this day of , A.D., 1977,
by and between the 52nd District Court and the Oakland County Board of Commissioners, hereinafter
referred to collectively as the "Employer", and Local 1881, American Federation of State, County and
Municipal Employees, AFL-C10, Council 23, 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.
1. RECOGNITION
The Employer recognizes the Union as the exclusive representative of all employees of
the 52nd District Court for the purposes of collective bargaining with respect to rates of pay, wages,
hours of employment and other terms and conditions of employment, 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 ot
1947, as amended.
ALL EMPLOYEES OF THE FIRST, SECOND, AND THIRD DIVISION OF THE 52ND DISTRICT COUPE,
EXCLUDING CONFIDENTIAL EMPLOYEES, SUPERVISORS, AND ELECTED OFFICIALS (Case No. R76 L-278)
II. 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 operation are solely and exclusively the responsibility of the Employer, subject, however, to
the provisions of this agreement.
111. 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 deductions
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. Any
employee may voluntarily cancel or revoke the Authorization for Check-Off deductions upon written
notice to the Employer and the Union during the fifteen (15) day period prior to the expiration date
of the agreement.
(c) 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 1 - There shall be one steward and an alternate steward for each division of the
52nd District Court. There shall also be one Chief Steward representing all employees of the 52nd
District Court.
Stewards will be permitted to leave their work, after obtaining approval of their
respective supervisors and recording their time for the purpose of adjusting grievances in accor-
dance with the grievance procedure and for reporting to the grievant a change in status of his
555
Commissioners Minutes Continued. July 7, 1977
grievance_ Permission For stewards to leave -, ir a irk stations will not be unm Id,
Stewards will report their time to their ,vi u-rr returning frier: eri prim di
The privilege of stewards , o ir work during wcrkil 1(tti ,vi
pay, is extended w'th the understand' °- ,t the time will be d vom the prompt h-n,
grievances and will not be abused, and Li. • they will continue to ',a t. t their assi,m c yn. t ail
times except when permitted to leave th( ir work to handle gr'. .ie • • .
Section 2 - There shall be a Grievance Committee cobv.sting of three (3) mtmiberJ of
the represented group, certified in writing to the Employer. Eitbar the Local President or Chief
Steward, or both, upon sufficient notice to the Emplorier, 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 erievance committee meetings will be to adjust pending
grievances and to discuss procedures for av 6ding future grievanc 3, in addition, the committee may
discuss with the Employer other issues whic.f. i Id improve the r .ri )nship between the parties.
Section 3 - Bargaining Con i i•',i - The Employer a-ri •. ; to recognize one bargaining
committee representing all three (3) divisi , of the 52nd Distr .: Court, such committee shall be
composed of not more than three (3) members ...elected by the .Union and certified in writing to the
Employer.
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 Union 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 resclve the grievance informally. In the event the steward is called,
he shall be released from his duties as soon as possible, hut 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.
Step 1.- If the grievance is not seti led informally, it shall be discussed with the
steward and shall be reduced to 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
supervisor, 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, Sunday and holidays) of the date of the receipt of the immediate
supervisor's written reply. Any grievance not submitted to the Grievance Committee by written noti-
fication 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.
Step 4.- Any matter not settled in Step 3 of the grievance procedure may he submitted
to final and binding arbitration by either of the parties. A written notice of intent to advance a
grievance to arbitration must be submitted to the ether party within fifteen (15) days following the
grievance committee meeting. If proceedings to select an arbitrator, either through the American
Arbitration Association or by mutual agreement of the parties, are not initiated within 30 days
following receipt of the written notice of intent to arbitrate, then the matter shall be considered
dropped.
Expenses for arbitration 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, within each division, appropriate space on bulletin boards
which shall be used by the Union for posting notices, bearing the written approval of an officer 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 I. New employees may acquire seniority by working six (6) continuous months,
in which event the employee's seniority will date hack to the date of hire into the District Court.
(It is understood that acquiring seniority requires the successful completion of the six (6) month
probationary period. The application of the continuous six (6) month period shall be governed by
the procedures described in Merit Rule 7, Section IV.) When the employee acquires seniority, his
name shall be placed on the seniority list, in the order of his seniority date.
Commissioners Minutes Continued. July 7, 1977 556
Caml n sfniority shall be accumulated by an employee for work performed in the
present three riia t d divisions of the 52nd District Court and, in addition, an employee in
any of thia • 'ivi ei shall be credited for service performed in non-represented District Court
classific Thi, combined accumulated seniority during the period of any layoff can ke
at described in Article VIII (a), hereinafter set forth, only within the division in which
the employee is employed at the time of layoff. For the pug.: . f his contract. a divi a hall
be as recognized in the Bargaining Unit Certification (i.e. 1 2nd, 3rd Division of nd
District Court).
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) If 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 give (5) day period. Consideration may be
given by the Employee of reasons given by any employee who has given notice but fails to return
within the five (5) day period.
VIII. LAYOFF, RECALL AND TRANSFERS
Section 1.- (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 within thedivision,
based on capability of performing available jobs, and shall be recalled in the same order.
(b) In the event of a layoff, the Employer shall furnish the Local Union a list of
the employees to be laid off, such list to be furnished one week prior to the layoff, if possible,
but in any evert no later than the date the employee is notified.
(c) If and when an employee is permanently transferred to another division with the
Department, the President or Chief Steward shall be notified of said transfer by the Employer.
Section 2.- Any employee who has been promoted or transferred from a position, that is
now in the bargaining unit, to another position within the District Court and remains within the
Court, may enter or return to the unit at any time such a transfer is approved or directed by the
Court; except that such entry or reentry shall not cause a reduction in bargaining unit employees
unless the entry or reentry is caused by a corresponding reduction in the non-bargaining unit
positions. Employees entering or returning to a position now in the bargaining unit may exert only
his or her seniority accumulated while in a position that is now in the bargaining unit. In addition,
in the event the employee was not the least senior member of the unit from which he or she is leaving
at the time he or she enters or returns to the bargaining unit; then, in such case, the employee will
assume the seniority of the least senior employee remaining in the unit which the employee has just
left.
IX. GENERAL CONDITIONS
Section 1.- 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 -origin 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 Employer 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 hdportant matters may be arranged at a mutually
convenient time between the division steward 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.
557
Commissioners Meeting Continued. July 7, 1977
Matters taken in special conferences shall be confined to those included in the od. . The
members of the Union shall not lose. tHMe or pay for time spent in such special conf
to-ti n's8, - Any employee required :c work ovortimo which is not conti.mt. i•.
employee's reyt or work schedule shall be entitled to a minimum of two (2) hours work y .2• • ak-
days and three (I) hours work or pay for weekends or holidays at the time-and-one-half rate. (w.. kdays
are defined as the first five (5) days of work which are part of an employee's regular work schedule.)
Section 3. - All supplemental agreements shall he subject to the approval of the Employer
and the Council and/or International Union. They hail h, approved or rejected within a period of
forty-five (45) days following the date of the ac. en,nt t Lmen the parties.
X. ADOPTION BY REFERENCE OF RELEVANT Pt .11.•. ',Cr: AND PERSONNEL POLICIES
The provisions of If cellaneous Res uti . 4606 as adopted by the then 0.:k And County
Board of Supervisors on September 19, 1966 and appr( ed t, the electorage on Novemb ,,r 1 0(.-b shall
continue to apply as set forth E . The Employer and the Union, however, annc. t in matters
of dismissals, suspensions, de“.c. , is and disciplHary actions, seniority enTloyees sh•11 have the
right of appeal to the Personnel Appeal Board in accordance with the rules of the Merl. `ystem and the
Personnel Appeal Board, and the decision of the Board shall be final and Employees covered
by this agreement shall be entitled to vote in the election for employee sel-,cted members of the
Personnel Appeal Board,
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 are incorporated by reference within the limitations set forth above and made a part
hereof tc the same extent as if they were specifically set forth.
Xl. MAINTENANCE OF CONDITIONS
Wages, hours and conditions of employment in effect at the execution of this agreement
shall, as improved herein, be maintained during tho term of this agreement, No employee shall suffer
a reduction in such benefits as a consequence of the execution of this agreement.
XII.- ECONOMIC MATTERS
Wages and other economics are attachod hereto as Appendix A And Appendix R.
XIII. NO STRIKE - NO LOCKOUT
Under no circumstances will the Union cause or authorize or permit its memhers to cotisp,
nor will any member of the bargaining unit take part, in any strike, sitclewn, stay-in or sloodown 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 tern) of
this agreement.
XIV. DURATION
This agreement shall remain in full rorce and effect until midnight, December 31, 1978.
It shall be automatically renewed from year to year he 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 lateT 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 desiroa to terminate this agreement, written notice
must be given to the other party no less than ten Joys 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 for continued application.
The Union recognizes the right and duty of the District Court to operate and manage
its affairs in accordance with the State of Michigan Constitutional provisions and statues and such
Constitutional provisions and statutes shall take precedence over any conflicting provisions which
might be contained in this Agreement. If any terms shall be considered in violation of applicable
statutes or ordinances, then upon the request of either party, the Employer and Union shall meet to
review the affected contract provision or provisions.
AMERICAN FEDERATION OF STATE, 52ND DISTRICT COURT
COUNTY AND MUNICIPAL EMPLOYEES
METROPOLITAN COUNCIL NO. 23 ,--EiTje Gerald E. McNally, Chief Judge
AFL-C10, LOCAL 1881
Judge Gene Schnelz, Alternate Judge
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By
Wallace F. Gabler, Jr., Chairman
Board of Commissioners
APPENDIX A
SALARIES
The following merit salary schedule shall prevail for the period from January 1, 1977,
through June 30, 1977:,'1
Commissioners Minutes Continued -. July 7, 1977 558
CLASSIFICATION BASE 6 MONTH 1 YEAR 2 YEAR 3 YEAR 4 YEAR
bistrict Court Clerk 88-44-4- 8,615 8'-787— 3,t 29
District Court Processing As 9,472 5,928 10,385 10,841
District Court Technical Aide 10,385 10,841 11,297 11,754
*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 Is increased two (2) percent over the January 1, 1978 rates
and shall remain effective through December 31, 1978.
If all non-represented, non-supervisory clerical classifications are increased for 1978 on a County-
wide basis in an amount greater than the percentage increases called for in this agreement then these
represented classes will be increased also. Any additional increases in these classifications will
continue to maintain the same general differential between each classification and its nearest
comparable non-supervisory class as shown in the 1577 wage schedule.
APPENDIX B
For the following fringe benefits refer to the Oakland County Employees Handbook:
1. Injury on the Job
*2. Holidays
3. Leave of Absence
4. Life Insurance
5. Longevity
6. Master Medical Insurance
7. Sick Leave
3*8. Retirement
3. Annual Leave
**10. Income Continuation Insurance
8***11. Dental Insurance
***f,8 12. Tuition Reimbursement
*The revisions in Merit Rule 26, "Legal Holidays" which eliminate Good Friday holiday provisions and
add provisions for a Floating Holiday are incorporated in this agreement. This non-accruable
Floating Holiday may be used by employees who have completed three months service, with prior per-
mission, 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.
j"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.
****The $500 lifetime maximum, applied to Type C expenses in connection with fixed bridge work, will
no longer be in effect.
55 ji:i )iEffective May 1, 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 1/20.
Effective January 1, 1977, employees required to drive their personal vehicle on official County
business shall receive sixteen (16) cents per mile.
Effective January 1, 1978, employees required to drive their personal vehicles on official Count y
business shall receive seventeen (17) cents per mile.
Moved by Gorsline supported by Roth the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 8054
By Mr. Gorsline
IN RE: 1977-1978 LABOR AGREEMENT FOR EMPLOYEES REPRESENTED BY LOCAL 2437, CASEWORKERS, AMERICAN
FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-C10
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-C10, have been negotiating a
contract covering 73 casework employ ees of the Oakland County Probate Court; and
WHEREAS a two-year agreement has been reached with the 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,
559
Commissioners Minutes Continued. July 7, 1977
NOW THEREFORE BE IT RESOLVED that the agreement between the. Oakland Count , Pr i; , • rt,
the County of Oakland, the casework employees, and lecal 2437, American Federation . • i C(1-rity
and Municipal Employees, AFL-CIO, he and the same is hereb7 approved; and that the CI -Wi -11.4H
Board, on behalf of the County of Oakland, be and is hereby authorized to execute said ayieement,
copy cf which is attached hereto.
The Personnel Committee, by John J. McDogal
resolution.
n, moves the adoption of the foregoing
PERSONNEL COMMITTEE
Robe :t H. Vice Chairman
THE OAKLAND COUNTY PROBATI. COURT AND THE COUNTY OF OAKLAND
AND
THE AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO COUNCIL 23
PROBATE COURT CASEWORKER EMPLOYEES •
COLLECTIVE BARGaINING AGREEMENT
1977 - 1978
AGREFMENT
This agreement is made and entered into on this day of , A.D., 1977,
by and between the Oakland County Probate Court and the Oakland County Board of Comfflisioners, herein-
after referred to collectively as the "Employer", and Local 2437, American Federation oi State,
County and Municipal Employees, AFL-C10, 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.
1. RECOGNITION
The Employer recognizes the Union as the exclusive representative of all employees
other than Caseworkers, of the Oakland County Probate Court, for the purposes of collective bargain-
ing 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 1547, as amended.
All employees of the Oakland County Prob,4e Court; excluding confidential employees,
professional employees executives and sueervisors.
II. MANAGEMENT RESPONSIBILITY
The right to hire, promote, discharg(' or discipline, and to maintain discipline and
efficiency of employees, is the sole responsibility of the Employer except that Union Members shall
.not bediscriminated 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, onco
each month, from the pay of those employees who individually authorize in writing that such deductions
be made. All authorizations delivered to the Employer prior to the first day Of the month shall
become effective during that succeeding month. Chock-off monies will be deducted from the second
paycheck of each month and shall be remitted togetner 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 surject to Check ofdeductions beginning with the
month immediately following the month in which he is no longer a member of the barg,liling unit. How-
ever, an employee shall continue to be subject to (hock-ofl deddctions 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 aid Municipal Employees.
(c) Any employee may voluntarily cannel 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 1 - There shall be one steward and an alternate steward.
Stewards will be permitted to leave (heir work, after obtaining approval of their
respective supervisors and recording their time, for the purpose of adjusting gr4evonces in diC0r -
dance with the grievance procedure and for reporting to the grievant a change in slatu'Is 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 grievznces..
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.
Commissioners Minutes Continued. July 7, 1977 560
The Employer shall meet whenever net. at a mutually convenient time, with the union
grievan'e committee. The purpose of or no ,mmittee meetings will he to adjust pending
gri ,. • and to discuss procedures for Hr i future grievances. in addition, the committee
may dl_cut. with the Employer other issues which would impreve the rel liegehip between the parties.
i •1 4 - Bargaining Committee - The Employer pic,t s to re...gni e one bargaining
committee • in both the Probate Caseworker and N. •-' rou- k 1 . uni.s, suet. .ommiltee
shall be comp- c I f at more than five (5) members seleei.. ky the Unio r I Iiilied Li ot itinn
to the Employcr. The Local President ma%, participate as an additional Tim iir of the bArTiiHini
committee.
NOTE: This combined Caseworker and Non-Caseworker Bargaining Committee is also referred to
in Article IV of the Probate Non-Caseworter 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 Union actree. that an employee. should first
bring his problem or grievance Cu the attention of his immediate supervisor, with or without his
steward, who shall attempt to resolve the grievance in 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.
Step 1. - If the grievance is not settled informally, it shall be discussed with the
steward and shall be reduced to 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 supervisor, 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 da-YlT-TeTd-luding Saturday, Sunday and holidays) of the date of the receipt of the
immediate supervisor's written 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 Inc 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 arbitration 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) continuous 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 . present,
•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), herein-
after set forth, only within the bargaining unit in which the employee is employed at the time of
layoff.
An up-to-date sehiority 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) If 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;
561
Commissioners Minutes Conti. Jed. July 7, 1977
(e) If y e does not return to work when recalled from a lavc f irpt that ,
an employee shall not los niority if within three (3) days of receipt of notice
work, he gives a written ,t ice to the Employer c) his intent to return to work within Hie fli)
of the receipt of such notice and does return within the five (5) day period. Con ,,ideratiou mny hp
given ay the Employer of reasons given by any employee who has giver notice bud foils to return with-
in the five (5) day period .
Section 2 - Shift preference will hi granted at Children's Village or Cailv Oakland
on the basis of seniority, within the classification, provided the crop .r, icr t Im guolificationii
of the vacancy < Shift preference may be at only for vacanci .1 it • I li employee sepalation,
promotion or the creation of a new position. Vacancies created by em, trodsfors, as a result of
shift preference, shall not be subject to shift pi eference.
VIII. LAYOFF, RECALL AND TRANSFERS T. If and when it becomes necessary or the Employer to reduce the number of employees
I, the work 'or:. th, employees will be laid off in seniority order, based on capability of perform-
ing available : • ana shall be recalled in the same order<
(b) if and when an employee is permanently transferred to another division with the
Department, the President or Chief Steward shall he notified of said transfer by the Employer.
IX. PROMOTIONS
All promotions within the bargaining unit shall be made on thc 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 candiJates who have passed the promotional examination.
X. GENERAL CONDITIONS
Section 1 - 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 anireement 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 origin 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 gut will not receive credit toward "Length oi County Service" for fringe
benefit purposes under Rule 22, Oakland County Merit System.
Section 5 - When any position not Iiited on the wage schedule is filled or estaldished,
the County may designate a job classdrieation and ratc. structure for the position. In the event the
Union does not agree that the ciassificat ion, 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.)
Commissioners Minutes Continued. July 7, 1977
Section 10 - All supplemental agreements shall be subject to the appreA of the
Employer and the Council and/or International Union. They shall be approved or , ' within a
period of forty-five (45) days of the date of the agreement be the pant
XI. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES
All Resolutions of the Oakland County Board of Commissioners as amended or -hanged,
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 N I qstem,
which incorporates the Oakland County Employees' Handbook, are incorporated herein by itc l• -ence and
made a part hereof to the same extent as if they were specifically set forth.
Xll. 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 benefita, as a consequence of the execution of this ,tgreement except
that some benefits pay be increased or dccreased in the process of negot•iations hetween ihe 11111 1'
and made a part of the final agreement.
XIII. ECONOMIC MATTERS
Wages and other economics are attached he as Appendix A dnd Appendix B.
XIV . NO STRIKE - NO LOCKOUT
Under no circumstances will the Union cause or authorize or permit its memiwrs 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.
XV . DURATION
This agreement shall remain in full force and effect until midnight, Dec ('51111 31, 1978.
It shall be automatically renewed from year to year the unless either party shall notify the
other, in writing, sixty (60) days prior to the anniversary date. This agreement shall romain 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 giver to the other party no less than ten days prior to the desired termination date which
shall not be before the anniversary date set for'th in the preceding paragraph.
It is agreed and understood that the provisions contained herein shall remain in full
force and effect 50 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 hc affected
thereby.
AMERICAN FEDERATION OF STATE, OAKLAND COUNTY PROBATE COURT
COUNTY AND MUNICIPAL EMPLOYEES
METROPOLITAN COUNCIL NO. 23 Judge Donald L. Adams, Senior P1.011.110 Jtidge
AFL-C10, LOCAL 2437 COUNTY OF OAKLAND, a Michigan Constitutional
Corporation
By
Wallace F. Gabler, Jr.,•
Board of Commissioners
563
Commissioners Minutes Continued. July 7, 1977
r, ••T .:F‘13'NT
APPEND•- A
SALARIES
(a) The following merit salary schedule shall prevail for the period from
January 1, 1977, through June 30, 1977:
CLASSIFICATION BA: . 6 MO. 1 YEAR '7 YEAR .3_yEA0
Boys Boarding Home Supervisor 13,0 13,771 14,51.0 /6,010 16,117;
Child Welfare Worker I 11,360 12,198
Child Welfare Worker I - Asst. County Agent* 11,360 12,198
Child Welfare Worker II 13,035 13,773 14,510 16,010 16,875
Child Welfare Worker II - Asst. County Agent* 13,03) 13,773 14,510 16,010 16,87,
Child Welfare Worker II - County Agent* 13,035 13,773 14,51.0 16,010 16,875
Child Welfare Worker Trainee 10,000 PLAT RATE
Juvenile Court Intake Worker 17,406 18,283
(b) The following merit salary schedule shall .prevail for the period from
July 1, 1977, through December 31, 1977:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR
Boys Boarding Home Supervisor 13,165 13,911 14,655 16,170 17,094
Child Welfare Worker I 11,474 12,320
Child Welfare Worker I - Asst. County Agent* 11,474 12,320
Child WeLare Worker II 11,165 13,911 14,655 16,170 17,094
Child Welfare Worker II - Asst. County Agent* 13,165 11,911 14,655 16,170 17,004
Child Welfare Worker II - County Agent* 13,165 13,911 14,655 16,170 11,004
Child Welfare Worker Trainee 10,000 FLAT RATE
Juvenile Court Intake Worker 17,580 18,466
*The County will supplement the State wage portion to the extent that the total
salary will equal the rate shown in this schelnie.
(c) The following merit salary schedule shall prevail for the period from
January 1, 1978, through June 30, 1978:
CLASSIFICATION BASE 6 MO. 1 YEAR 2 YEAR 3 YEAR _ _
Boys Boarding Home Supervisor 13,695 14,467 15,241 16,817 17,820
Child Welfare Worker I 11,933 12,813
Child Welfare Worker I - Asst. County Agent* 11,933 12,813
Child Welfare Worker II 13,692 14,467 15,241 16,817 17,828
Child Welfare Worker II - Asst. County Agent* 13,692 14,467 15,241 16,-817 1.7,818
Child Welfare Worker IT - County Agent* 11,697 14,467 15,241 16,817 17,818
Child Welfare Worker Trainee 10,421 FLAT RATE
Juvenile Court Intake Worker 18,283 19,2.6
Commissioners Minutes Continued. July 7, 1977 564
(d) The following merit salary schedule shall prevail for the period from
July 1, 1978, through December 31, 1978:
CEAssil'ATION BASE C MO. 1 YEAR 2 YEAR I YE/W
Boys Boardinj j iS,:s Supervisor 13,966 14,756 15,546 1/,tS3 18,114
Child Welfare. Worker I - 12,172 13,069
Child Welfare Worker I - Asst. County Agent* 12,172 13,069
Child Welfare Worker II 13,966 14,756 15,546 17,153 18,31.4
Child Welfare Worker II Asst. • County Agent* 13,966 14,756 15,546 17,153 18,314
Child Welfare Worker II - County Agent* 13,966 14,756 15,546 17,153 18,314
Child Welfare Worker Trainee 10,631 FLAT RATE
Juvenile Court Intake Worker 18,649 19,689
*The County will supplement the State wa);o. portion to the extimt that the total
salary will equal the rate shown in this schedule.
CASEWORKER AGREEMENT
APPENDIX B
For the followinq fringe benefit', refer to the Oakland County Employees Handbook:
1. Injury on the Job
*2. Holidays
3. Leave of Absence
N. Life Insurance
5. Longevity
6. Master Medical insurance
7. Sick Leave
*%8. Retirement
9. Annual Leave
***10. Income Continuation Insurance
****11. Dental Insurance
Tuition Reimbursement
* Merit Rule 26, "Legal Holidays", will be revised prior to April I, 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 con-
sidering the best interest of the department and County service when approving use of the Floating
Holidays
• 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 I, 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 (707) of the number of sick leave days the employee has
earned since he or she last utilized income continuation insurance.
***:. The $500 lifetime maximum, applied to Type C .expenses in connection with fixed bridge work, will
no longer be in effect.
***** Effective May 1, 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 1, 1978, employees required to drive their personal vehicles on 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.)
(a) Mileage - The empl( •
for driving their private
(b) Health and Dental I
other full-time eli
(c) Life trmare..
insurance conti .t
(d) Income Contini ,tier In iran
County and St at- ,l r 1 .
565
Commissioners Minutes Continued. July 7, 1977
The past practice of payinn mil e, on a "home to home" basis for employees working overtime is to
be Gliminated.
r5 AN COUNTY AGENT FRINGE Of.'Ef
bic to receive mileage re :bun ment from the County
lcyment related business.
tmployees will receive lhe mbovo hencIlt at It
angevity_Pay All covcratte , and the requited
onl', the County portion of the employees' salcy.
be are to be calculated on the employees combined
Moved by Corsline supported by Pernick the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 8055
By Mr. Gorsline
IN RE: ESTABLISHMENT OF NEW CLASSIFICATION OF ADMINISTRATIVE ASSISTANT - MEDICAL CARE FACILITY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS your Personnel Committee has renoived and reviewed a request from the Medical Care
Facility for the establishment of a new classificetion to assume a portion of the day-to-day adminis-
trative responsibilities currently exercised by the Administrator - Oakland County Hospital; and
e WHEREAS the Board of Institutions has indicated a need for an individual to be designated
to assume the responsibility for the administrative operations of the Medical Care Facility in the
absence of the Administrator - Oakland County Hoshital; and
WHEREAS your Committee does recommend the establishment of this classification at the
requested salary range, and concurs in the Medical Care Facility's plans to as to the employee
of this class certain of the administrative responsibilities currently exercised by the Administrator -
Oakland County Hospital;
NOW THEREFORE BE IT RESOLVED that the classification of Administrative Assistant - Medical
Care Facility be established with the following salary range (salary effective July 2, 1977):
BASE 1 YEAR 2 YEAR OVERTIME
Administrative Assistant - Medical
Care Facility 11,982 12,666 13,352 Regular
AND BE IT FURTHER RESOLVED that one (1) Account Clerk II position in the Medical Care
Facility be reclassified to Administrative Assistant - Medical Care Facility.
The Personnel Committee, by John J. McDonald, Chairman moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairman
Moved by Gorsline supported by Fortino the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 8056
By Mr. Gorsline
IN RE: COMMUNITY MENTAL HEALTH CLASSIFICATIONS AND SALARY CHANGES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS your Personnel Committee received and reviewed a request from the Community Mental
Health Board to establish new classifications and salary ranges as well as a plan of reorganization
to insure continued "psychiatric input" into the administration of service areas; and
WHEREAS the Personnel Department has found through a recent survey that Oakland County's
rates for Staff Physicians, which the Community Meetal Health Board utilizes for Psychiatrists, are
lower than those of psychiatrists at other public agencies; and
WHEREAS your Committee does support the utilization of Psychiatrists in program adminis-
tration positions and the establishment of the class of a Clinic Supervisor utilizing mental health
professionals other than Psychiatrists to supervise individual clinics; and
WHEREAS your Committee does recommend the establishment of the requested classifications
and salary ranges and feels utilization of these new classifications and salary ranges as shown in
the proposed organization structure (Appendix A) at this time will best enable the Community Mental
Health Board to provide quality program input, evaluation, administration and services and will more
appropriately utilize the medical services of the dsychiatric profession,
NOW THEREFORE BE IT RESOLVED that the following classifications and salary ranges be
established (salaries effective July 2, 1977):
Commissioners Minutes Continued. July 7, 1977 566
BASE 1 YEAR 2 YEAR 3 YEAR 4 YEAR OVERTIME
Chief of C.M.H. Adult
Services-M.1. 38,000 39,500 41,000 42,500 44,000 No
Chief of C.M:H. Children's
Services-M.1. 38,000 39,500 41,000 42,500 414,000 No
Staff Psychiatrist 33,000 34,500 36,000 37,500 39,000 No
Mental Health Clinic Supv. 22,128 23,496 24,832 26,168 27,504 No
AND BE IT FURTHER RESOLVED that the classification of Clinic Director (M.D.)-C.M.H. be
deleted; and
BE IT FURTHER RESOLVED that any employee in a eln5sification hereby 0,,tahli.died be
prohibited from sointaining a private priwtice simultaneow; with County employment.
The Personnel Committee, by John j. McDonald, Chairman, move the adoption ol the
foregoing resolution,
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairman
COMMUNITY MENTAL HEALTH
PROPOSED UTILIZATION OF NEW CLASSIFICATIONS
Attachment A
C) kyl
0 ON 3
9.
Co
on
IS
rt ID
c",
6/22/77
1
ADMINISTRATION j From:
Clinic Director (M.D,)-C.M.H.
• (A) $29,906 - $39,663
To:
Chief of C.M.H. Children's Services-M.I.
,000.- $4 4,000
1
From
Clinic Direcror
(A) 029,905 - $39,663
To:
Chief of C.M.P. Adn(t Services-M,I,
A) 098,)0G - -44,000
MENTAL RETARDATION
SERVICES
-P1 n 1 CHILDREN'S DAY
CONTRACT CENTER
1
CLINIC 7 Positions 1 CS ; From:
Clinic Dir. (MD)-Oldli
(A) $29,906
- $39,663
Staff Physician
(A) $30,118
- $33,936
Psychiatrist Director -
C.M.H. Board
(Al i±2_.525 Flat Rare
CHILD
ADOLESCENT
From:
Service Supv.-CMH
(19 $20,862
- $22,935
Clinic Dir. (M.0)-CMR
(A) $29,906
_ $39,653
Staff Physician
(A) $30,118
- $33,936
AND
CLINIC
To
M.N. Clinic Supv.
(B) $22,128
- $27,504
Staff Psychiatrist
(A) $33,000
- $39,000
Staff Psychiatrist
(A) $33,000
$39A00
WEST OAKLAND
0.11,6. CLINIC
To:
8,8, Clinic Supv.
(B) $22,128
- $27,504
Steil Psychiatrist
(A) $33,000
- $39,000
Staff Psychiatrist
(A) $33,000
- 09,000
19 Other P
SOCTR OAKLAND
CM, H,.
From, ' T^7
Sr. Psycbo(rgist !i.d. Clinic Sup,
I,13) 001,50) 1 IP) $22,128
- 023,096 - )4
Clinic :Ct. (MD)-CMIll Staff Ps..,laicist
(0), 9r..5
- $39,663
Olaf ) Physician
(A) 530,1 (8
- $33,936
15 Other 34 Other Position, osicions
Staff PI-:yculatrisr
I (A) $33.000
1 - $39,000
Positions
NUM: (A) Preceding salary indicates position requiring psychiatrist.
(8) Preceding salary indicates position requiring mental health professional other than psychiatrist.
All salaries.are effective July 2, 1977.
Commissioners Minutes Continued. July 7, 1977 568
Moved by Gorsline supported by Fortino the resolution be adopted,
The Cnairman referred the resolution to the Finance Committee. there were no objections.
''H c. 8043
By Mr. McDonald
IN RE: CAMP OAKLAND STUDENT EMPLOYMENT FUND
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Camp Oakland has no Student Employment Fund; and
WHEREAS Camp Oakland finds there are constructive projects that could be performed by
wards of Camp Oakland rather than hiring an outside contractor, and
WHEREAS Camp Oakland currently pays students to perform a variety of maintenance functions
that would otherwise be contracted; and
WHEREAS these payments are made from the Camp's recreation fund which has diverted those
funds from their intended purpose,
NOW THEREFORE BE IT RESOLVED that a Camp Oakland Student Employment Fund in the amount of
$2,000 be created for the purpose of providing paid constructive employment experiences for wards
of Camp Oakland,
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 #8043 - CAMP OAKLAND STUDENT EMPLOYMENT FUND
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 Miscellaneow,
Resolution #8043 and finds that funds in the amount of $2,000 are available in the 1977 Contingency
line-item; said amount to be transferred to the 1977 Camp Oakland Administration Budget - Vocational
Training line-item.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Gorsline supported by Simson the report be accepted and Resolution #8043 be
adopted.
AYES: Moffitt, Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline,
Kasper, Kelly, Lanni, McConnell. (25)
NAYS: Hoot. (I)
A sufficient majority having voted therefor, the report was accepted and Resolution #8043
was adopted.
"Misc. 8044
By Mr. McDonald
IN RE: LOCAL 1998 EQUITY ADJUSTMENTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the union contract negotiations between the County of Oakland and Local 1998,
Council 23, American Federation of State, County and Municipal Employees, AFL-C10, covering the
period January 1, 1977 through December 31, 1978, resulted in an agreement that 1/4 of 1%, (0.25%)
of the Local 1998 base wage for 1976 be applied as equity adjustments to the rate of certain
mutually determined classifications represented by Local 1998 on July 1, 1977, and a similar amount
to be applied through this procedure on July 1, 1978; and
WHEREAS determination of the application of these amounts to specific classifications and
salary ranges was to be made by the parties at a later date; and
WHEREAS the parties have since met and mutually agreed upon the particular classifications
to be adjusted and the specific amounts to be applied to such classifications for July 1, 1977; and
WHEREAS the proposed adjustments result in 1977 increased budgeted salaries cost of $3,853
for the Human Services - Medical Care Facility, and increased "Other Sources" of $3,752 for Central
Services - Laundry, $199 for Human Services - Community Mental Health, and $1,108 for Central
Services - Facilities and Operations,
NOW THEREFORE BE IT RESOLVED that the salary ranges of the attached classifications, which
are represented by Local 1998, American Federation of State, County and Municipal Employees, be
adjusted effective July 1, 1977 as shown, and that $3,853 be transferred from the 1977 non-depart-
mental salaries reserve to the 1977 Medical Care Facility salaries budget.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
Paul E. Kasper, Chairman"
569
Commissioners Minutes Continued. July 7, 1977
See Page 544 for Copy of Classificatione ,md proposed Equity Adjutmentt
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8044 - LOCAL I955 EQUITY ADJUSTMENTS
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 #8044 and finds that Funds in the amount of S3,853 are available in the 1977 Non-Depart-
mental Salary Adjustment Line-item; said funds to be transferred to the 1977 Medical Care Facility
Budget Salary Line-items as follows:
E63-09 Dietary $ 252
163-13 libusekeeping 202
163-20 Laundr F, Linen 25
163-40 Nursing 3,374
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Gorsline supported by Olson the report be accepted and Resolution #8044 be
adopted.
AYES: Montante, Moxley, Murphy, Olson, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kasper, Kelly, Lanni, McConnell, Moffitt. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and Resolution 1/8044
was adopted.
"Misc, 8045
By Mr. McDonald
IN RE: SALARY INCREASE FOR JURY CLERK
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Circuit Court has requested a salary increase for the classification of Jury
Clerk due to increased responsibilities as a result of the reorganization of the jury system; and
WHEREAS your Personnel Committee has received, reviewed and recommended approval of that
request,
NOW THEREFORE BE IT RESOLVED that the salary range for the classification of Jury Clerk be
increased as follows:
BASE 1 YEAR 2 YEAR 3 YEAR
10,385 10,841 11,297 11,754
BE IT FURTHER RESOLVED that the incumbent be placed at the Two (2) Year Step of $11,297.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foronoinn
resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION 41 8045 - SALARY INCREASE FOR JURY CLERK
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 #8045 and finds that funds in the amount of $668 are available in the 1977 Non -Depart-
mental line-item Classification and Rate Change. Said funds to be transferred to the 1977 Circuit
Court Budget - Jury Clerk unit, salary line-item.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Gorsline supported by Sfmson the report be accepted and Resolution •8045 he
adopted.
Discussion followed.
Moved by Aaron supported by Peterson the resolution be laid on the table.
AYES: Moxley, Murphy, Pernick, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Hoot, Kasper,
Kelly, Lanni, Montante. (13)
NAYS: Olson, Page, Patterson, Perinoff, Price, Simson, Daly, Doyon, Fortino, Gabler,
Gorsline, McConnell, Moffitt. (13)
Commissioners Minutes Continued. July 7, 1977
A sufficient majority not having voted therefor, the motion failed.
Moved by DOyon supported by Fortino the resolution be amended in the BE IT FURTHER RESOLVED
paragraph by striking the word Two (2) and inserting the word One (1).H
AYES: Olson, Pexnick, Roth, Wilcox, Aaron, Daly, Doyon, Fortiho, McConnell, Montante. (10)
NAYS: Murphy, Page, Patterson, Perinoff, Peterson, Price, Simson, DiGiovanni, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, Moffitt, Moxley. (16)
A sufficient majority not having voted therefor, the amendment failed.
Vote on resolution:
AYES: Perinoff, Price, Simson, Daly, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly,
McConnell, Moffitt. (12)
NAYS: Olson, Page, Patterson, Pernick, Peterson, Roth, Wilcox, Aaron, DiGiovanni, Doyon,
Lanni, Montante, Moxley, Murphy. (14)
A sufficient majority not having voted therefor, Resolution #8045 was not adopted.
"Misc. 8046
By Mr. McDonald
IN RE: SALARY ADJUSTMENTS - JURY BOARD MEMBERS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS your Personnel Committee has received a request from the Circuit Court to increase
the salary of Jury Board Member; and
WHEREAS the Circuit Court contends that the growth of activity in the Circuit Court and the
resulting increase in the workload of the Jury Board necessitates immediate consideration of salary
range improvements; and
WHEREAS your Personnel Committee has reviewed the Court's request and concurs in the need
for an increase in the salary for Jury Board Member,
NOW THEREFORE BE IT RESOLVED that a new salary for Jury Board Member be established as
$4,410.00 retroactive to January 1, 1977,
BE IT FURTHER RESOLVED that the salary for Jury Board Member be adjusted to $4,454.10
effective July 2, 1977.
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 #8046 - SALARY ADJUSTMENT - JURY BOARD MEMBERS
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 58046 and finds that funds in the amount of $699 are available in the 1977 Non-Departmental
Salary Adjustment line-item; said funds to be transferred to the 1977 Clerk/Register - Jury Commis-
sion unit, salary line-item budget.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Gorsline supported by Daly the report be accepted and Resolution #8046 be adopted.
Moved by Perinoff supported by Aaron the resolution be amended by striking the "NOW THERE-
FORE BE IT RESOLVED and BE IT FURTHER RESOLVED" paragraphs and substituting the following: "NOW
THEREFORE BE IT RESOLVED that this increase in salary for Jury Board Member be $4,454.10 effective
July 2, 1977".
AYES: Patterson, Perinoff, Pernick, Roth, Simson, Wilcox, Aaron, DiGiovanni, Kasper,
Kelly, Lanni, McConnell, Moxley, Murphy, Olson. (15)
NAYS: Peterson, Price, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Moffitt, Montante. (10)
PASS: Page. (1)
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution, as amended:
AYES: Patterson, Perinoff, Price, Roth, Simson, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Murphy, Olson, Page. (21)
NAYS: Pernick, Peterson, Wilcox, Aaron, Moxley. (5)
A sufficient majority having voted therefor, the report was accepted and Resolution #8046
as amended, was adopted.
570
• • 571
Commissioners Minutes Continued, July 7, 1977
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RI: MISCELLANEOUS RESOLUTION !/8057 - COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR
POLICE SERGEANT GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairman', Ladies and Gentlemen:
In cooperation with the counties of Genesee and Wayne, the Oakland County Personnel
Department is submitting th n s proposal for the development of a content valid examination of Police
Sergeant to provide each of the participating agencies with the most quaiified indLvideals for thi5
position. The project covers four major phases: Job analysis, Development of Selection Measures,
Examination Administration and Documentation,
This grant application, detailed in the attached Budget Schedule, covers the period of
October 1, 1977, through September 30, 1978, in the amount of S43,920, of which 52% or 522,588 will
be the three counties soft match portion for salaries and fringe benefits as follows:
Oakland County $6,870 -(16%)
Genesee County 4,815 (11 %)
Wayne County 10,903 (25%)
Total Local 22,588 (52 0 )
Total Federal 21,332 (48%)
TOTAL PROJECT $43,920 (100%)
Since the non-federal amount of $22,588 consists of soft match services provided by the
three counties, no additional County appropriation will be required. Further, the County will not
be obligated to any future commitments subsequent to the expiration of this grant on September 30,
1978.
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, 111 and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Federal
Requested Gmmtee
Funds Fonds I II
$ 1,800 $ 1,800
2) Technical Staff: (1) Personnel
Technician I) (12 mos. 207 of time
at $17,000/yr.)
3,400 3,400
Commissioners Minutes Continued. July 7, 1977 572
BUDGET SCHEDULE
POLICE SARGE1,NT EXAMINATION PROJECT
1. Personnel
A. Oakland County Staff
1) Project Director: (1) Chief of
Selection, Placement and rciwIl
Opportunity (12 mos of time at
S22,500/yr.) 8/
3) Clerical Support: (1) Typist I 2,132 2,132
(12 mosJ 257 of time at $8,528/yr. :
B. Wayne County Staff
1) Technical Staff: (1) Personnel 3,615 3,615
Technician II (12 mos. 15% of time
at $21,896/yr.)
(1) Psychologist II (12 mos. 207:
of time at $20,318/yr.)
C. Genessee County Staff
1) Technical Staff: (1) Personnel
Technician (12 mos. 20% of time
at $16,838/yr.)
PERSONNEL SUB-TOTAL $ 2,132
4,063 4,063
3,367 3,367
$16,245 $18,377
FRINGE BENEFITS
Oakland, County Ij7' 32.127, 1,670 1,670
Wayne County 0 42.00/. 3,225 3,225
Genessee County 43.007 1,448 12148
FRINGE BENEFITS SUB-TOTAL $ 6,343 $6,353
TOTAL PERSONNEL COSTS
II. Travel (Wayne and Genessee Counties
III. Equipment
IV. Contractual and Consulting Services
V. Other Direct Costs
TOTAL OTHER DIRECT COSTS
$ 2,132
_
$ 1,200
$18,000
$19,200
$22,588 $24,720
---
$ 1,200
None
$18,000
Non,'
$19,2.00
VI Indirect Costs
TOTAL PROJECT COSTS $21,332
None
$22,588 $43,920
573
Commissioners Minutes Continued. July 7, 1977
Misc. 8057
By Mr. McDonald
IN RE: COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR POLICE SERGEANT GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladles and Gentlemen:
WHEREAS the Intergovernmental Personnel Act of 1970 (IPA) has made available grant
assistance to state and local governments for projects dealing with the validation of selection
procedures; and
WHEREAS the consortium type approach to validate selection men UN 5encouraged by IPA
and federal guidelines on employee selection and offers the greatest advantage to !he County in (drum
of economy, control and in-service training; and
WHEREAS the classification of Sergeant is such that the selection or the most guali lied
applicants is critical both to departmental operations and services provided hy the County; and
WHEREAS no additional County approprlation will be required other than the County's soft
match portion for salaries and fringe benefits of the Personnel staff involved and no obligation by
the County to any future cornitments subsequent to the expiration of this grant,
NOW THEREFORE BE IT RESOLVED that the Personnel Department, in conjunction with the
Personnel Departments of the Counties of Wayne and Genesee be allowed to pursue a federal
under the Intergovernmental Personnel Act of 1970 for the purpose of validating the selection
processes for the classification of Sergeant.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
John J. McDonald, Chairman
Moved by Gorsline supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Moxley the resolution be adopted.
AYES: Perinoff, Pernick, Peterson, Price, Roth, Simson, Wilcox, Aaron, Daly, DiGiovanni,
Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley,
Murphy, Olson, Page, Patterson. (26)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION Y8058 - COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR
CHILDREN'S VILLAGE SUPERVISOR GRANT APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
In cooperation with the counties of Genesee and Wayne, the Oakland County Personnel
Department is submitting this proposal for the cooperative development of a validation study of the
examination for the Children's Village Supervisor classification to provide each of the participating
agencies with the most qualified individuals for this position. The project covers four major phases:
Job Analysis, Development of Selection Measures, Examination Administration and Documentation.
This grant application, detailed in the attached Budget Schedule, covers the period of
October 1, 1977 through September 30, 1978, in the amount of $37,532, of which 51% or $19,200 will be
the three counties soft match portion for salaries and fringe benefits as follows:
Oakland County $ 5,153 (14 5 )
Genesee County 3,612 (10%)
Wayne County 10,435 (280
Total Local $ 19,200 (515;)
Total Federal 18,332 (49fl
TOTAL PROJECT $ 37,532 (1007)
Since the non-federal amount of $19,200 consists of soft match services provided by the
three counties, no additional county appropriations will be required. Further, the County will not
be obligated to any future commitments subsequent to the expiration of this grant on September 30, 1978,
The Finance Committee, by Paul E. Kasper, Chairman, recommends the acceptance of the fore-
going 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, 111 and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
"In HT
Federal
Requested
Fund-
Grantee
Funds
574 Commissioners Minutes Continued. July 7, 1977
OUDGF1
CHILDREN'S VILLAGE SUPERVISOR EXAMINATION PROJECT
1. Personnel
A. Otiklord County Staff
I) Project Director: (1) Chief of
Selection, Placement and Equal
Opportunity (12 mos. of time
at $22,500/yr.) 67
2) Technical Staff: (1) Personnel
Technician-I (12 mos. 15X, of
the time at $17000/yr.)
3) Clerical Support: (1) Typist I $ 2,132
(12 mos. 257, of time at $8,528/yr)
B. Wayne County Staff
1) Technical Staff: (1) Personnel
Technician II (12 mos. 157, of time
at $21,896/yr.)
(1) Psychologist II (12 mos. 207,
of time at $20,318/yr.)
C. Genessee County Staff
I) Technical Staff: (1) Personnel
Technician (12 mos. 157, of time
at $16,838/yr.)
PERSONNEL SUB-TOTAL $ 2,132
FRINGE BENEFITS
Oakland County 9 32.12%
Wayne County @ 42.07,
Genessee County 9)43.0/
FRINGE BENEFITS SUB-TOTAL
TOTAL PERSONNEL COSTS $ 2,132
11. Travel (Wayne and Genessee Counties) $ 1,200
III. Equipment
IV. Contractual and Consulting Services $15,000
V. Other Direct Costs
TOTAL OTHER DIRECT COSTS $16,200
VI. Indirect Costs
$ 1,350 $ 1,350
2,550 2,550
2,132
3,285 3,285
4,063 4,063
2,526 2,526
$13,774 $15,906
1,253 1,253
3,087 3,087
1,086 1,086
5,426 5,1+26
$19,200 $21,332
$ 1,200
None
$15,000
None
$16,200
None.
TOTAL PROJECT COSTS $18,332 $19,200 $37,532
575
Commissioners Minutes Continued. July 7, 1977
Misc_ 8058
By Mr,Corsling
IN RE: COOPERATIVE DEVELOPMENT OF A CONTENT VALID EXAMINATION FOR CHILDREN'S SUPERVISOR GRANT
APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and GentleMen:
WHEREAS the Intergovernmental Personnel Act of 1970 (IPA) has made available grant
as to state and local governments for projects dealing with the validation of selection
procedures; and
WHEREAS the consortium type approach to validate selection measures is encouraged by IPA
and federal gbidelires on employee selection and offers the greatest advantage to the County in terms
of economy, control and in-service training; and
WHEREAS the classification of Children's Supervisor is such that the selection of the most
qualified applicants is critical both to departmental operations and services provided by the County;
and
WHEREAS no additional County appropriation will be required other than the County's soft
match portion for salaries and fringe benefits of the Personnel staff involved and no obligation by
the County to any future commitments subsequent to the expiration of this grant,
NOW THEREFORE BE IT RESOLVED that the. Personnel Department, in conjOnction with the
Personnel Departments of the Counties of Wayne and Genesee be allowed to pursue a federal grant tindei
the In Personnel Act of 1970 for the purpose of validating the 5election procese ,.
for the classification of Children's Supervisor.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the lovegOing
resolution. PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairman
Moved by Gorsline supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Gorsline supported by Patterson the resolution be adopted.
AYES: Pernick, Peterson, Price, Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kasper, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Olson,
Page, Patterson, Perinoff. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8059
By Mr. Gorsline
IN RE: CREATION OF ONE (1) TYPIST II POSITION IN THE CLERK/REGISTER OF DEEDS OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Public Act 388 made it mandatory for every person holding an elected public office,
seeking nomination or election to public office, and every existing committee or committee established
after June 1, 1977 to complete and file with the County Clerk a statement of organization; and
WHEREAS various other reports are required by the aforementioned Public Act; and
WHEREAS the Elections Division of the Clerk/Register of Deeds Office is not presently
staffed to receive, process, issue receipts and file for public inspection, the approximate 2,000
filings on hand and the 10,000 reports anticipated in the election year of 1978; and
WHEREAS additional personnel is needed in the Elections Division in order that the Clerk/
Register's Office not violate the provisions of Public Act 388,
NOW THEREFORE BE IT RESOLVED that one (1) Typist II position be established in the Elections
Division of the Clerk/Register of Deeds Office.
The Personnel Committee, by John J. McDonald, Chairman, moves the adoption of the
foregoing resolution.
PERSONNEL COMMITTEE
Robert H. Gorsline, Vice Chairman
Moved by Gorsline supported by Per inoff the resolution be adopted.
The Chairman declared a 15 minute recess so the Finance Committee could meet.
The Board reconvened at 11:10 A.M.
. Roll called.
PRESENT: Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper, Lanni, Montanto, Mo\lcy,
Murphy, Page, Patterson, Perinoff, Pernick, Peterson, Roth. (17)
ABSENT': Aaron, DiGiovanni, Kelly, McConnell, McDonald, MOffitt, Olson, Price, Simson,
Wilcox. (10)
Quorum present.
Commissioners Minutes Continued. July 7, 1977 576
"Misc. 8028
By Mr. Kasper
IN RE: FUNDING FOR DATA PROCESSING DEVELOPMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution #7763, this Board transferred $440,630 Data
Processing Development costs from various departmental budgets to the Contingent Fund; and
WHEREAS Miscellaneous Resolution #7763 requires Computer Services to present programs
before any funds are released from the Contingent Fund; and
WHEREAS the Finance Committee has reviewed and recommended to the Board approval of funding
for projects totaling $13,000; and
WHEREAS the Finance Committee has reviewed and recommends additional Development Proorim
totaling $18,712 for the Health Department,
NOW THEREFORE BE IT RESOLVED that $18,712 be transferred from the Contingent Fund to the
Data Processing-Development line-item within the Health Department -Administration Budget.
The Finance Committee by Paul E. Kasper, Chairman, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Paul E. Kasper, Chairman"
Moved by Kasper supported by Aaron that Resolution #8028 be adopted.
AYES: Peterson, Price, Roth, Simson, Aaron, Daly, Doyon, Gabler, Gorsline, Hoot, Kasper,
Lanni, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff. (19)
NAYS: Pernick. (1)
A sufficient majority having voted therefor, Resolution 1/8028 was adopted.
REPORT
By Mr. Kasper
IN RE: OAKLAND COUNTY CRIME PREVENTION GRANT - 2ND YEAR APPLICATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Finance Committee has reviewed the 2nd Year Crime Prevention Grant application
totaling $50,589 of which $16,600 represents the cost of one (1) position, $17,000 represents the
cost of overtime and related fringe benefits for additional manpower and $16,989 represents fringe
benefits and operating costs.
The total grant funding requirement for the second year of $50,589 represents $45,530 or
90% of Federal funds, $2,529 or 5% of State funds and $2,530 or 5% of County funds.
In the third year the County funding will increase to 50% or approximately $25,295. Further
acceptance of the third year commitment carries a mandatory agreement to continue the program for a
fourth year at 100% County expense or approximately $50,589.
Funding commitment is summarized in the schedule below:
FINANCIAL IMPLICATIONS
1st Year 2nd Year 3rd Year 4th Year
10/1/76-9/30/77 10/1/77 -9/30/78 10/1/78-9/30/79 10/1/79-9/30/80
Cash
Federal 50,247 (905 ) 45,530 (90%) 25,295 (50%) --
State 2,791 ( 5%) 2,529 ( 5%) --
County 2,791 ( 5%) 2,530 ( 50 25,294 (505..) 50,589 (1005)
TOTAL 55,829 (100%) 50,589 (100%) 50,589 (1005) 50,589 (1005)
The above costs are based on current cost and do not reflect any salary increases, price
increases, program improvements or staffing changes beyond those entailed in the 2nd Year Grant.
The Finance Committee, by Paul E. Kasper, 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, 111 and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Kasper supported by Roth the report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairman referred the report to the Public Services Committee. There were no
objections.
577
Commissioners Minutes Continued. -July 7, 1977
REPORT
By MT. Kasper
IN RE: OAKLAND COUNTY JAIL CORRECTIVE GUIDANCE GRANT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Finance Committee has reviewed the 3rd Year Grant Application. The Groot cover .1 9
month period from October I, 1977 through June 30, 1978 in order to exhaust 3rd year, 50 Federal
funding. This Grant application consists of nine (9) positions, the current level of staff. Total
program requirement for the nine (9) months is 5152,875 of which $76,438 or 50:, is Federal funds. The
remaining 50% or $76,437 is County funded..
Acceptance of this nine (9) month Grant would commit the County to funding IOU, of the
program in the fourth (4th). year at current annual cost of $200,904. The cost comparison is shown
below:
3rd Year - 9 Months
October I, 1977 - June 30, 1978 4th Year-12 Months
Federal 76,438 (50%) --
State --
County 76,437 (501) 200,904
TOTAL T52,875 200,904
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, 111 and IV.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
9 month (1)
rrojram
12 month (1)
Cost
578 Commissioners Minutes Continued. July 7, 1977
SALARIIS
1 Prt)urdm Coordinator 14,3115 18,707
1 Coun,teling Coordinator 14 ,335 18,701
1 voc. & Ed. Coordinator 1 11 ,335 18,707
1 Security Coordinator 12,8/4 16,800
1 Detention Officer 9,079
1 Typist 11 6.43/ 0,400
3 Jail Inmate Workers 29,565 38,503
9 Positions 101,460 132,404
Fringe Benefits 33,559 44,725
Total Salary Plus Fringes 135,019 177,129
Professional Services 11,000 14,667
Transportation 900 1,200
Travel E. Conference 546 728
Telephone 540 720
Printing 180 240
Office Supplies 360 480
Postage 90 120
Publications 240 320
Total Operating 13,856 18 47r
Capital Outlay And Equipment
Total Cost
4,000 5,300
152,875 200,904
(1) Based on Current Cost Estimate
Moved by Kasper supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairman referred the report to the Public Services Committee. There were no
objections.
Moved by Kasper supported by Perinoff the rules be suspended for immediate consideration
of Miscellaneous Resolution #8014 - Civil Division Relocation and Lease Approval - 52nd District
Court, 1st Division and Miscellaneous Resolution 118059 - Creation of One (1) Typist 11 Position
in the Clerk/Register of Deeds Office.
AYES: Price, Roth, Simson, Aaron, Daly, Doyon, Gabler, Gorsline, Hoot, Kasper, Lanni,
McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson. (21)
NAYS: None. (0)
579
Commissioners Minutes Continued. July 7, 1977
A sufficient majority havieg voted. therefor, the motion carried.
"Misc. 8014
By Mr. Wilcox
IN RE: CIVIL DIVISION RELOCATION AND LEASE APPROVAL - 52ND DISTRICT COURT, 1ST DIVISION
To the Oakland County Board or Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the 1st Division of the 52nd District Court has experienced a major increase ki
the number of case rid was recently allocated four (4) additional employees; and
WHERE/ . • cc is not sufficient space in their present quarters to house additional
employees and filir .nd
WHEREAS th re is ci rrently . unused space in the Western Oakland County Office Building, to
which the Civil Die ,ion of the Court could be transferred; and
WHEREAS the County of Oakland is currently leasing space in the Western Oakland County
Office Building, which houses the Social Services Department.
NOW THEREFORE BE IT RESOLVED that the space alloted to the 1st Division of the 52nd District
Court be expanded to include 1,840 square feet in the Western Oakland County Office Building, not
being utilized by Social Services.
BE IT FURTHER RESOLVED that the Chairman of the Board be and he is hereby authorized fo
execute a lease for this expanded space on behalf of the County of Oakland.
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"
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8014 - CIVIL DIVISION RELOCATION AND LEASE APPROVAL 52ND DISTRICT
COURT, 1ST DIVISION
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 #8014 and finds that funds in the amount of $49,843 will be necessary for expenditures
as follows:
Furniture and Equipment $ 9,500
Xerox 775
Rent 4,293
Telephone 400
Utilities 625
Moving Expense 200
Renovation Cost 34,050
TOTAL $49,843
Further funds in the amount of $49,843 are available in the Unappropriated Surplus Fund,
said funds to be transferred to the appropriate budget as follows:
District Court - 1st Division
Capital Outlay 9,500
Copy Machine Rental 775
Rent 4,293
Communications 400
Heat, Lights, Gas and Water 625
Maintenance Department Charges 200
Central Services, Facilities & Operations
Special Projects - 52nd District Court-1st
Division Civil Division Relocation -
Project #77-14 34,050
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Kasper supported by Per inoff the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Kasper supported by Perinoff that Resolution #8014 be adopted.
AYES: Roth, Simson, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick,
Peterson, Price. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8014 was adopted.
Commissioners Minutes Continued. July 7, 1977 580
FINANCE COMMITTEE REPORT
By Mr, Kasper
IN RE: MISCELLANEOUS RESOLUTION #8059 - CREATION OF ONE (1) TYPIST II POSITION IN THE CLERK/
REGISTER OF DEEDS 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 the Clerk/Register
of Deed's request for an additional Typist 11 position and finds that an appropriation in the amount
of $4,760 is available in the 1977 Contingent line-item to be transferred to the Clerk/Register of
Deeds - Election Division salary line-item.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Kasper supported by Perinoff the report be accepted.
A sufficient majority having voted therefor, the report was accepted.
Vote on resolution:
AYES: Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Gabler, Gorsline, Hoot, Kasper,
Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page, Patterson, Perinoff, Pernick, Peterson,
Price, Roth. (23)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8060
By Mr. Page
IN RE: MEMORIAL RESOLUTION - DONALD N. McPHERSON
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Donald N. McPherson, a former member of the Oakland County Board of Supervisors, passed
away on June 21, 1977 at the age of 67 years having lived at 4126 Cornwall, Berkley, in semi-
retirement.
He was a resident of the City of Berkley for 58 years, served on the City Council from
1947-1959, was an elected assessor from 1937-1941, member of the Board of Review, was Mayor from
1951-1953, and an appointed County Supervisor from Berkley for a year in 1960.
Donald N. McPherson was a former president of the Berkley Exchange Club, member of Berkley
Lodge 536, F and A.M. and St. John's Episcopal Church. He was born in Scotland October 13, 1909.
He was ever mindful that in order to make a community grow in the best interests of all
of its citizens, people and local government must work together. He gave unselfishly of his time,
energies, and resources so that Berkley could prosper and grow.
Donald N. McPherson is survived by his second wife Frances, a son Donald W. of Oxford,
two daughters, Mrs. Jo Ellen Manley and Maren Jean, both of Troy, and a step-daughter Mrs. Judy
Lutz, Berkley.
The General Government Committee, by Robert W. Page, Chairman, moves that the foregoing
Memorial Resolution be spread upon the minutes of this Board meeting and that a certified copy be
forwarded to his surviving widow, Frances.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
Moved by Page supported by Patterson the resolution be adopted.
The resolution was unanimously adopted.
Moved by Doyon supported by Peterson the rules be suspended for immediate consideration
for the following resolution.
AYES: Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kasper,
Kelly, Lanni, McConnell, Moffitt, Montahte, Moxley, Murphy, Page, Patterson, Perinoff, Pernick,
Peterson, Price, Roth, Simson. (25)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Misc. 8061
By Mr. Doyon
IN RE: COMMENDATION RESOLUTION - ROBERT W. GROVES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Robert W. Groves, retired Director of the Alcohol and Drug Abuse Center in Royal
Oak, served as a United States Marine during World War 11, joined the Royal Oak Police Department
in 1951, became a Detective and Juvenile Officer in 1962; and
Present Language Proposed Language
581
Commissioners Minutes Continued. July 7,.1977
WHEREAS Robert W, Groves became extremely intia-ested in the problems of youth in his
positions of Juvenile Officer, Court Officer of tf P,./1 (iak Municipal Court, later with the Oakland
County Juvenile Court and as a Probation Officer, hi was always involved in prevention and treatment
programs in helping to solve juvenile problems; and
WHEREAS while serving as Court Officer in 1966, Robert W. Groves established the first
continuing program of Alcohol and Drug information in Royal Oak and with the continued support and
encouragement of Municipal Judge Keith J. Leenhouts, he established a non-profit corporation to treat,
counsel and rehabilitate persons with drug or alcohol related problems and served as Director of the
Center, now named in his honor, until 1976.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby extends
,commendation to Robert W. Groves for his continued involvement in helping other people solve their
problems and for his fine record of community service.
IN WITNESS WHEREOF, we have hereunto affixed our signatures and caused the Seal of the
County of Oakland to be affixed this 7th day of July 1977.
Wallace F. Gabler, Jr., Chairman
Lillian V. Moffitt, Vice Chairman
James A. Doyon, Commissioner - District #10
James Lanni, Commissioner - District #11
William Patterson, Commissioner - District #16
Moved by Doyon supported by Lanni the resolution be adopted.
The resolution was unanimously adopted.
Misc. 8062
By Mr. Page
IN RE: LEGISLATIVE AMENDMENTS TO UNIFIED FORM OF COUNTY GOVERNMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the General Government Committee, pursuant to Miscellaneous Resolution #7830,
Request for Study of Legislative Amendments, re: Acts 139 and 185, appointed a subcommittee to
study and review these acts; and
WHEREAS the subcommittee has made its report and recommendations to the General Government
Committee; and
WHEREAS your Committee has reviewed these recommended amendments.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby urges the
State Legislature to make the following amendments to Act 139 of the Public Acts 1973, as amended:
Sec. 1. A county which has not adopted a charter,
or elected a charter commission which has not been
dissolved pursuant to Act No. 293 of the Public Acts
of 1 066, being sections 45.501 to 45.521 of the Michigat
Compiled Laws, may adopt an optional unified form of
county government. A unified form of government
adopted pursuant to this act shall supersede the existing
fsy-n5government of the county.
Sec. 2. (1) An optional unified form of county
government shall include either:
(a) An appointed county manager, who shall compl
svith tile qualifications and exercise the responsibilities
detailed in sections 7 and 8. This form of county
gavernment shall be known as alternate A.
(b) An elected county executive, who shall comply
the aualifications and exercise ho responsibilities
carolled in sections 8, 9, 10, and II, This form of
coo-sty ::),overnrnent- shall be known as alternate B.
(.21 A provision of lids act not specifically desig-
octed as applicable to alternate A or alternate B is
applicable to the unified form of county government
adopted..
Sec. 3. (I) An opt .' onol unified form or county
(vloritod (Ind k ,c,nIno off,cti v,iii
tins loll wing monnru :
Commissioners Minutes Continued. July 7, 1977 582
Proposed Language - t L Inau
liii 1).s.r--1 of county corrimissHners by a majorit y
oi the mtmls.nrs elected and serving may adopt an
optional unified Form of county government with on
appointed marug,r. The adoption shall be submitted
to the electors pursuant to subdivision (d). A vote of
disapproval by the electors does not limit the power of
the board of county commissioners subsequently to
adopt an optional unified form of county government
with on elected county executive pursuant to subdivision
co). A board of county commissioners may not adopt
an optional unified form of county government with an
appointed manager within 2 years after a unified form
of county government with an appointed manager is
disapproved by the electors.
(b) The board of county commissioners, by a major-
ity vote of the members elected and serving, may adopt
an optional unified form of county government with an
elected county executive. The adoption shall be sub-
mitted to the electors pursuant to subdivision (d). A
vote of disapproval by the electors does not limit the
power of the board of county commissioners subsequently
to adopt an optional form of county government with an
appointed manager pursuant to subdivision (a). A
board of county commissioners may not adopt an option-
al unified form of county government with an elected
executive within 2 years after a unified form of county
government with an elected executive is disapproved by
the electors.
(c) The adoption of an optional form of county
government by a majority, of the county board of
commissioners is valid unless within 90 days after the
adoption, petitions bearing the signatures of registered
electors of the county equal to not less than 5% of the
total number of votes cast for governor in the county in
the last previous election at which a governor was
elected, are filed with the county clerk requesting
adoption of the other alternate form. Upon the clerk
certifying to the county board of commissioners that
a proper petition is filed, the county board of
commissioners shall adopt the unified form of county
government requested by the petitions and submit the
question of approving or disapproving the adoption
to the electors in accordance with subdivisions (c) anc
(d). When proper petitions are filed for both optional
Forms of unified county government, both forms will
be adopted and the question of approving or disapprov
ing either of the options shall be submitted to the
county electors o t the next regular primary election
occurring not less then 90 days nor !none than 180 dlys
following the date of cortilicotion of the petitions
by the C0111111 n primnry e li . t inn is at
!xh,,Huled durin9 thF, pried , tI county bodrd of
corprniv;Hnr!rs soil1 colt o pncinil eHction for the
purpo:,.., opprovirKj or disapproving either of the
options. When both brms app ear on the felt et,
coonty e1,2c niDrs ):r;y "r13"
f-jc,,inort,tnl, nod
583
Commissioners minutes Continued. July 7, 1977
Langue_ye
1‘,
fiwoHt oF ,.• .
.,..,f..(I.Ar)ptinf..1 ur)ifi•.:•(! of.
Ce t1 :•n —remen t nInt f•pricovr--,r
A tkr.>1.
'• : ; ;-,•rrri of t :-••,•)•,:••rrir•nrnt
•
(di The adopti3n shill be submitted to the elector
For approval or discluprovol at the next regular primary
elecriDn occurring not less than 90 days nor more than
180 days Fpilowing the date of adoption or, if a primer
election is not scheduled during the period, at a
special election called by the board of county
commissioners for t'ne purpose within the period. If a
ma jority of the votes cast on the proposal at the
election approve the adoption, the optional unified
form of countygovernment then shall become efFectiv
in the county 180 days following the date of the
election. If a majority of the votes cast disapprove
the adoption, it is void.
(e) IF the board of county commissioners does not
cdopt an optional unified form of county government,
petitions bearing the signatures of registered electors
oF the county equal to not less than 10% of the total
number of votes cast for governor in the county in the
last previous election at which a governor was elected
may be filed with the county clerk requesting adoption
of alternate A or alternate B. Upon the clerk certi-
fying to the board of county commissioners that a
proper petition is filed, the question of adopting an
optional unified form of county government with the
alternate specified in the petition shall be submitted
by the board to the electorate of the county for
approval or disapproval at the next regular primary
election occurring not less than 90 days nor more than
180 days after the date the clerk certifies the petitions
to the board of county commissioners; or, if a primary
election is not scheduled during the period, at a
special election called by the board of county
commissioners for the purpose within the period. If a
majority of the votes cast on the proposal approve th •
adoption, the optional unified form of county govern-
ment containing the alternate specified in the origin ii
petition then shall become effective in the county 180
days after the date of the election.
(2) An election held pursuant to this section shall
be subject to and in accordance with the general
election laws.
(3) Except as otherwise provided by law, an
election which is requested by a county board of
commissioners or pursuant to petitions filed by the
electors for purposes of implementing this act shall be
paid by the county.
Proposed Language
Commissioners Minutes Continued. July 7, 1977 584
Present Language
Sec . 4. (I) On th date 01-4ional tinified
form of county government becomes effective all
appointed hoar s, commissions, and authorities r2xcept
apportionmnt commission, airport zornrQj en rd
pf appeals, board c.f coonty convass ,rs, boards of.
..1:%k:rrnination 10F drainaje districk, a vil
commission, county drainog:;. board, concealc,c1
hoard, election cororrikinu, jury
lull ''eon, Iibr'try cororrii-,sion, or, C')
.-vices board, t Cl I 1:),-.<1 ff1 1
any l..aard c,v,tabli;hed in r,v..!rsPr!
aay pI L.,:yird, any Oil '(I
.7;!y lv-;ard, interc aunty Cc:, p' I,aT.ar.!,
C;r7 No/ C n11:t1
wi!'n
g.avornment raid the boards of county road carnmissionet
and all elective county offices except thos , oF county
commissioner, prosecuting attorney, clerk, register
of deeds, treasurer, sheriff, elected county auditors,
and drain commissioner are abolished and the tenure
of persons holding the offices or appointments are
terminated. Termination shall take effect whether
or not it coincides with the end of a term of office or
appointment. All county departments in conflict with
the departmental organization established by this act
are abolished. As used in this act, the term depart-
ment or county department shall not be construed to
include boards of county road commissioners.
(2) Powers vested in any abolished office, board,
commission, authority, or department, on the date the
optional unified form of county government becomes
effective, become general county government powers,
and functions performed by the office, board, corn-
mission, authority, or department shall be carried on
as provided in this act.
(3) A board or commission which is excepted from
this act pursuant to subsection (I) shall exercisethe
powers and duties as provided by law.
(4) The power vested in the office of county
prosecuting attorney, county sheriff, county register
of deeds, county clerk, county treasurer, county drain
commissioner, or the board of county road commissioner
and elected county auditor shall not be minimized or
divested by any provision of this act.
Sec. 5. Upon the date an optional unified form of
county government becomes effective, the board of
county commissioners shall be the governing body of
the county. The board shall be elected in the manner
and number and for terms as provided by low. Its
organization and procedures shall be as provided by
low, except as modified by this act.
Proposed Langtogge
Sec..4, (I) On Ike (Into, 111,.! oplionol
fern i Of COUrify goverareunt becomes effect v ii
oppointd boards, c(mmis.sions, a.)d
IF Ah01.1Slifd) excopt ciprailThrirralit
aiiport O II board of appeok, ha id I I 1,01111 1 y
hoar.ls of il.,1,'smitto!ion far1,1 III
ill t' civil s.,rvit comily
1 oH.v ,alo.1 lic,,w,iaa board,
commiociog, 101), 0/ 'ory LSCLOOf (Irk
• • • --;-:1; IN IC..
cflle Ii 0T. cL 0717170(Ird ( rh a H I r 0),1
Fet re; r1.1,1) pro...nNirns, (my plat I )(IF':I , any nwn;sit II) (1111
bI ard, ,:ny 110Splkli beard, any inl(A-0001.1'Cy C;ICIi1C19:2:
board, ond nny builrlin;) ciuthority
county individootly (nr Pt conjunciion with ono0 o r
of governineat nod the 'floord of county rood cornsr.lissio4,1%.
and all cle.ctive cpurity offices except those of county
commissioner, prosecu n-iny,, attorney, clerk, rouister of
deeds, treasurer, sheriff, elected county and
-drain commissioner ore abolished ond tho tenure of
persons holding the offices or appointments ore
terminated. Terminaticn shall take effect whether or
not it conincides with the end of a term of office or
appointment. All county departments in conflict with
the departmental organization established by this act
ore abolished. As used in this act, the term department
or county department shall not be construed to include
boards of county road commissioners.
(2) Powers vested in any abolished office,
board, commission, authority, or department, on the
date the optional unified form of county government
becomes effective, becomes general county government
powers and functions performed by the office, board,
commission, authority, or department shall be
ADMINISTERED BY THE COUNTY EXECUTIVE OR
COUNTY MANAGER IN THE MANNER DETERMINED
BY THE BOARD OF COMMISSIONERS.
(i) Appoint members of any board, commission,
and authority UNLESS OTHERWISE PROVIDED BY LAVv
(j) Appoint, when alternate A of this act is
applicable, a county manager to serve as chief admin-
istrative officer of the county UNLESS OTHERWISE
PROVIDED BY LAW.
(k) In quire into and investigate the officiol con-
duct and audit the accounts of any county office or
offices. For-the-se -purpo!Aets i-t-may-subpaenct-witerer,
ackrrinktitttr ocrths7 -and ,rectukret 41.tx-prottucbiotr oF-looaks-;
pal.)-ev-s 7 ethemov-icloriee. IT MAY AUTHORIZE THE
BOARD CHAIRMAN TO SUBPOENA WITNESSES,
ADMINISTER OATHS AND REQUIRE THE PRODUCTIOls
OF BOOKS, PAPERS, AND OTHER EVIDENCE, ANY
OTHER ACTS NOT WITHSTANDING
585
Commissioners Minutes Cuntlnued. July l9//
Pr• et Lancquf
Sec. 6. Thi• board moy:
(a) Establish policies to he followed by tiv.t
government of the county in the conduct of Its affairs
and exercise all powers and duties vested in boards
of county commissioners not irconsistent with this act.
(b) Adopt ordinances and rules necessary for the
conduct of county business and exercise all other
powers in the area of legislation outhorizod by this
act or by general low.
(c) Establish committees of the board necessary
for the efficient careluel- of business.
(c!) Adopt the annual county budge and work
program, and adopt and from time to time revise and
updote a long minis ccoital improverrian n program and
capitol
gr;otions, ley/ !sixes, und incur
indebtedness in the manner authorized by law for the
carrying out of functions, powers, and duties granted
or imposed upon the county or upon any office or
department thereof as provided by goneral law.
(I) E;toblish the blidget for any deportment unless
otherwise fixed by low.
(g) Establish salaries of elected officials and head
of boards, commissions, and departments unless other-
wise fixed by low. Adopt a classification and pay pla
for all positions in the county service, which shall
provide uniform compensation for like service.
(h) Adopt, following a public hearing, personnel
rules governing county employment and operation of
a merit system if adopted as provided by law.
(i) Appoint members of any board, commission,
and authority.
(j) Appoint, when alternate A of this act is
applicable, a county manager to serve as chief admin-
istrative officer of the county.
(k) Inquire into and investigate the official con-
duct and audit the accounts of any county office or
offices. For these purposes it may subpoena witnesses,
administer oaths, and require the production of books,
papers, and other evidence,
(I) Appoint a staff to assist it in postaudit and
investigative f unctions.
(m) Appoint necessary personnel to assist it.
(n) Adopt, and from time to time revise, a com-
prehensive plan for county development as provided
by law.
ri)..p.o,ult1 I mIljuatje
(f)-E-shabki tft-bh -1-Jeofget- for 'Olt efepartmerrt-un4*.eis--
atherw4e-fi-x-ed by -law.
Commissioners Minutes Continued. July 7, 1977 586
Present Lariguaae
(o) Adopt and enforce rules estnblishing and
defining the authority, duties, and responsibilities of
county departments and offices.
(p) Consolidate county departments or transfer
functions from deportment to another.
(q) Enter into agreements with clItar governinuntril
or quasi-governme.ntol entities fcx- the performance of
services jointly.
(r) Accept gift; and grants-in-aid from a poor
rn,-.:et- or private source.
Sec. 7. %VIIhin AO ,k:r ciflat uo;!iod
form or c000ty frw.•rrItint
1CC)1;:':!S el1 c vs !1 i0'5111) of t ii is
iris sirs %-:)h
n 1,111 a c ,;Nly
ci the odrnini Lnqld sf he sin ‘P!cm1.1-1)
;rld rh o I be re;p:-nild. for Oic ,•rvH ;0
all county departments not headed by elected
officers. He shall be appointed on the basis
of merit only. He need not be a resident of
the county at the time of his appointment but
shall assume and maintain residence in the
county following appointment except in counties
of 1,000,000 or more he shall also be a
resident at the time of his appointment. He
shall be paid a compensation as the board
determines. A member of the board during his
term of office and for 1 year thereafter is
not eligible for appointment as county manager
The county manager shall hold office at the
pleasure of the board and may be removed by a
majority vote of all members elected and
serving.
Sec. 8. A county manager or county
executive shall:
(a) Supervise, direct, and control the
functions of all departments of the county
except those headed by elected officials.
(b) Coordinate the various activities of
the county and unify the management of its
affairs.
(c) Enforce all orders, rules, and
ordinances of the board and laws of the state
required to be enforced by his office.
(d) Prepare and submit to the board a
recommended annual county budget and work
program and administer the expenditure of
funds in accordance with appropriations. An
elected officer or county road commissioner
may appear before the board as to his own
budget. Not less than once year year the
appointed manager or county executive shall
submit to the board a proposed long-range
capital improvement program and capital
budget.
Proposed Lanou_a_La
(o) Adopt and enforce rules establishing end
defining the authority, duties, and responsibilities of
county departments and offices UNLESS OTHERWISE
PROVIDED BY LAW.
(d) Prepare and submit to the board a
recommended annual county budget and work program,
NO LESS THAN 90 DAYS PRIOR TO THE COMMENCEMENT OF
THE SUCCEEDING FISCAL YEAR, and administer the
expenditure of funds in accordance With appro-
priations. An elected officer or county road
commissioner may appear before the board as to his
own. budget. Not less than once each year the
appointed manager or county executive shall sub-
mit to the board a proposed 101'19'r-range capital
improvement program and capital budget.
587
Commissioners Minutes Continued, July 7, 1977
Present Language
(e) Appoint, supervise, and at pleasure
remove heads of departments except elected
officials. The appointment or removal of
heads of departments shall require the con-
currence of a majority of the county board
of commissioners.
(0 Attend all meetings of the board with
the right to participate but not to vote.
(g) Submit recommendations to the board
for the efficient conduct of county business.
(h) Report to the board on the affairs of
the county and its needs, and advise the
board not less than each 3 months on the
financial condition of the county.
(i) Perform such other duties and
activities as the board shall direct.
Sec. 9. (1) A county executive, who is a
qualified elector in the county shall be
elected on a partisan basis for a term of 4
years concurrent with
that of the cou,nty prose Hog c.ttarn ,y, salty deli,
county.regisr of deeds, county trao,ur,?r, county
sheriff, eiectcd county auditors, and county drain
oorirnissioner.
(2) The first county executive shall be nominated
in the sc-re election in which alternate B is approved.
He shall then be elected in the next regular primary
or general election occurring not less than 30 days
nor more than 90 days after the date of the election
in which alternate B is approved. If a primary or
general election is not scheduled during the period,
the county executive shall be elected at a special
election called by the board of county commissioners
for this purpose within the period. Thereafter, he shall
be nominated and elected in accordance with and
subject to the same laws applicable to the nomination
arid election of other county officials.
(3) If the first election of a county executive is
a special election for thdt purpose only, and no more
than I candidate for each political party shall qualify
to have his name appear on the primary ballot, no
primary election shall be held, and the candidate so
qualifying shall be certified as thd nominee of the
political port)/ for which he filed.
(4) The office of elected county executive which
becomes vacant due to resicnation or death shall be
Filled for the balance of the unexpired term by appoint
ment of the board of counl-lcommissioners.
• 1_,nquaje
(e) Appoint, supervi!e, wn at pleasure
remove heads of departments .•,(,t elected
officials. The appointment or-,--movell of heads of
departments shall require the concurrence of a
majority of the county board of commissioners.
if}-Attend-a+t -meet .ings -of -the -board-with-the
ri-ght -to-pert+c+pate -but -not -to -vote.
(i) AUDIT ALL CLAIMS WHICH ARE CHARGEABLE
AGAINST THE COUNTY, AND NO WARRANTS SHALL BE
DRAWN FOR SUCH CLAIM, NOR THE CLAIM PAID UNTIL IT
HAS BEEN AUDITED BY THE COUNTY EXECUTIVE OR HIS
DESIGNATED REPRESENTATIVE,
Sec. 9. (1) A county executive, who is a
qualified elector in the county shall be elected
on a partisan basis for a term of 4 years
concurrent with that of the
ii i ii it I :)11.<111,7, c+mitly u I I ce-mot:y
it i f,ti.r count/ ITO<I'Ait r, Co‘tH y
elccted couf)ty cludituis, and C (I Skoin er
THE FIRST TERM OF OFFICE OF ACOUNTY EXECU-
TIVE, WHEN ELECTED AT AN ELECTION DIFFERENT
THAN THE ELECTION FOR COUNTY OFFICERS,
SHALL BE ONLY UNTIL THE NEXT JANUARY FOLLOA
!NG THE ELECTION AT WHICH COUNTY OFFICERS
ARE ELECTED.
(a)
(b)
deeds.
588 Commissioners Minutes Continued. July 7, 1977
Present Language
01 The, salary of the clilinty executive, for the
initial term shell be esrobiLsked by the board of county
cornrisissiDn.slqs not less than 6 months prior to the date
th5 optional unified form al county government con-
taining alternate B becomes effective. For all stibse-
quent terms it shall be established by the board consis-
tent with the procedures established for other elected
officials. The salary Of o county executive shall not
be reduced during his term of office except as port of a
general salary reduction.
Sec. IO. The county executive shall be responsible
for the overall supervision of all county departments
not headed by other elected officials.
Sec. II. (I) The county executive may veto any
ordinance or resolution adopted by the board includ-
ing all or any items of an ordinance appropriating
funds. The veto shall be certified by the county
executive to the board or county commissioners within
10 days from clote or adoption of thr, ordinance mr
r,,soluti on and the hoard may override 1110 voto 1,y ci
2/3 vote of all members elected and service).
(21 Under the unified form of cot itt y government
ahern ,,ne 3 ordinanoi sin Ii
Son orn, t iv opprovcd of the county executive,
on expiration of 10 days without opprnvel or veto, or
oo the .typticidinp c,f 0 ,0et0 Iii the 1 Oar above
Sec. 12. (1) Upon the dote an optional unified
Form of county government becomes effective, the
Following officials shall exercise the powers and
Functions as provided by law, unless other powers or
functions are delegated to an official by the board of
county commissioners:
The sheriff.
The clerk-register or clerk and the register of
(c) The treasurer.
(d) The prosecuting attorney. Where a county
employs an attorney pursuant to Act No. 15 of the
Public Acts of 1941, as amended, being sections 49.71
and 49.72 of the Michigan Compiled Laws, the pros-
ecuting attorney shall not act relative thereto.
Proposed Language
Sec. 11.(1:-A) EVERY ORDINANCE OR
RESOLUTION PASSED BY THE BOARD OF COMMIS-
SIONERS, EXCEPT AS OTHERWISE PROVIDED FOR Il n
THIS SECTION, SHALL BE PRESENTED TO i
TIVI 31101)E IT BECOMES RETEcrivr AND -Hu,
rXIICHTI VI SI lAl.I. I lAVF I 1 .'1 (10) DAYS /v)I AH I
IN HOURS AND MINUTES I ROM TI :HMI (
('Si SENTATION IN WI IICI I .10 f NnliUR Ii, II'
T1111 1iXEC1.111VE APPROVES II, IALL WH1HN
TIME, SIGN AND NEN TIII: ORDINANICI.
RESOLMION WI] I I THE COlMIY C.1.1.1 n1; AND if
SHALL 1:1ECOME EFFECTIVE: AS OE 11 AT DATE. If
HE DISAPPROVES IT, HE SHALL REIURN If Vt't t1111k
TEI'L (1(t) DAY ItE1:105 WITH Ills oroLicTioNs ro
FIlL (1..)Dit:E1`1' C.L.ERI: AND 1 j RO,W)
1;151 ; 111E: VF:f 0 By A 2/3V0pF 1111•
f-Li CM) AND SI.RVING,
• (1-)1) GODN (XI IALL
HAVE NO ADTHORTfY TO APPROVE Ok DISAPPRO\/
RESOLUTIONS OR MOTIONS PERTAINING TO 'HIE
ORGANIZATIONAL STRUCTURE OF fl I E BOARD OF
COMMISSIONERS, APPOINTMENTS BY THE BOARD
OF COMMISSIONERS OR RESOLUTIONS CON-
CERNING THE BOARD OF COMMISSIONERS POLIO
POSITIONS AS TO PENDING LEGISLATION AND
THE PROVISIONS OF SECTION 23 OF THIS ACT.
Sec. II . (2) Efilder-titre--trtni+i-ed-Form-alc-c-olitrfy
govet-rrfrettli-can+ain-itrg-a I ttcrnat-e-4-art-tard-inertnce-crr
re-salett-ittwr-sha-1-1-bre-c-orme-e-c-feet-ive-ort-approva-tt-o;-141e
county-e-xectotive-,--orrrexp?rto-titroeaf--14-cloys- wiik out-
approva-l-or-.tveio-,--op-on -the-aver-r-id fndjmof-ct-ye+a-i-n-tl•Ye-
nTavrrrer-above-ele-JerTbre-el-: THE BOARD OF COMIS-
SIONERS MUST OVERRIDE A VETO BY THE SECOND
MEETING FOLLOWING DELIVERANCE TO THE
COUNTY CLERK OF THE MESSAGE OF VETO.
589
Commissioners Minutes Continued. July 7, 1977
Present Language _Proposed _t_art,2mage
(e) The drain commissioner.
(ft The boards of county rood commissioners.
(2) The officials named in subsection (I) shall be
elected or appointed in such manner and for such term
as provided by low.
Sec. 13. An optional unified form of county
government shall hove all functions, except when
otherwise allocated by this act, performed by I or mor
departments of the county or by the remaining boards,
commissions, or authorities. Each department shell be
headed by a director. Subject to the authority of the
county manager or elected county executive the
following departments and their respective directors
may be established and designated to be responsible
f or performance of the functions enumerated:
(a) The department of administrative services shall
perform general administrative and service functions
for the county government; carry on public relations
and information activities and deal with citizen com-
plaints, plan for, • "1••• , manone, and maintain all
county building and mory,2 ,:jra a central motor pool
(b) The c.f finance shall sup vie the
execution of ilts: annual county ba,Iget and maintain
axr:ndisure contrcl; pat.farm all cantrol accounting
functions; colizH,:ct rriDn,vs owing the county not partic-
ularl y within flits jurisdictinn of the county treasurer;
puramise
su lies unit equipment tc.cluired by county
depart::•:nt-;no :;:.1-fDrrn all investment, borrowin9,
end nets; r . r-••nt fnmmtiom tnceept as done Ity thrt
county tro. or.
(c) Ii tetzs,tnst:tnt of pH: mint; ond develttis;nent
stsall orttwne crznprehensive plan; for the
developmttnt of the county; oordinate the tirdpuratin
of county capital improvement programs; supervise
economic development functions; and represent the
county in joint planning activities with other juris-
dictions.
(d) The department of medical examiners shall
coordinate and supervise medical investigative
activities.
(e) The department of corporation counsel if
adopted shall perform as provided by law all civil law
functions and provide property acquisition services for
the county as provided by law.
590 Commissioners . Minutes Continued. July 7, 1977
Present Language Proposed Langua_q_e
(f) The department of parks and recreation shall
evelop, maintain, and operate ail county park and
ecreation facilities and supervise all recreation
drograms except where the same is under a board of
county rood commissioners, or a parks and recreation
commission.
(g) The department of personnel and employee
relations shall perform all personnel and labor relations
functions for the county.
(h) The department of health and environmental
protection shall perform all public health services
for the county and carry on environmental upgrading
programs.
0) The department of libraries shall operate a
general library program for the county if no library ,
board or commission exists and may operate i Caries !
for ether governmental tind semi-governmental entities.'
(I) The department of public works shall construct
maintain, and operate all county storm and sanitary
sewer, sewage disposal, general drainage, and flood
control facilities except as the same are performed by
the county drain commissioner; perform general
engineering, construction, and maintenance functions
for all county departments and, upon approval of the
board, for other governmental and semi-governmental
entities; and operate the county airport except where
the airport is operated by a board of county road
commissioners.
(k) The department- of institutional and human
services shall supervise county human service programs
including hospitals and child care institutions.
Sec. 14. Except to a department heeded by electe
county officials or the board of county road commis-
sioners, the board of county cornmission,Irs may:
(a) Consolidate departments completely nc n part
or may transfer a fanation from I d.,pra,;ent ta
upon the affirmative recommendation of tile caunly
manager or elected county executive and following a
public hearing.
(b) Croate (filch tional departments.
(a) l'ocluins the county r1OriC19,::r oreloctoil courib,
7,-,1" as director of a d•TarirrsiCt,
Sec. 15. (I) Each deportment IhJod may appoint
I deputy.
(24 A department head and any deputy appointed
thereunder is exempt from civil service.
arhrrrrfni-:>--aa?nplaf-aiy. ill
if.tutt- -funatitori tinm-11-1 Tint-intents -tit,
On- ill»: -off itonaltiv-tf--rt1s r'mCiis 'n rho kin-of
eunJ eir:ism -rrrsr y .ctx etcsu hi 00t
FO{ it.)W1-1TJ-a--jyt.6 e
Present Language Prepk-,....tt -3.-teuacte
591
Commissioners Minutes Continued. July 7, 1977
Sec. 16. The civil service commission, if existing,
shall hear and sleciLle appeals from any disciplinary
as suspension, or removal of county employees
who are within the classified service, and shall perform
no other function. The commission in exercising its
C" uties shall be authorized to employ such secretarial
and clerical assistance as may be approved by the boar;
of county commissioners. All other personnel and
employee relations functions of the county shall be
performed by the department of personnel and employee
relations, the county manager or elected county
executive and the board of county commissioners. The
civil service commission shall have no authority over
the performance of such functions.
Sec. 17. The board of county commissioners shall
continue, without diminution of function or authority,
any board previously established to administer employe,
retirement and pension programs or may create a retire-
ment board if none exists. A retirement board may
invest or reinvest the moneys thereof.
Sec. IS. Upon the date an optional unified form
of county government becomes effective, title to all
property, real or personal, formerly held in the name
of any office, board, commission, authority or depart-
ment \\hick is abolished shall be held in the name of
the ccurcy.
Sec. 19. When on optional unified form of county
gc,,,rnment becomes effective all ordinances previously
enacted by the board cf county commissioners and un-
repealed, to the extent not inconsistent with this act,
remain in full force and effect.
Sec. 20. When an optional unified form of county
government becomes effective, this act is controlling
to all matters to which it relates, and provisions of
law not in conflict continue in full force rind effect.
Sec. 21. Under an optional unified form of courtly
government all rights secured employees by existing
civil ser/ice and merit system legislation are continued
in full force and effect, except as specifically modifies
by this cc.t.
Sec. 22. Under an optional unified form of county
government all retirement and [Dmsion rights of employ-
ees provided by existing law remain in full force and •
effect.
Sec. 23. An eptiontii urtilied ftgrti of county
n:Hernment may II abolished in the following tint it'
le) e]. <, petied ef 4 yoofsI IN - dote
f•-•ro) c)f county o.,e•rilic :oi ii iii My
(,floctioe, the board of c:ul'o,/ ,o•mrnio..ieneo;
ity Vote.
t,ervintt, 10c1/
oovorned by Ihe prbvisicv,s tHe meral county
Commissioners Minutes Cortjnued. July 7, 1977
law i'en in c.orce u ith,n dteill Le
submiH-ed a the electorite of the county for approval
or disapproval at the next regular primary or general
election occurring within the county. If a majority
of votes cast on the proposal at such election shall
approve the abolition, the optional unified form of
county government shall be abolished in the county
effective !SO days after the date of the election.
Co) Upon adoption by the voters of the county of
a home rule charter.
(c) After a period of 4 years from the date an
optional unified Form of county government containing
al ternate A or alternate B originally became effective
if the board of county commissioners of the county
does not exercise its discretion to abolish the form,
a petition, signed by not less than 10% of the total
number of persons voting in the last previous election
for which votes were cast for governor may be f iled with
the clerk-register or clerk requesting abolition of the
form. Upon the clerk-register or clerk certifying to
the board that proper petition has been filed, the
board shall submit the question of abolishing the
optional unified form of county government to the
electorate of the county for approval or disapproval
at the next regular primary or general election
occurring within the county. If a majority of votes
cast on the proposal at such election approve the
abolition, the optional unified form of county govern-
ment shall be abolished in the county effective 180
days after the date of the election.
BE IT FURTHER RESOLVED that copies of this resolution be forwarded to all State
Legislators representing Oakland County 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 Pernick the resolution be adopted.
Discussion followed.
Moved by Aaron supported by Deyon the resolution be amended in Section 11; Paragraph (1°B)
be eliminated and substitute language be inserted as follows: "The County Executive shall have
authority to disprove by veto, only County Ordinances and resolutions appropriating funds."
Discuss ion followed.
Vote on amendment:
AYES: Aaron, Daly, DiGiovanni, Doyon, Fortino, Hoot, Kelly, Perinoff, Pernick, Price,
Wilcox. (11)
NAYS: Gabler, Gorsline, Kasper, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy, Page,
Patterson, Peterson, Simson. (13)
A sufficient majority not having voted therefor, the amendment failed.
Moved by Fortino supported by Daly the resolution be amended in Section 4 (1) to delete the
deletion of Parks and Recreation Commission.
592
593
Commissioners Minutes Continued, July 7, 1977
Vote on amendrent:
DiGiovanni, Doyon, Fortino, Hoot, Kelly, Montante, Moxley, Pattec ,,on, Forinoll,
Pernick, Price, ,..ason, Wilcox, (14)
NAY_: Gabler, Gorsline, Kasper, Lanni, McConnell, Moffitt, Murphy, Page, Peterson, ACINHI,
0)
A sufficient majority having voted therefor, the amendment carried.
Moved by Montante supported by Fortino the resolution be amended under Section 6 (e) to
add: "Notwithstanding any other provision of the law, shall establish an Appeals Board to hear
appeals and denials of water well permits, septic tank permits and restaurant licenses."
A sufficient majority having voted therefor, the amendment carried.
Vote on resolution as amended:
AYES: DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Kasper, Kolly, Lanni, McConnell,
Moffitt, Montante, Moxley, Murphy, Page, Patterson, Pernick, Peterson, Slmson, Wilcox, Aaron, Fitly.
(21)
NAYS: Hoot. (1)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Misc. 8063
By Mr. Page
IN RE: AMENDMENT TO ACT 139, PUBLIC ACTS OF 1973, AS AMENDED
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the General Government Committee established a subcommittee to review and study
acts relating to the Unified Form of County Government; and
WHEREAS the subcommittee has made its report and recommendations to the General Government
Committee; and
WHEREAS your Committee has reviewed these recommendations,
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby urges
the State Legislature to amend Section 3 of Act 139, P.A. 1973, as amended, to prescribe that the
effective date of implementing the elected form of unified county government as January 1, following
the general election, and further that the existing form of government would stay in force until the
new unified form of government becomes effective.
BE IT FURTHER RESOLVED that certified copies of this resolution be forwarded to all State
Legislators representing Oakland County and to the County's Legislative Agent.
The General Government Committee, by Robert W. Page, moves the adoption of the foregoing
resolution.
GENERAL GOVERNMENT COMMITTEE
Robert W. Page, Chairman
Moved by Page supported by Simson the resolution be adopted.
AYES: Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, McConnell, Moffitt, Montante, Moxley,
Murphy, Page, Patterson, Pernick, Peterson, Price, Simson, Wilcox, Aaron, Daly, DiGlovanni. (21)
NAYS: None, (0)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the resolution was adopted.
"Misc. 8042
By Dr. Montante
IN RE: APPROVAL OF OAKLAND-LIVINGSTON HUMAN SERVICES AGENCY INTER -LOCAL AGREEMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution 1/6662
on May 2, 1974; and
WHEREAS this action established the Oakland-Livingston Human Services Agency and authori!ed
an inter -local agreement between Oakland County, Livingston County and the Oakland -Livingston Human
Services Agency; and
WHEREAS this agreement has helped improve and coordinate the delivery of Human Services
in the two counties; and
WHEREAS a Study Committee comprised of representatives from Oakland County, Livingston
County and the Oakland -Livingston Human. Services Agency was appointed recently to revise and update
the inter-local agreement; and
WHEREAS the Study Committee has completed its work and the Oakland -Livingston Human Services
Agency Governing Board has approved the proposed agreement; and
Commissioners Minutes Continued. July 7, 1977 594
WHEREAS the Health and Human Resources Commi approved the proposed agreement;
and
WHEREAS the Livingston County Board of Commissioners is expected to approve this document
at their meeting of June 20, 1977 7
NOW THEREFORE LET IT BE .RESOLVED that the Oakland County Board of Commissioners approve
the proposed inter-local agreement between Oakland County, Livingston County and the Oakland-
Livingston Human Services Agency; and
BE IT FURTHER RESOLVED that such agreement shall be for the period of three years Iron:
the date of the last of the two participating County boards which approved the inter-local agree-
ment.
The Health and Human Resources Committee, by Joseph R, Montante, Chairman, moves the
adoption of the foregoing resolution.
HEALTH AND HUMAN RESOURCES COMMITS
Joseph R. Montante, Chairman"
Copy of Inter-Local Agreement is on file in the County Clerk's Office.
Moved by Montante supported by Perinoff that Resolution #8042 be adopted.
Discussion followed.
AYES: Fortino, Gabler, Gorsline, Hoot, Kelly', Lanni, McConnell, Moffitt, Montante, Huxley.
Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon. (20)
NAYS: None. (0)
A sufficient majority having voted therefor, Resolution #8042 was adopted.
"REPORT
By Dr, Montante
IN RE: MISCELLANEOUS RESOLUTION #7994 - HEALTH CARE COSTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Your Committee, having reviewed Miscellaneous Resolution #7994, Health Care Costs,
recommends that said resolution be adopted.
The Health and Human Resources Committee, by Joseph R. Montante, Chairman, moves the
adoption of the foregoing report.
HEALTH AND HUMAN RESOURCES COMMITTEE
Joseph R. Montante, Chairman"
"Misc. 7994
By Dr. Montante
IN RE: HEALTH CARE COSTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS there is a national concern with the soaring costs of hospitalization; and
WHEREAS because of publicity and the affirmed belief that health care is everyone's right
without individual responsibility; and
WHEREAS this right has shifted today's medical practice from an office to hospitals, and
medical centers with increase in beds, staff and maintenance costs; and
WHEREAS HEW and local regional HSA's are attempting to swing this trend back to the home,
office and outpatient clinics; and
WHEREAS HEW and local regional HSA's are attempting to consolidate acute care hospital beds
where needed to help contain health care costs.
NOW THEREFORE BE IT RESOLVED that MAC endorse the concept that governments, in areas where
there are sufficient number of acute care beds, be well advised to remove themselves from operating
any new health care institutions thereby continuing the nation's serious concern of containing
health care costs.
Mr. Chairman, I move the adoption of the foregoing resolution.
Joseph R. Montante, Commissioner - District #26"
Moved by Montante supported by Perinoff that Resolution #7994 be adopted.
A sufficient majority having voted therefor, Resolution #7994 was adopted.
Misc. 8064
By Dr. Montante
IN RE: THIRD PARTY PAYMENTS FOR MAMMOGRAPHY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS statistics show a high prevalence of breast cancer in Oakland County; and
WHEREAS Oakland County government recognized the need and responded with the creation of
a comprehensive Early Detection and Patient Education Center in conjunction with the Michigan Cancer
Foundation and the National Cancer Institute; and
595
Commissioners Minutes Continued. July 7, 1977
WHEREAS a cancer oriented medical history, thermography, comprehensive breast .
and instruction in breast self-examination constitutes the screening and education pro• - • and
WHEREAS mamttiography is only done in the presence of significant high risk factors of a
particular combination that indicate the need, making it a diagnostic tool; and
WHEREAS mammography is covered by third party payment when used as a diagnostic tool in
other than a "screening program"; and
WHEREAS early detection of breast cancer through the Lse of available screening and
ditignostic tools is a positive step in containing spiraling health care costs.
NOW THEREFORE DE IT RESOLVED that the Oakland County health and Human Resources Committee
ipp•.-t. the efforts of 0.• Healtb Division in seeking reimbursEment from third party sources for
cc • ,. incurred in deliyerih these diagnostic. services.
The Health ace e•'il F....sources Committee, by Joseph R. Montante, Chairman, 1110VCS the
adoption of the foregoinL Liution.
HEALTH AND HIMAN RESOURCES COMMITTEE
Joseph R. Mortantee Chairman
Moved by Montante supported by Fortino the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8065
By Mr. Wilcox
IN RE: EXTENSION OF FEDERAL GRANT FUNDS DEADLINE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the State of Michigan stands to lose approximEtely $300 million in FY 76 construct-
ion grant money for sanitary treatment works and collector sewers authorized under PL-92-500; and
WHEREAS the County of Oakland has nearly $100 Million worth of projects (of which $30
Million are eligible for federal grants to year) currently being held up due to the EPA lawsuit
filed against the City of Detroit; and
WHEREAS should all parties not agree to the proposed EPA Consent Judgment currently being
negotiated, the County will lose its federal grants for these projects because of a September 30,
1977, deadline.
NOW THEREFORE BE IT RESOLVED that the Oakland County Eoard of Commissioners urgently
requests all of its Congressional representatives to seek amendments to any bill that is applicable
to this subject matter to protect the Counties and the State from losing their federal construction
grant money.
BE IT FURTHER RESOLVED that copies of this resolution be sent to all Federal Legislators
representing Oakland County and to the Boards of Commissioners of Wayne, Genesee, St. Clair, Macomb,
Washtenaw, and Monroe Counties.
The Planning and Building Committee, by IT R. Wilcox, Chairman, moves the adoption
of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairman
Moved by Wilcox supported by Perinoff the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 6066
By Mr. Wilcox
IN RE: ASSIGNMENT OF LEASE TO THE STATE OF MICHIGAN FOR THE CONGA BUILDING, ROYAL OAK, MICHIGAN
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the State of Michigan pursuant to Act 280 of P.A. 1939, as amended, assumes
responsibility to furnish necessary facilities for the Department of Social Services effective the
1st of December 1975; and
WHEREAS the County of Oakland has a lease, Miscellaneous Resolution #6807, with Conga,
Incorporated for the Department of Social Services at 301 West Fourth Street, Royal Oak, Michigan
which expires January 31, 1980.
NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby authorizes the Chairman
of the Board of Commissioners to execute an assignment of the lease with Conga, Incorporated for
the Department of Social Services office space at 301 West Fourth Street, Royal Oak, Michigan to the
State of Michigan, effective December 1, 1975.
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
Sheila M. Cate/5/
WITNESS
Commissioners Minutes Continued. July 7, 1977 596
ASSIGNMENT OF LEASE
THIS ACRIEMENT effective the first day of December, 1975, by and amona OAKLAND
("COUNTY"), are the Slate of Michigan ("STATE") by the Department of Management and Budget for the
Department of Social Services,
W1TNESSETH
The parties hereto in consideration of the premises hereinafter set forth, agree as
follows:
1. The County is currently the Lessee of a lease dated December 9, 1974 (LEASE)
commencing February 1, 1575 and expiring January 31, 1980 for space at
lt,01 West Fourth Street, County of Oakland
cyal Oak, Michigan with Conga Incorporated,
A Michigan Corporation, Lessor
2. The lease is attached hereto as Exhibit A. Floor Plan
Exhibit "B".
3. Upon approval of the Attorney General as to legal form of the lease and the approval
of lease by State Administrative Board, the State shail assume and be entitled to all of the rights
and obligations of the County under that lease, and the County will have no further rights and
obligations under the lease.
IN WITNESS WHEREOF, the duly authorized representatives of the parties have exocute .d this
document effective the date and year first above written.
STATE OF MICHIGAN, by the
WITNESS DEPARTMENT OF SOCIAL SERVICES
WITNESS DIRECTOR
DEPARTMENT OF MANAGEMENT AND BUDGET
OAKLAND COUNTY
Ralph W. Conselyea /s/
CONGA INCORPORATED LESSOR
By Ralph W. Conselyea
APPROVED AS TO LEGAL FORM
Jack C. Hays /s/
Moved by Wilcox supported by Perinoff the resolution be adopted.
AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson,
Perinoff, Pernick, Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8067
By Mr. Wilcox
IN RE: OAKLAND-PONT1AC AIRPORT T-HANGAR SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners adopted an Ordinance authorizing the
issuance of revenue bonds in the principal amount not to exceed $710,000.00; and
WHEREAS it is necessary that the County Clerk publish Notice of Intent of the County of
Oakland to issue revenue bonds in the principal amount of not to exceed $710,000.00 and notice of
right to petition for referendum thereon.
NOW THEREFORE BE IT RESOLVED that the Oakland County Clerk is authorized and directed to
cause the following notice to be published and prominently displayed and in each the Oakland Press
and The Daily Tribune, to-wit:
COUNTY OF OAKLAND
STATE OF MICHIGAN
NOTICE OF INTENT OF OAKLAND COUNTY TO ISSUE REVENUE BONDS IN THE PRINCIPAL
AMOUNT OF NOT TO EXCEED $710,000.00 AND NOTICE OF RIGHT TO PETITION FOR
REFERENDUM THEREON
TO ALL ELECTORS AND TAXPAYERS OF
THE COUNTY OF OAKLAND, STATE OF
MICHIGAN, AND OTHER INTERESTED
PARTIES:
NOTICE IS HEREBY GIVEN, that the Board of Commissioners of the County of Oakland, Michigan
has adopted an ordinance authorizing the issuance of revenue bonds in the principal amount of not to
exceed $710,000 to defray the cost of extending the Oakland-Pontiac Airport 1-Hangar System by the
acquisition of 55 new T-hangars at the Oakland-Pontiac Airport.
NOTICE IS FURTHER GIVEN, that the said bonds will be issued pursuant to the provisions of
Act No. 94, Public Acts of Michigan, 1933, as amended. The bonds will be payable solely from the
net revenues derived from the operation of the Oakland-Pontiac Airport 1-Hangar System and will bear
interest at a rate of not to exceed 8% per annum.
597
Commissioners Minutes Continued. July 7, 1977
NOTICE IS FURTHER GIVEN, that this notice is given to and for the benefit of all electors
and taxpayers of the Courty of Oakland, and other interested parties, in order to inform them that
said bonds will be irsued without submitting thP 'u ion of their issuance to a vote of the
electors of the Coun,-, unless within 45 days from the publication of this notice, a petition signed
by rot 1 • than IC.1 r 15,000 of tl ist, I.,- • lii t .s of the County, whichever is less, request-
ing e r i• ii urn up r 0 , question cf the F t rich bonds, is filed with the undersigned
County Cl•• -k, in which event the bonds will not ie issued unless and until approved by a majority
of the el9otors of tru County qualified to vote an voting thereon at a general or special election.
This notice is given by order of the Board of Commissioners of Oakland County in accordance
with the provisions of Section 33 of Act Ni, 94, Public Acts of Michigan, 1933, as amended.
Oakland COunty Clerk
Dated:
BE IT FURTHER RESOLVED that it is hereby determined that the aforesaid notice provides
information necessary to adequately inform the electors and taxpayers of the County of Oakland of
the nature of the bonds to be issued, of the obligations to be undertaken by the County of Oakland,
of their right to file a petition for a referendum on the issuance of the bonds, and of the nature
of the issue.
BE IT FURTHER RESOLVED that it is hereby determined that the Oakland Press and The Daily
Tribune are newspapers which have general circulation in the County of Oakland and are the news-
papers reaching the largest numbers of persons to whom the notice is directed.
The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption ol
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. Wilcox, Chairman .
Moved by Wilcox supported by Patterson the resolution be adopted.
AYES: Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick,
Simson, Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler. (17)
NAYS: None: (0)
A sufficient majority .having voted therefor, the resolution was adopted.
Misc. 8068
By Mr. Wilcox
IN RE: CONVEYANCE OF LAND TO STATE OF MICHIGAN (CASS LAKE LIBERTY HEIGHTS)
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland acquired by Deed from the State of Michigan dated March 23,
1953, certain Tax Reverted lands situated in the County of Oakland described as:
"Lot 72 of Cass Lake Liberty Heights, according to the recorded Plat thereof as recorded
in Liber 18 of Plats, Page 19, Oakland County Records;
and
WHEREAS the Oakland County Road Commission is attempting to acquire Lots 69, 70 and 71 of
said Cass Lake Liberty Heights Subdivision for road purposes; and
WHEREAS the State of Michigan has a right of reverter to Lot 72 by virtue of the Deed to
the County of Oakland dated March 23, 1953; and
WHEREAS the State of Michigan has agreed to convey Lot 72 to the Oakland County Road
Commission, who in turn, will convey said Lot to the Keego Harbor Baptist Church in exchange for
Lots 69, 70 and 71; and
WHEREAS your Committee recommends that the County of Oakland convey by Quit-Claim Deed
to the State of Michigan, the aforedescribed Lot 72.
NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners
be and he is hereby authorized to execute a Quit-Claim Deed in the form attached hereto on behalf
of the County of Oakland.
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 Perinoff the resolution be adopted.
AYES: Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick, Simson,
Wilcox, Aaron, Daly, DiGiovanni, Doyon, Fortino, Gabler, Hoot, Kelly. (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Commissioners Minutes Continued. July 7, 1977 598
Misc. 8069
By Mr: Wilcox
IN RE: AUTHORIZATION TO RECEIVE BIDS ON THE RELOCATION OF HOSPITAL DRIVE AND APPROVAL TO RENAME TO
MONTANTE DRIVE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS, the Board of institutions, by resolution, has requested the relocation of Hospital
Drive for the purpose of providing space for increasing the size of the parking lot at the Medical
Care Facility; and
WHEREAS, this relocation would also improve present and future traffic flow at ServTce
Center intersections; and
WHEREAS, your Committee has determined that the name Hospital Drive is no longer suitable
for this road.
NOW THEREFORE BE IT RESOLVED that the Department of Central Services be and is hereky
authorized to receive bids, through the Oakland County Road Commission, for the tollowing options
and a report thereon be made to this Board after receipt and tabulation of such bids;
1. The entire relocation of the road currently known as Hospital Drive.
2. The resurfacing only, of the section of Hospital Drive running from County Center Drive
East to the point where it turns, adjacent to the Medical Care Facility and then relocation of the
balance of the road.
BE IT FURTHER RESOLVED that this road be renamed to Montante Drive.
The Planning and Building Committee, by Richard R. Wilcox, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Richard R. WI 1(05. Chairman
Moved by Wilcox supported by Polterson the resolution be odopled.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meeting to be held on July 21, 1977.
Misc. 8070
By Mr. Wilcox
IN RE: CHANGE NO NAME LAKE TO POQUOSIN POND
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS, this Board of Commissioners has received a request to change No Name Lake to
Poquosin Pond; and
WHEREAS, the petitioners have indicated that they are the sole owners of all the property
surrounding this lake of approximately 1.9 acres; and
WHEREAS, this lake is situated in the Southwest 1/4 of Section 16, Town 4 North, Range 9
East, Independence Township, Oakland County, Michigan; and
WHEREAS, it is desired that the name adopted be used in future maps, reports and documents
that may be published by the State of Michigan and the United States Government.
NOW THEREFORE BE IT RESOLVED that the name of a lake located in the Southwest 1/4 ol
Section 16, Town It North, Range 9 East, Independence Township, Oakland County, Michigan, be and the
same is hereby changed from No Name to Poquosin Pond.
BE IT FURTHER RESOLVED that the County Clerk forward a certified copy of this Resolution,
together with a map showing the particular geological feature affected, to the Geological Survey
Division of the Department of Natural Resources, Lansing, Michigan.
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
599
Commissioners Minutes Continued, July 7, 1977
Moved by Wilcox supported by Fortino the resolution be adopted.
Moved by Wilcox supported by Fortino that a Public Hearing on "Change No Name Lake to Poquosin
Pond" be held at 10:00 A.M. at the Board of Commissioner's meeting on August 18th, 1977.
A sufficient majority having voted therefor, the motion carried.
Misc. 8071
By Mr. Wilcox
IN RE: SPECIAL SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY (SEMTA) COMMITTEE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS, much of the dissatisfaction with SEMTA results from statutory requirements for
selection of Oakland County representation on the SEMTA Board; and
Commissioners Minutes Continued. 'July 7, 1977 600
WHEREAS, imediate effective change in the statute is not apparent; and
WHEREAS, much of the general dissatisfaction with SEMTA held by many in Oakland County
stems from an apparent lack of consideration for our points of view or an apparent weakness from
Oakland County not having clearly expressed a point of view; and
WHEREAS, SEMTA will probably continue as the transportation planning agency for the seven-
county area
NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners
appoint a special committee of three persons including at least one member of the Planning and Building
Committee and one representative of the County Executive to meet on a regular basis with Oakland'
County's representatives on the SEMTA Board to improve communications With those representatives and
further that this committee establish a specific communication procedure to obtain input from associ-
ations representing cities, townships, villages and charter townships in Oakland County so their views
can also be included at meetings with the Oakland County SEMTA Board members.
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 Daly the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Wilcox
IN RE: MISCELLANEOUS RESOLUTION #7993 - HORSE TRAILS IN THE PROUD LAKE RECREATION AREA
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Planning and Building Committee, having reviewed Miscellaneous Resolution #7993,
recommends that said resolution be adopted.
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
"Misc. 7993
By Mr. McConnell
IN RE: HORSE TRAILS IN THE PROUD LAKE RECREATION AREA
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS, Oakland County provides recreational areas and facilities for its citizens; and
WHEREAS, many of our citizens enjoy equestrian pursuits as a means of relaxation and
recreation; and
WHEREAS, Oakland County has the reputation of having the most populous horse population in
the State of Michigan and has over 300 horses in an eight mile radius of the Proud Lake Recreation
area; and
WHEREAS, the Department of Natural Resources Commission is currently studying horse trails
in the Proud Lake Recreation area.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
placing of horse trails in the Proud Lake Recreation area for the benefit and enjoyment of our citizens.
Mr. Chairman, I move the adoption of the foregoing resolution.
Robert A. McConnell, Commissioner - District #25
Dennis Murphy, Commissioner - District #24
Robert Gorsline, Commissioner - District #2"
Moved by Wilcox supported by Patterson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Wilcox supported by McConnell that Resolution #7993 be adopted.
A sufficient majority having voted therefor, Resolution #7993 was adopted.
Misc. 8072
By Mr. Wilcox
IN RE: GAS AND OIL LEASING RIGHTS OF COUNTY-OWNED PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland has been approached by several firms interested in gas and
oil exploration on county-owned property; and
WHEREAS your Committee has extensively explored the matter of gas and oil leasing over the
601
Commissioners Minutes Continued, July 7, 1977
past two years; .nd
WHERE e c , nature and complexity of gas and oil matters require legal counsel well ver<:,ed
in gas and oil 1 . 'ng arrangements; and
W1-Le Mr. Byron P. Gallagher of Lynch, Gallagher and Lynch of Mt. Pleasant, Michigan, is
well versed in gas and oil matters; and
WHEREAS mr, Byron P. Gallagher has submitted a proposal covering his services.
NOW THEREFORE BE IT RESOLVED the County of Oakland Board of Commissioners authorizes tho
County Executive to execute a contract with Byron P. Gallagher for the purpose of negotiating and
preparing lease agreements for firms interested in gas and oil exploration and possible subsequent
drilling on county-owned properties known as the Oakland-Orion Airport and the Addisen-Oaks Counfy
Parks.
BE IT FURTHER RESOLVED that said contract would be in the amount of $100/hour plus reason-
able expenses for services rendered.
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 McConnell the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 8073
By Mr. Wilcox
IN RE: MICHIGAN DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION EXCESS PROPERTY IN THE CITY OF NOVI,
NOVI TOWNSHIP
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Michigan Department of State Highways and Transportation owns excess property -
C/S 63191A - Parcels 134, C-I35 in the City of Novi, NOVI Township as described in Miscellaneous
Resolution 0910 adopted by the Oakland County Board of Commissioners at their meeting held on
April 12, 1977; and
WHEREAS your Planning and Building Committee has reviewed the above noted property; and
WHEREAS the property in question retains value as a natural resource area functioning as
a reservoir for surface and residual ground water; and
WHEREAS the City of Novi, within which this property lies, has expressed a desire for a
joint resolution with Oakland County to preserve this property as a wetland/open space area; and
WHEREAS the preservation of natural resource areas is consistent with the Oakland County
Growth Policies 2.02, 2.03, 2.04 and 2.07.
NOW THEREFORE BE IT RESOLVED the County of Oakland with the City of Novi urge the Michigan
Department of State Highways and Transportation to retain excess property C/S 6319A - Parcels 134,
C-135 in its own highest and best use as a natural wetland area.
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 Doyon the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8074
By Mr. Wilcox
IN RE: APPROVAL OF FUNDING FOR RENOVATIONS OF THE SOCIAL SERVICES BUILDING FOR THE INSTALLATION OF
RADIO COMMUNICATIONS EQUIPMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS as part of the improvement of the Radio Communications system for Oakland County,
a three-hundred (300) foot radio tower will be erected at the Social Services Building; and
WHEREAS the funding of the tower and its construction is being provided by the County's
communication grant; and
WHEREAS it will be necessary to renovate space at the Social Services Building to house the
radio equipment associated with the new tower installation.
NOW THEREFORE BE IT RESOLVED that $8,000.00 be and is hereby allocated to the Department
of Central Services for the purposes of providing the above renovations.
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
• •
/92' 7 A !JO ),2741,1-1 470177(.2,ei
• (27' 7
7 .
Commissioners Minutes Continued. July 7, 1977 602
Moved by Wilcox supported by Perineff the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 8013
By Mr, Wilcox
IN RE: APPROVAL OF FUNDING FOR AUDITORIUM IMPROVEMENTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS your Committee has reviewed a proposal for remodeling an area of the Commissioner's
Auditorium, as shown on the attached sketch; and
WHEREAS the Board of Commissioners anticipate the expansion of their staff and must
provide additional office space.
NOW THEREFORE BE IT RESOLVED that S3,500 be and is hereby allocated to the Department of
Central Services to perform the necessary remodeling.
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
603
Commissioners Minutes Continued. July 7, 1977
FINANCE COMMITTEE REPORT
By Mr. Kasper
IN RE: MISCELLANEOUS RESOLUTION #8013 - APPROVAL OF FUNDING FOR AUDITORIUM IMPROVEMENTS
To the Oakland County Board of Commissioners
hr. Chairman, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the Finance Committee has reviewed Mii,celMulcotui
Resolution 118013 and finds that funds are zo ilahle in the amount of $3,500 in the propw;ed IW/
Capital Improvement Fund -Miscellaneous RermiLeling. Said funds to be made avaiMlble mi the beft
ment of Central Services - Facilities and n -. cations.
FINANCE COMMITTEE
Paul E. Kasper, Chairman
Moved by Wilcox supported by Perinoff the report be accepted and Resolution #8013 be
adopted.
AYES: McConnell, Moffitt, Montarte, Moxley, Patterson, Perinoff, Pernick, Peterson,
Wilcox, Aaron, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, Lanni. (17)
NAYS: Simson, DiGiovanni. (2)
A sufficient majority having voted therefor, the report was accepted and Resolution #8013
was adopted.
Misc. 8075
By Mr. Hoot
IN RE: TORNADO SIREN COUNTY/LOCAL COMMUNITY AGREEMENTS (PHASE IV)
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 1'7971
accepted the second federal "Outdoor Warning System" crant (#77 -62) in the amount of $152,196; and
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #7864
previously appropriated the county share in the amount of $73,017; and
WHEREAS this grant calls for an additional 24 new sirens and for modification of 70
existing sirens, bringing the total number of new sirens to 48; and
WHEREAS Miscellaneous Resolution #797l stipulated that county and federal funds could not
be spent until signed agreements between local cotrmunities and the county have been secured; 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 seventeen (17) sirens (Phase IV), consistent with the attached schedule.
BE IT FURTHER RESOLVED that the County funding in the amount of $73,017 has been
appropriated by Miscellaneous Resolution #7864.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
Copy of Schedules and Agreements are on file in the County Clerk's Office.
Commissioners Minutes Continued. July 7, 1977
stITI\Ry lmN ,‘on :iYH1T,S
604
044:4ANO CoUN 2/141oA l, ArttltlIFI‘,21 .% 4.111:011611 til t /
No 01 San• of Funding
New
q .t(t Federal (SO., County (24%) Local (265) iota)
City of Berkley 1 $ 4,932 $ 2,367 $ 2,969 $ 9,864
City of Farmington 1 4,937 2 ';67 ., 2,65 9,864
City of Novi 2 9,864 4,734 5,130 19,728
City of Oak Park 2 9,864 4,734 5,130 19,728
City of Wixom 2 9,864 4,734 5,130 19 .,728
Village of Beverly Hills 2 9,864 4,734 5,130 19.,728
Village of Holy 1 4,932 2,367 2,565 9,864
Village of Lake Orion 1 4,932 2,367 2,565 9,862
Village of Milford 1 4,932 2,367 2,565 9,861
Township of Avon 1 4,932 2,367 2,569 9,861
Township of Independence S 24,663 11,838 12,825 49,$26
'Township of Orion 8 39,456 18,936 20,520 78,912
Township of Pontiac ' 2 9,864 4,734 5,130 19,728
Township of Waterford 5 24,660 11,835 12,825 49,370
Township of West Bloomfield 12 _99087 28,407 30,780 118,372 ..._
Total 46 226,878 108,888 117,990 493,750
Appropriations:
Tornado Siren Grant (77-03)
Outdoor Warning System (77-62)
Total
Less: Agreements
Balance
24 118,371 56,811 61,560 236,742
24 118,371 56,811 61,960 236,712
48 236,742 113,622 123,120 473,484
46
226,878 108,888 117,990 493,796
9,864 4,734 9,130 19,728
Moved by Hoot supported by Simson that Resolution #8075 be adopted.
AYES: Moffitt, Montante, Moxley, Patterson, Pernick, Peterson, Simson, Wilcox, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni. (17)
NAYS: Perinoff. (1)
A sufficient majority having voted therefor, resolution #8075 was adopted.
Misc. 8076
By Mr. Hoot
IN RE: ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - FRIEND . OF THE COURT To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
• WHEREAS pursuant to Miscellaneous Resolution #7766, 1977 grant application was modo for the
renewal of the Cooperative Reimbursement Program, Friend of the Court; and
605
Commissioners Minutes Continued, July 7, 1977
WHEFI!, , in funds in Inct amount of SR an,' • have Ueen awarded to thui toouly 01
Oakland of which 5 .,387 would be County funded 66 would he State funded- and
WHEREAS th• Public Services Committee rec7 Jm.nds thc. said grant awal I I- • it 1 .,
NOW THEREFORE BE IT RESOLVED that the Couroy of Oakland hereby acc i t.ipurative
Reimbursement Program, Friend of the Court, grant funds in the amount of $350,753 1 r the period
January 1, 1977 to December 31, 1377.
The Public Services Committee, by Henry W, Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT
STATE OF MICHIGAN
DEPARTMENT OF SOCIAL SERVICES
This agreement executed as of Janury 1, 157/ by and between THE COUNTY OF OAKLAND (here-
inafter "County") and the Michigan Department of Social Services (hereinafter "Department");
WITNESSETH THAT
WHEREAS Department under the Social Security Act, Title IV -D, section 451„ and under the
Social Welfare Act, sections 10 and I4(m), has been delegated responsibility for the development
and implementation of a program to establish paternity and secure support for children receiving ADC
benefits; and
WHEREAS Department desires to enter into an agreement with County to:
1) assist Department in providing the services necessary to establish paternity and
secure support for children receiving ADC benefits within the meaning of federal regulations per-
taining thereto, and 21 assist in other matters of common concern to County and Department, including
the providing of services to non-ADC individuals; and
WHEREAS County is de<ircus of entering into such an agreement with Department;
NOW THEREFORE: Ccunty and Department, in consideration of the pt)miseti and mutual LOH-
venants hereinafter contained, do hereby agree as follows:
I. Scope of S(rvfo•
Services will F. provided to ADC as ,,istance recipients, and shall also be provided On
non-ADC individuals upon requt A, and the Department in compliance with the Program Narrative which
is Part 11 of the Program Application, a copy of which is attached hereto and made a part thereof
by reference.
2. Duration of Program
This aereement shall be in effect for one (1) year from the date first above written
provided, that an extension of up to two months may be granted by mutual agreement for the sole
purpose of ensuring full implementation of the prc irem. Also in paragraph 16 infra.
3. Department of Social Services, Offii•• of Central Registry
The Staff of the Office of Central E.. istry will be assigned to work as liaison
between County and Department and further, said staff will lend technical assistance and advice to
County.
4. Payment-Schedule and Amount
A. Amount. Payment will be made on the basis of the Program Budget which is Part- 111
of the Program Application, a copy of which application is attached hereto and made a part hereof
by reference, provided that no more than $330,753 shall be paid from combined County and State
Funds during the life of this agreement; provided further that $22,387 of the above amount is the
County appropriation contributed to the 1V-D program. -
B. Schedule. Payment will be made monthly upon receipt of itemized billing for
actual expenditures incurred pursuant to this agreement. All payments will be used only for the
conduct of the program as encompassed by this agreement.
5. Equipment
An inventory shall be maintained of all equipment purchased by County pursuant to
this agreement. County shall take the necessary action to assure that title to all aforesaid
. equipment shall be vested in the State of Michigan upon expiration of this agreement, or in the
event equipment is purchased with combined county and program funds, the pro rata share of title to
said equipment shall be vested in the State of Michigan or otherwise protected.
6. Cancellation, Termination and Amendment
This agreement may be terminated, cancelled, revoked and annulled by either party
upon written notice of at least sixty (60) days. If through any cause County shall fail to fulfill
in timely and proper manner its obligations under this agreement, or if County shall violate any of
the covenants, agreements, or stipulations of this agreement, Department shall thereupon have the
right to terminate this agreement by giving written notice to County of such termination and
specifying the effective date thereof. This agreement May be amended in whole or in part by mutual
consent, provided that said amendment be reduced in writing, properly executed and made a part of
this agreement.
7. Records
County shall maintain such records as are deemed necessary by Department to assure a
proper accounting for all costs. These records will be aode available for audit purposes to
Department, the Auditor General, or any authorized representative of the. State of Michigan, and will
be retained for five years after the expiration of this contract unless permission to destroy them
is granted by both Department and the State of Michigan.
Commissioners Minutes Continued, July 7, 1977 606
8. Reports and Inspe.c.t,ions
County shall make financial. program progress and other reporta as requested by
Depar lii
9, Maintenance of Fiscal Effort
Program funds (State and Federal) will not be used as a substitute for local funds
that would normally have been made available for the items covered by this agreement_ County will
maintain its pre-agreement fiscal effort relative to agreement items,
10. Confidentiality
Information provided by Department or the local Department of Social Services in
cooperation with County and in furtherence of the aims and purposes of this agreement will be used
only for the purposes intended.
11. Political Activities
None of the funds, materials, property, personnel or services contributed by Depart-
ment or County under this agreement shall be used in the performance of this agreement for any
partisan political activity, or to further the election or defeat of any candidate for public office,
12, Religious Activity
There shall be no religious worship, instruction or proselytization as parr of or in
connection with the performance of this agreement.
13. Non-Discrimination
In connection with the performance cf services under this agreement County agrees to
comply with the provisions of the Constitution of the State of Michigan, Article 1, Section C.
County further agrees to comply with the Civil Rights Act of 1964 (78 Stat. 252). the Regulations of
the Department of Health, Education and Welfare issued pursuant to that act and the provisions of
Executive Order 11246, Equal Employment Opportunity, dated September 24, 1965.
14. Royalties
Department reserves a royalty-free nonexclusive license to use and authorize others
to use all copyrightable or copyrighted material resulting from this program.
15. Studies and Investigations
All reports of investigations, studies, etc., made as a result of this agreement shall
acknowledge the support provided by Department.
16. Anything to the contrary in paragraph 2 supra notwithstanding, in the event this
agreement shall lapse, and the county has submitted an application for refunding, said agreements
shall continue in effect as if no lapse occurred, and reimbursement shall be made at the level of
said agreement, unless Department notifies County in writing of its intention not to refund nor to
enter into a new agreement.
IN WITNESS WHEREOF
Department and County have caused this agreement to be executed by their respective officers duly
authorized so to do.
Dated at Lansing, Michigan STATE OF MICHIGAN
DEPARTMENT OF SOCIAL SERVICES
This 23rd day of May, 1977 By Paul M. Allen /s/
John T. Dempsey, Director
Dated at Pontiac, Michigan Paul M. Allen, Chief Deputy Director
This day of , 19 By
, Chairman
In the presence of: Oakland COunty Board of Commissioners
STATE OF MICHIGAN
For DEPARTMENT OF SOCIAL SERVICES Alice F. Upton /s/
For OAKLAND COUNTY
Moved by Hoot supported by Simson the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 8077
By Mr. Hoot
IN RE: ACCEPTANCE OF 1977 COOPERATIVE REIMBURSEMENT GRANT APPLICATION - PROSECUTOR
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Resolution 117765, 1977 Grant Application was made for
the renewal of the Cooperative Reimbursement Program, Prosecutor; and
WHEREAS grant funds in the amount of $232,595 have been awarded to the County of Oakland,
of which $13,252 would be County funded and $219,343 would be State funded; and
WHEREAS the Public Services Committee recommends that said grant award be accepted.
NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Cooperative
Reimbursement Program, Prosecutor, grant funds in the amount of $232,595 for the period March 1, 1977
to December 31, 1977,
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
607
Commissioners Minutes Continued. July 7, 1977
COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT
STATE OF MICHIGAN
DEPARTMENT OF SOCIAL SERVICES
This agreement executed as of March 1, i977 by and between THE COUNTY OF OAKLAND (herein-
after "County") and the Michigan Department of Social Services (hereinafter "Department");
WITNESSETH THAT
WHEREAS Department under the Social 'acur. ty Act, Title 1V-0, section 451, ang a I.- !be
Social We Act, sections 10 and 14(m), i a I.,n Jelegated responsibility for the d,v nt
and implementation of a program to establish paternity and secure support for children rec• lying
ADC benefits; and
WHEREAS Department desires to enter into an agreement with County to:
1) assist Department in providing the services necessary to establish paternity and secure
support for chiidren receiving ADC benefits within the meaning of federal regulations pertaining
thereto, and 2) assist in other matters of common concern to County and Department, including the
providing of services to non-ADC individuals; and
WHEREAS County is desirous of entering into such an agreement with Department;
NOW THEREFORE: County and Department, in consideration of the prom1ses and mutual
convenants hereinafter contained, do hereby agree as follows:
1, Scope of Services
Services wili be provided to ADC assistance recipients, and shall also be provided to
non-ADC individuals upon request, and the Department in compliance with the Program Narrative
which is Part 11 of the Program Application, a copy of which is attached hereto and made a part
thereof by reference.
2. Duration of Program
This agreement shall be in effect for ten (10) months from the date first above
written provided, that an extension of up to two months may be granted by mutual agreement for the
sole purpose of ensuring full implemen of the program, Also se,. paragraph 16 infra.
3. Department of Social ri. Office of Central Registry
The Staff of the Office of C • tcal Registry will be assi., ri to work as liaison
between County and Department and furthe-, said staff will lend tee nic J .-;sistance and advice to
County,
4. Payment-Schedule and Amount
Amount. Payment will be made on the basis of the Program Budget which is Part ill
of the Program Application, a copy of which application is attached hereto and made a part hereof by
reference, provided that no more than 5232,595.00 shall be paid from combined County and State Funds
during the life of this agreement; provided further that 513,252.00 of the above amount is the
County appropriation contributed to the 1V-D program.
B. Schedule. Payment will be made monthly upon receipt of itemized billing for actual
expenditures incurred pursuant to this agreement. All payments will be used only for the conduct of
the program as encompassed by this agreement.
5. Equipment
An inventory shall be maintained of all equipment purchased by County pursuant to this
agreement. County shall take the necessary action to assure that title to all aforesaid equipment
shall be vested in the State of Michigan upon expiration of this agreement, or in the event equip-
ment is purchased with combined county and program funds, the pro rata share of title to said
equipment shall be vested in the State of Michigan or otherwise protected.
6. Cancellation, Termination and Amendment
This agreement may be terminated, cancelled, revoked and annulled by either party
upon written notice of at least sixty (60) days. If through any cause County shall fail to fulfill
in timely and proper manner its obligations under this agreement, or if County shall .violate any of
the covenants, agreements, or stipulations of this agreement, Department shall thereupon have the
right. to terminate this agreement by giving written notice to County of such termination and
specifying the effective date thereof. This agreement may be amended in whole or in part by mutual
consent, provided that said amendment be reduced in writing, properly executed and made a part of
this agreement.
7. Records
County shall maintain such records as are deemed necessary by Department to assure a
proper accounting for all costs. These records will be made available for audit purposes to Depart-
ment, the Auditor General, or any authorized representative of the State of Michigan, and will be
retained for five years after the expiration of this contract unless permission to destroy them is
granted by both Department and the State of Michigan.
8. Reports and Inspections
County shall make financial, program progress and other reports as requested by
Department.
9. Maintenance of Fiscal Effort
Program funds (State and Federal) will not be used as a substitute for local funds
that would normally have been made available for the items covered by this agreement. County will
maintain its pre-agreement fiscal effort relative to agreement items.
10. Confidentiality
InforMationprovided by Department or the local Department of Social Services in
cooperation with County and in furtherence of the aims and purposes of this agreement will be used
only for the purposes intended.
Commissioners Minutes Continued. July 7, 1977 608
11, Political Activities
None of the funds, materials, property, personnel or services contributed by Depart-
ment or County under this agreement shall be used in the performance of this agreement tor any
partisan political activity, or to further the election or defeat of any candidate for public office.
12. Religious Activity
There shall be no religious worship, instruction or proselytization as part of or in
connection with the performance of this agreement.
13, Non-Discrimination
In connection with the performance of services under this agreement County agrees to
comply with the provisions of the Constitution of the State of Michigan, Article 1, Section 2.
County further agrees to comply with the Civil Rights Act of 1964 (78 Stat. 252). the Regulations
of the Department of Health, Education and Welfare issued pursuant to that act and the provisions
of Executive Order 11246. Equal Employment Opportunity, dated September 24, 1965.
14, Royalties
Department reserves a royalty-free nonexclusive license to use and authorize others to
use ail copyrightable or copyrighted material resulting from this program.
i5. Studies and Investigations
All reports of investigations, studies, etc., made as a result of this agreement shall
acknowledge the support provided by Department.
16. Anything to the contrary in paragraph 2 supra notwithstanding, in the event this agree-
ment shall lapse, and the county has submitted an application for refunding, said agreement shail
continue in effect as if no lapse occurred, and reimbursement shall be made at the level of said
agreement, unless Department notifies County in writing of its intention not to refund nor to enter
into a new agreement.
IN WITNESS WHEREOF
Department and County have caused this agreement to be executed by their respective officers duly
authorized so to do.
Dated at Lansing, Michigan STATE OF MICHIGAN
DEPARTMENT OF SOCIAL SERVICES
This 31st day of May, 1977 . By Paul M. Allen, /s/
John T. Dempsey, Director
Dated at Pontiac, Michigan Paul M. Allen, Chief Deputy Director
This day of , 19 By
,Chairman
In the presence of: Oakland County Board of Commissioners
STATE OF MICHIGAN
FOR DEPARTMENT OF SOCIAL SERVICES Alice F. Upton /s/
For OAKLAND COUNTY
Moved by Hoot supported by Perinoff the resolution be adopted.
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 8078
By Mr. Hoot
IN RE: C.E.T.A. TITLE 1 ON-THE-JOB TRAINING CONTRACTS (PHASE 11A)
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution 116546
applied for and was granted the designation by the U.S. Department of Labor of Prime Sponsor to
administer the provisions of Title 1 of the Comprehensive Employment and Training act of 1973; and
WHEREAS Oakland County's C.E.T.A. Title 1 Grant Application has been filed and approved
by the U.S. Department of Labor; and
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 11A for 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 11A of C.E.T.A. Title 1 On-the-Job Training contracts in the total amount of $175,983
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
Copy of Budget is on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox, Daly,
DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,n Lanni, Moffitt. (18)
NAYS: None. (0)
609
Commissioners Minutes Continue.d, July 7, 1977
A sufficient majority having voted therefor, the resolution was adopted,
Misc. 8075
By Mr. Hoot
IN RE: COMPREHENSIVE EMPLOYMENT AND TRAINING ACT, FAMILY AND CHiLDREN SERViCES EX-OFFENDER CON1RAC3
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners by liscellaneous Resolution 76546
applied for and was granted the designation by the U.S. Departmnt of Labor Prime Sponsor to
administer the provisions of Title 1 of the Comprehensive Emploiment and Training Act of 1973; <Ind
WHEREAS Oakland County's C.E.T.A. Title I Grant Applitation has been filed and approved by
the U.S., Department of Labor; and
WHEREAS the Employment and Training Division recommends the termination of the Family and
Children Services contract expiring June 30, with a 90-day clos?,-out period ending September 30, 1977;
and
WHEREAS the Public Services Committee has approved a 30-day extension of the contract with
monthly review and monitoring by the Employment and Training Diiision, consistent with the reports
described in the attached format (Exhibit 1). These reports ar to be submitted on the third
business day of each month for 90 days beginning with the same report complied as of June 30, 1577.
WHEREAS reimbursement will be contingent upon the recipt of these reports and all
applications for training and all terminations for training as of June 30, 1977, forming a baseline
of performance for the year ending June 30, 1977, and each subs.2quent month thereafter. These
reports are also due on the third business day of each month, a.ld
WHEREAS the salary ranges for all positions should not exceed the rates previously con-
tracted for during Fiscal Year 1977.
NOW THEREFORE BE IT RESOLVED that the contract for ex-offenders services be extended for
the 90-day review period subject to the conditions of reporting described in Exhibit 1 and also
subject to the minimum performance described in Exhibit 11.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
Copy of Contract is on file in the County Clerk's Office.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Patterson, Perinoff, Pernick, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino,
Gabler, Gorsline, Hoot, Kelly, Moffitt, Montante. (15)
NAYS: Moxley, Peterson, Lanni. (3)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Hoot
IN RE: MISCELLANEOUS RESOLUTION 78025 - SOUTH OAKLAND COUNTY PROSECUTOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Public Services Committee, having reviewed Miscellaneous Resolution #8025, recommends
that said resolution be adopted.
On behalf of the Public Services Committee, I move the acceptance of the foregoing report.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
"Misc. 8025
By Mr. Lanni
IN RE: SOUTH OAKLAND COUNTY PROSECUTOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS South Oakland County contains a majority of Oakland County's population; and
WHEREAS the South Oakland County Prosecutor's Office was established at 1-75 and Fourth
Street to assist local law enforcement agencies in obtaining warrants; and
WHEREAS the South Oakland County Prosecutor's staff has been reduced to the point that
local law enforcement officials are forced to drive to the main Prosecutor's Office for warrants
which causes undue delay and wasted time; and
WHEREAS present staff are unable to properly handle the warrants needed.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners request that South Oakland
County Prosecutor's Office remain open and that the office will be fully staffed with the minimum
of four full-time Assistant Prosecutors with proper clerical support and that additional Prosecutors
will be assigned as needed during heavy flow periods to ensure complete independent operation of
said office.
Commissioners Minutes Continued. July 7, 1977 610
Mr. Chairman, we move the adoption of the foregoing resolution.
James E. Lanni, Commi , iorer - District #11
John R. DiGiovanni, I ni ioner - District 119
James A. Doyon, Comm iorer - District #10
William T. Patterson, Commissioner - District #16
Kenneth R. Roth, Commissioner - District #1/"
Moved by Hoot supported by Lanni the report be accepted.
A sufficient majority having voted therefor, the motion carried.
The Chairman referred the resolution to the Personnel Committee and the Finance Committee.
There were no objections.
Moved by Lanni supported by Peterson the rules be suspended for immediate consideration of
the resolution.
AYES: Patterson, Wilcox, DiGiovanni, Doyon, Hoot, Kelly, Lanni, McConnell, Montante.
NAYS: Perinoff, Pernick, Peterson, Simson, Daly, Fortino, Gabler, Gorsline, Moffitt,
Moxley. (10)
A sufficient majority not having voted therefor, the motion failed.
Discussion followed.
Mr. Patterson objected to the referral.
Discussion followed.
The Chairman stated those in favor of sustaining the objection vote "yes" and those
opposed vote "no".
AYES: Peterson, Wilcox, DiGiovanni, Kelly, Lanni, Moxley, Patterson. (7)
NAYS: Perinoff, Pernick, Simson, Daly, Doyon, Fortino, Gabler, Gorsline, Hoot, McConnell,
Moffitt, Montante. (12)
A sufficient majority not having voted therefor, the objection was not sustained.
The resolution was referred to the Personnel Committee and the Finance Committee.
Misc. 8080
By Mr. Hoot
IN RE: ADDISON-OAKLAND TOWNSHIPS SHERIFF'S PATROL CONTRACTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the
Sheriff's Department to enter into contract with townships for the purpose of Sheriff's Patrol
Services; and
WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution #7896
established Township Sheriff Patrol Service Contracts at a uniform annual rate of $26,535 for the
period April 1, 1977 through March 31, 1978; and
WHEREAS the Township of Addison and the Township of Oakland are desirous of jointly
entering into a contract for one additional patrolman at the annual rate of $26,535; and
WHEREAS said contract will be, in part supported by Addison Township's and Oakland
Township's C.E.T.A. Title V1 funds in the amount not to exceed $9,600.03 which will be forfeited
equally by Addison Township and Oakland Township.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve thc
Addison-Oakland Townships Sheriff Patrol Contract consistent with the attached.
The Public Services Committee, by Henry W. Hoot, Chairman, moves the adoption of the
foregoing resoltuion.
PUBLIC SERVICES COMMITTEE
Henry W. Hoot, Chairman
AGREEMENT FOR LAW ENFORCEMENT SERVICES
THIS AGREEMENT made and entered into this by and between the COUNTY
OF OAKLAND, through its Board of Commissioners and the Oakland County Sheriff, hereinafter referred
to as "COUNTY", and the TOWNSHIPS OF ADDISON - OAKLAND, hereinafter referred to as "TOWNSHIPS".
WITNESSETH;
WHEREAS the Townships are desirious of contracting with the County for the performance of
law enforcement functions within their corporate limits by the County; and
WHEREAS the County is agreeable to rendering such services on the terms and conditions
as hereinafter set forth;
NOW THEREFORE IT IS AGREED AS FOLLOWS:
9)
611
Commissioners Minutes Continued. july 7, 1977
1. The County agrees to provide police protection within the corporate limits of the
Townships, (including the Village of Leonard), including all private roads, said protection to
sist of the enforcement of State statutes and the Township ordinances (and Leonard Village erdia.- I
including the writing of tickets therefore; for the purpose of performing such functions, the
shall furnish and supply One (1 ETA) patrolman, his supervision, equipment, communication tacil,
and other necessary supplies needed in order to perform such services, including all insurances,
liability insurance and other protection or benefits of whatever nature. Notwithstanding anything
heretofore contained, it is agreed that in all instances where special supplies, such as stationery,
notices, forms, appearance tickets, and the like, needed to be executed in the naimk of the Townships
shall be required, they shall be supplied by the Townships at their cost and ex4 ,..•, The County
agrees to hold the Townships harmless and defend them against any suit, claia, c..d • f action, etc.,
as the result of any act, and/or omission to act, on the part of the County or its patrolmen employees
(Deputy Sheriffs), and/or agents while such patrolmen employees and/or agents arc under the control
of the Oakland County Sheriff or his designated representative,
2. The standards of performance, the discipline of the patrolmen and other matters
incident to the performance of such services and the control of the patrolmen so assigned to provide
such service shall remain in the county; however, the standards of performance shall not he lower
than that furnished another township in Oakland County, nor shall the caliber and the ability of (he
patrolmen supplied be lower than that furnished other townships in Oakland County.
3. The Townships shall not be required to assume any liability for the direct payment of
salaries, wages or other compensation to the County for any county personnel performing the services
set forth in this document except as herein otherwise specified.
4, The law enforcement service to be provided by the County shall consist of furnishing
One (1) (CETA) patrolman for one 8 hour shift each day for 5 days or 40 hours per week. The commence-
ment time of the shift is to be determined by the usual shift starting and ending time established by
the Oakland County Sheriff's Department. ,
5. The Townships agree to pay for such law enforcement service at a yearly rate of
$26,535 per patrolman for a total contract price not to exceed $19,901.25, such sum to be paid
monthly at a rate of 52,211.25 per patrolman for a total monthly rate of 52,211.25. Billing shall
commence on the date patrolmen are assigned to the Township. Fractional months services will be
prorated on a work day basis for the month involved, consistent with the attached schedule.
5A, When CETA funds are used to partially fund the contracted patrolmen, the obligation
of the U,S. Department of Labor as provided for under CETA shall be limited to the provisions of
salary funds not to exceed $10,000 per position annually plus fringe benefits consistent with the
policy of Oakland County. The maximum monthly CETA reimbursement shall be limited to $883.33 per
month . per patrolman for salaries plus $233.34 per month per patrolman for fringes for a total of
$12,800 per year per patrolman.
Further, the effective date of contracts utilizing CETA funds shall be the first day of
employment for each CETA funded patrolman. This contract shall terminate upon exhaustion of the
CETA funds.
6. This agreement shall be effective July 1, 1977 and shall terminate March 31, 1979,
provided that said agreement may be renewed for one year periods thereafter by the Townships, at
rates established by the County, by giving its intentions to renew said agreement in writing to
the County at least 45 days prior to the expiration date. Said notice is to be sent to the Oakland
County Executive and the Oakland County Sheriff, and be it provided further that either party hereto
may elect not to renew same by giving written notice thereof to the opposition party at least 45
days prior to the expiration date.
7. In the event said Townships elect not to renew said Agreement by giving notice as
provided in Paragraph 6, the Townships agree that if they establish their own police department,
they will give consideration to employ to the Oakland County Sheriff's Deputies, if any, who will
be laid off by virtue of the termination of said Agreement, but in no event do the Townships
agree that they shall be obligated to hire such personnel.
8. The Townships may terminate said Agreement, upon sixty (60) days written notice
delivered to the Oakland County Executive and the Oakland County Sheriff.
9. The service herein provided for shall be limited to the corporate limits of the
Townships (including the Village of Leonard).
TOWNSHIP OF: OAKLAND COUNTY EXECUTIVE
By: By:
Supervisor Daniel T. Murphy, County Executive
By: OAKLAND COUNTY BOARD OF COMMISSIONERS
Clerk By:
Wallace F. Gabler, Jr., Chairman TOWNSHIP OF: OAKLAND COUNTY SHERIFF By: By: Supervisor Johannes F. Spreen, Sheriff By:
Clerk
Schedule of Contract Costs is on file in the County Clerk's Office.
Commissioners Minutes Continued. July 7, 1977 612
Moved by Hoot supported by Moffitt the resolution be adopted.
AYES: Fernick, Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler,
Gorsline, hoot, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinolf. (19)
NAYS: None. (0)
A suffIcient majority having voted therefor, the resolution was adopted.
Misc. 8081
By Mr. Hoot
IN RE: C.E.T.A. TITLE VI, FY-77 SPECIAL PROJECTS ALLOCATION - PROGRAM AGENT CITY OF TROY ($782,985)
To the Oakland County Board of Commissioners
Mr. Chairmah, Ladies and Gentlemen,
WHEREAS the Oakland County Board of Commissioners by Miscellaneous Resolution #6546
applied for and was granted the designation as Prime Sponsor by the U.S. Department of Labor to
administer the provisions of the Comprehensive Employment and Training Act of 1973; and
WHEREAS the Public Services Committee and the Oakland County Board of Commissioners have
approved the criteria for awarding special projects by Miscellaneous Resolution #7880, of need,
agency resource, program effectiveness, cost effectiveness and benefit to the community have been
applied by staff recommendation to 209 projects, representing 19.1 million dollars and 2,232
enrollees; and
WHEREAS $782,985 has been designated by the Department of Labor for Special Projects C.E.T.A.
TITLE VI over that which is required for sustaining levels for the Program Agent; City of Troy; and
WHEREAS the Public Services Committee will review performance levels on all projects on
a quarterly basis.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approve the
distribution of C.E.T.A. Title VI, FY-77 project funds for the City of Troy 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
Copy of Budget is on file in the County Clerk's Office.
Moved by Hoot supported by Doyon the rules be suspended for immediate consideration of the
resolution.
AYES: Peterson; Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot,
Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the motion carried.
Moved by Hoot supported by Fortino the resolution be adopted.
AYES: Simson, Wilcox, Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly,
Lanni, McConnell, Moffitt, Montante, Moxley, Patterson, Perinoff, Pernick, Peterson. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8082
By Mrs. Moffitt
IN RE: LEGAL COUNSEL FOR COUNTY OF OAKLAND
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Act 15 of the Public Acts of 1941, as amended, provides that a county board of
commissioners may, by a majority vote of the members-elect, employ an attorney to represent the
county in civil matters; and
WHEREAS Oakland County presently has a civil counsel to represent the county in civil
matters; and
WHEREAS it has been the policy that outside legal counsel be employed only through the
Office of Civil Counsel; and
WHEREAS this Board believes that to be a good policy and should be re-affirmed.
NOW THEREFORE BE IT RESOLVED that the Oakland County Civil Counsel shall represent all
County officials, departments, divisions, and employees thereof in matters arising within the scope
of their employment.
BE IT FURTHER RESOLVED that outside legal counsel shall be employed only through the
Office of Civil Counsel and approved by a majority vote of the members of the Board of Commissioners.
Mr. ,Chairman, I move the adoption of the foregoing resolution.
Lillian V. Moffitt, Commissioner - District P15
613
Commissioners Minutes Continued. July 7, 1977
Moved by Moffitt supported by Peterson the resolution
The Chairmon referred the resolution to the General Government Committee. There wore no
objections.
Misc. 8083
By Mr, Aaron
IN RE: AUTOMATIC VOTE RECORDING SYSTEM FOR BOARD OF COMMISSIONERS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS such time is spent by the Clerk of the Board in the calling of the vote and in
tabulating the votes of members of the Board. of Commissioners; and
WHEREAS it appears that an automatic vote recording system could possibly be installed
at a minimal cost;
NOW THEREFORE BE IT RESOLVED that the Planning and Building Committee review the costs
and desirability of installing an automatic vote recording system and report such findings to the
Board of Commissioners,
Dennis M. Aaron, Commissioner - District 819
The Chairman referred the resolution to the Planning and Building Committee, There
were. no objections.
Misc. 8084
By Mrs. Simson
IN RE: APPOINTMENT OF SPECIAL LIAISON COMMITTEE TO WORK WITH SHERIFF'S DEPARTMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Sheriff's Department has many responsibilities in the
discharge of statutory duties; and
WHEREAS budgetary support and personnel requirements are provided to the Sheriff's
Department by this Board of Commissioners to carry out the many programs and services in the
interests of the welfare and safety of the citizens of Oakland County; and
WHEREAS it is vitally essential that constant betterment of communications with and an
understanding of the problems of the Sheriff's Department be addressed.
NOW THEREFORE BE IT RESOLVED that the Chairman of this Board be and is hereby authorized
to appoint a Special Committee for purposes of working with the Sheriff's Department to achieve
better communications and understanding.
Mr. Chairman, we move the adoption of the foregoing resolution.
Marguerite Simson, Commissioner - District 87
Robert H. Gorsline, Commissioner - District 82
Moved by Simson supported by Peterson the resolution be adopted.
Moved by Peterson supported by Simson the rules be suspended for immediate consideration
of the resolution.
AYES: Wilcox, DiGiovanni, Doyon, Gabler, Gorsline, Kelly, Lanni, Moffitt, Montante,
Moxley, Patterson, Peterson, Simson. (13)
NAYS: Daly, Fortino, Hoot, Perinoff, Pernick. (5)
A sufficient majority not having voted therefor, the motion failed.
The Chairman referred the resolution to the General Government Committee. There were no
objections.
Misc. 8085
By Mr. Lanni
IN RE: FUNDS FOR ADMINISTERING PUBLIC ACT 388, OF 1976
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Campaign Finance Act, Public Act No. 388, of 1976, became effective July 1,
1977; and
WHEREAS the Legislature made no provision for funding the administration of this Act; and
WHEREAS the cost of this additional service to be rendered by the County Clerk's Office
through the state, has far exceeded anyone's expectation.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners do hereby
request the Legislature of the State of Michigan to appropriate all necessary funds for administrat-
ing Public Act 388, of 1976.
BE IT FURTHER RESOLVED that copies of this resolution be sent to all members of the
Appropriations Committee, and to the Michigan Association of Counties.
Commissioners Minutes Continued. JAY 7, 1577
Mr, ChairPlan, I move the adoption he I .g loin , resolution,
JuLhA E. Lanni, Commissioner - Disti Jill
Moved by Lannt supported by Perinoff the resolution be adopted_
Moved by Lanni supported by Patterson the rules be suspended for immediate consideration
of the resolution.
AYES: Daly, DiGiovanni, Doyon, Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, Moffitt,
Montante, Moxley, Patterson, Perinoff, Pernick, Peterson, Simson, Wilcox- (18)
NAYS: None, (0)
A sufficient majority having voted therefor, the motion carried.
Vote on resolution:
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 8086
By Mr. Lanni
IN RE: OPPOSITION TO THE PROPOSED COMPOSITION OF THE AREA WATER QUALITY BOARD (AWQB) AND TO THE
SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG) RECOMMENDED REGIONAL STRUCTURE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners believes in the one man, one vote
concept and is against taxation without representation; and
WHEREAS the SEMCOG general assembly has adopted at its General Assembly meeting June 22,
1976, the Area Water Quality Board which consists of 27 members, eleven of whom are to be SEMCOG
appointments; and
WHEREAS SEMCOG was formed as a voluntary planning agency and it is clear that the water
quality board would take SEMCOG from the planning process to the actual operation, regulation, and
review for water discharge permits and new construction requiring federal funding.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners joins the
Washtenaw Board of Commissioners in opposing the proposed Area Water Quality Board as adopted and
that representatives to the AWQB be selected by the Board of Commissioners in cooperation with
units of government from within the County and NOT by regional bodies outside of the County.
BE IT FURTHER RESOLVED that Alternative Structure #2 as recommended by a SEMCOG Committee
NOT be adopted as the regional structure.
BE IT FINALLY RESOLVED that the Oakland County representatives to SEMCOG be urged to
vigorously oppose both the proposed composition of the AWQB and the regional structure which has
been recommended.
James E. Lanni, Commissioner - District //11
Moved by Lanni supported by Wilcox the resolution be adopted.
Moved by Lanni supported by Wilcox the rules be suspended for immediate consideration of
the resolution.
Discussion followed.
AYES: DiGiovanni, Hoot, Lanni, Patterson, Wilcox. (5)
NAYS: Doyon, Fortino, Gabler, Gorsline, Kelly, Moffitt, Montante, Moxley, Perinoff,
Pernick, Peterson, Simson, Daly. (13)
A sufficient majority not having voted therefor, the motion failed.
The Chairman referred the resolution to the General Government Committee. There were no
objections.
Misc. 8087
By Mr. Lanni
IN RE: ESTABLISHMENT OF JOINT LEGISLATIVE COMMITTEE TO AUDIT SOUTHEAST MICHIGAN COUNCIL OF
GOVERNMENTS (SEMCOG) AND SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY (SEMTA)
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners believes in good government in which
those in power do not profit or enrich themselves from decisions they make; and
WHEREAS $112,133 of Oakland County taxpayers money is sent to SEMCOG and a transit tax
is collected by the state to help finance SEMTA which will include many millions of Oakland County
taxpayer dollars; and
WHEREAS SEMTA has as its Board Chairman one of the chief negotiators for the AFL Bus
Drivers' Union which may be a conflict of interest; and
WHEREAS the SEMTA board member from Oakland County is a consultant to the SEMCOG/SEMrA
parent body, which may be a conflict of interest; and
615
Commissioners Minutes Continued. July 7, 1977
WHEREAS there is a delegate to SEMCOG on the executive commictee who is also a full-time
paid employee of the SEMCOG staff which may be a conflict of interest.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commission' gues.i
that a joint committee of the State Senate and State House be sot up to andil and inv,,liqdlo 011
consultants, contractors, and personnel in SEMCOG and SEMTA helore croating 1 iii
agencies or appropriating further monies to existing agencies.
Mr. Chairman, I move the adoption of the foregoing resolution.
James E. Lanni, Commissioner - Dktrict
Moved by Lanni supported by Wilcox the resolution be adopted.
Moved by Lanni supported by Patterson the rules be suspended for immediate consideration
of the resolution.
AYES: Hoot, Lanni, Montante, Patterson, Wilcox, DiGiovanni. (6)
NAYS: Doyon, Fortino, Gabler, Gorsline, Kelly, Moffitt, Moxley, Perinoff, Pernick,
Peterson, Simson, Daly. (12)
A sufficient majority not having voted therefor, the motion failed.
The Chairman referred the resolution to the General Government Committee.
Mr. Perinoff objected.
The Chairman stated those in favor of sustaining the objection vote "yes" and those
opposed vote "no".
AYES: Perinoff, Pernick. (2)
NAYS: Fortino, Gabler, Gorsline, Hoot, Kelly, Lanni, Moffitt, Montante, Moxley,
Patterson, Peterson, Simson, Wilcox, Daly, DiGiovanni, Doyon. (16)
A sufficient majority not having voted therefor, the objection was not sustained.
The resolution was referred to the General Government Committee.
Moved by Perinoff supported by Patterson the Board adjourn until July 21, 1977 at 9:30
A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 1:50 P.M.
Lynn D. Allen Wallace F. Gabler, Jr.
Clerk Chairman