HomeMy WebLinkAboutMinutes - 1976.02.19 - 745870
OAKLAND COUNTY
Board Of Commissioners
MEETING
February 15, 1976
Meeting called to order by Chairman Alexander C. Perinoff at 9:50 A.M. In the Court House
Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Invocation given by Henry W. Hoot.
Pledge of Allegiance to the Flag.
Roll called.
PRESENT: Aaron, Button, Daly, Dearborn, Douglas, Dunleavy, Fortino, Hoot, Houghten,
Kasper, Lennon, McDonald, Moffitt, Montante, Nowak, Olson, Page. Perinoff, Pernick, Price, Roth,
Simmons, Wilcox, Wilson. (24)
ABSENT: Gabler, Patterson. (2)
Quorum present.
Moved by Roth supported by Lennon the minutes of the previous meeting be approved as
printed.
A sufficient majority having voted therefor, the motion carried.
Moved by Pernick supported by Lennon the Supplemental Agenda be approved with the
exception that the items shown as 1111 (appointments to Fill Community Development Advisory Council
Vacancies and Appointments to Oakland-Livingston Human Services Agency) be moved under Communications.
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Alexander C. Perinoff, Chairman, regarding the appointment of Ms. Ann
Hobart, Commissioner Hubert Price, Jr., F. Edwin Diehl, Supervisor of Rose Township and Jerry Horeszyn,
Milford Councilman to existing vacancies on the Oakland County Community Development Advisory Council.
Clerk read letter from Alexander C. Perinoff, Chairman, regarding names submitted by the
Oakland Livingston Human Services Agency for consideration of appointments to the public and private
sectors of the OLHSA Governing Board. The following names were submitted:
OLHSA GOVERNING BOARD - 1576 RECOMMENDED APPOINTMENTS
PUBLIC SECTOR POSSIBLE NAME
SLOT
-0-akTand County Mr. Bernard F. Lennon
Oakland County Mr. Wallace F. Gabler
Congressional Representative Miss JoAnn Van Tassel
Rural Mrs. Roger S. Tyrrell (Hope)
Urban Mr. Robert Marchbanks
Education Mrs. Alicia Coppola
Livingston County
PRIVATE SECTOR
SLOT _ Volunteer Mr. Alex Capsalis
Urban League Mr. Thomas W. Fowler, Jr.
Labor/United Auto Workers Mr. John Dewan
Utilities Mr. Donald Penson
Latin Mr. Ignacio A. Alfaro
UCS Mrs. William RacAdam (Carolyn.)
Industry (Livingston County)
Moved by Pernick supported by Button the appointments be confirmed as presented in the
letters from Mr. Perinoff.
A sufficient majority having voted therefor, the appointments were confirmed.
71
Commissioners Minutes Continued. February 19, 1976
FINANCE COMMITTEE REPORT
By Kr. PerpIck
IN REM MISCELLANEOUS 2EsCtIoTION 7426 - PROPOSED COOPERATION AGREEMENT BETWEEN OAKLAND COUNTY BOARD
OF COMMISSIONERS, DRAIN BOARDS, PUBLIC WORKS BOARD AND ROAD COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairman. Ladies and Gentlemen:
The Finance. Cormittee has reviewed and discussed the subject resolution and heard the
comments from the agencies involved, i.e.: The Drain Commission, the Department of Public Works,
the Road Commission and the Department of Facilities and Operations. Tho Finance Committee recommends
that the resolution be amended to require the departments involved to jointly develop a specific
proposal regarding a cooperation agreement and submit such to the Board of Commissioners within 30
days.
The Finance Committee, by Lawrence R. Pernick, Chairman moves the acceptance of this report.
FINANCE COMMITTEE
Lawrence R. Pernick, Chairman
"Misc. 7426
By Mr. Perrick
IN RE: PROPOSED COOPERATION AGREEMENT BETWEEN OAKLAND COUNTY BOARD OF COMMISSIONERS, DRAIN BOARDS,
PUBLIC WORKS BOARD AND ROAD COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Oakland County Board of Commissioners desires to express its agreement to
maximize government cooperation within government agencies in order to reduce public expenditures
and eliminate duplication of effort.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
following cooperation agreement:
PROPOSED COOPERATION AGREEMENT BETWEEN OAKLAND COUNTY BOARD OF COMMISSIONERS, DRAIN BOARDS,
PUBLIC WORKS BOARD AND ROAD COMMISSION
WHEREAS each of the public bodies signing this agreement has certain personnel experienced
in the fields of right-of-way negotiation, inspection and engineering that, on occasion, may be
available for short-term expansion of their responsibilities to other public agencies.
NOW THEREFORE BE IT RESOLVED that each of the parties agrees to contract for these services
of fellow agencies prior to seeking such services outside of existirg signatory agencies.
FURTHER BE IT RESOLVED that the Board of each agency agrees to approve outside contractual
expenditures only if the other agencies involved in this agreement indicate their ability to accept
the contract for additional work.
OAKLAND COUNTY DRAIN BOARDS
OAKLAND COUNTY DEPARTMENT OF PUBLIC WORKS
OAKLAND COUNTY BOARD OF ROAD COMMISSIONERS
Mr. Chairman, we move the adoption of the foregoing resolution.
Lawrence R. Bernick, Chairman, Finance Committee
Alexander C. Perinoff, Chairman
Bernard F. Lennon, Vice Chairman
Dennis M. Aaron, Robert A. Button,
Patrick K. Daly, Mary M. Dearborn,
F. Jack Douglas, Betty J. Fortino,
Niles E. Olson, Hubert Price, Jr.,
Howard R. Simmons, Kenneth E. Roth,
Dana F. Wilson"
Moved by Bernick supported by Fortino the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Pernick supported by Simmons the resolution be adopted.
Moved by Pernick supported by Simmons the resolution be amended after the first WHEREAS
by substituting, NOW THEREFORE. BE IT RESOLVED that the Oakland County Board of Commissioners requests
that the Oakland County Drain Commissioner, Director of Public Works, Director of Department of
Facilities and Operations and Director of Oakland County Road Commission meet and develop a joint
cooperation agreement for the maximum utilization of personnel and equipment between the departments.
BE IT FURTHER RESOLVED that the proposed agreement be submitted to the Board of Commissioners
by March 25, 1976.
A sufficient majority having voted therefor, the motion carried.
Vote on resolution as amended:
A sufficient majority having voted therefor, the resolution as amended, was adopted.
Commissioners Minutes Continued. February 19, 1976 /2
Misc. 74 48
- By Mr. Bernick
IN RE: AMENDMENT TO THE 1976 BUDGET - BRANDON TOWNSHIP PATROL SERVICE CONTRACTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution 47442 the Oakland County Board of Commissioners approved
a patrol service contract between Brandon Township and the Oakland County Sheriff's Department: and
WHEREAS such contract wili require a subsidy of $10,284; and
WHEREAS by Miscellaneous Resolution 47394 the Oakland County Board of Commissioners adopted
a county car policy, which requires a appropriation of the entire Capital Costs necessary tor any
fleet expansion; and
WHEREAS the addition of two (2) Sheriff Patrol Cars for the Brandon Township contracts will
require an appropriation of $13,467.
NOW THEREFORE BE IT RESOLVED that the 1976 Budget be amended transferring the total amount
of S23,751 from the 1976 Contingent Fund to appropriate line-items in the 1976 Sheriff's Department
Budget, non-departmental line item, and affected inter governmentalfunds.
The Finance Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
Lawrence R. Pernick, Chairman
Moved by Pernick supported by Daly the resolution be adopted.
AYES: Wilson, Aaron, Button, Daly, Dearborn, Fortino, Hoot, Lennon, McDonald, moffi:t,
Montante, Olson, Perinoff, Pernick, Price, Simmons. (16)
NAYS: Dunleavy, Houghten, Nowak, Page, Roth. (5)
PASS: Douglas. (1)
A sufficient majority having voted therefor, the resolution was adopted.
The Chairman made the following statement "At this time, a Public Hearing is called for
the Proposed Merger of Oakland County Department of Public Works and the office of the Drain Commis-
sion. Notice of this hearing was published in the Oakland Press on February 11, 1976 and the Daily
Tribune on February 7, 1976; both papers of general circulation in the County. Notice was also sent
to all local units of government on February 6, 1976.
The Chairman asked if any person wished to speak on the Merger.
The following persons spoke:
Robert A. Clack, Supervisor, Oxford Township
Fred Todd, Finance Director, City of Novi
Henry Lybeck, Director, Public Works of the City of Oak Park
Jean Milton, Pontiac
The Chairman asked if any other person desired to speak on the Merger. No other person
requested to be heard and the Chairman declared the Public Hearing closed.
The Chairman stated: "I now declare the Public Hearing on the Merger closed. The Merger
is now open for discussion by the Board".
The Chairman requested George Kuhn, Drain Commissioner to address the Board. There were
no objections.
Mr. Kuhn addressed the Board.
Discussion followed.
The Chairman stated the Merger will be a matter of business at 10:00 A.M. on March 4, 1976.
Misc. 7449
By Mr. Button
IN RE: NOMINATIONS TO BOARD OF INSTITUTIONS AND ELECTION SCHEDULING COMMITTEE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the General Government Committee nominates Elizabeth Fletcher (City Clerk), Ferdinand
Vetter (Township Clerk) and Donald Flavin (School Board Member) for membership on the Election
Scheduling Committee for a 1-Year term ending December 31, 1976,
Mr. Chairman, 1 so move.
WHEREAS the General Government Committee nominates Lew L. Coy for membership to the Board
of Institutions to fill the unexpired term of Bruno Jandasek, ending December 31, 1977,
Mr. Chairman, 1 so move.
WHEREAS the General Government Committee nominates Patrick K. Daly for membership to the
Board of Institutions for a term ending December 31, 1978,
73
Commissioners Minutes Continued. February 19, 1976
Mr, Chairman, 1 so mo
wHEREAS the Geaeral Lov,rament Committee. nominates John Dewon for membership to the Board
of Institutiors for a term end no December 31, 1976,
Mr. Chairman, 1 so mc.r..
GENERAL GOVERNMENT COMMiTTFE
Robert A. Button, Chairman
Moved by Button supported by Lennon that Elizabeth Fletcher, Ferdinand Vetter and Donald
Flavin be appointed to the Election Scheduling Committee for a 1 year term ending Decemher 31, 1976.
Mr. McDonald nominated Gladys Fogo, Naomi Griffin and J. Robert Sterling to the Election
Scheduling Committee for a 1 year term ending December 31, 1376,
Moved by Olson supported by Lennon that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote was as follows:
- Fletcher, Vetter and Flavin
- Fletcher, Vetter and Flavin
- Fletcher, Vet ter and Flavin
- Fletcher, Vetter and Flavin
- Fletcher, Vetter and Flavin
Fogo, Griffin and Sterling
- Fletcher, Vetter and Flavin
- Fogo, Griffin and Sterling
- Fcleo, Griffin and Sterling
- Foga, Griffin and Sterling
- Fletcher, Vetter and Flavin
- Foam, Griffin and Sterling
Moffitt - Fogo, Griffin and Sterling
Montante Fogo, Griffin and Sterling
Nowak - Fogo, Griffin and Sterling
Olson - Fletcher, Vetter and Flavin
Page Fogo, Griffin and Sterling
Perinoff - Fletcher, Vetter and Flavin
Pernick - Fletcher, Vetter and Flavin
Price - Fletcher, Vetter and Flavin
Roth - Fletcher, Vetter and Flavin
Simmons - Fletcher, Vetter and Flavin
Wilcox - fogo, Griffin and Sterling
Wilson - Fletcher, Vetter and Flavin
Aaron
Button
Daly
Dearborn
Douglas
Dunleavy
Fortino
Hoot
Rough ten
Kasper
Lennon
McDonald
Fletcher, Vetter and Flavin - 14
Fogo, Griffin and Sterling - 10
A sufficient majority having voted therefor, Elizabeth Fletcher, Ferdinand Vetter and
Donald Flavin were elected members of the Election Scheduling Committee for a one year term ending
December 31, 1976,
Moved by Button supported by Lennon that Lew L. Coy be appointed to the Board of lnslitutions
to fill the unexpired term of Bruno Jandasek, ending December 31, 1977.
Dr. Montante nominated Harry Riggs, M.D. to the Board of Institutions to fill the unexpired
term of Bruno Jandasek, ending December 31, 1977.
Moved by Aaron supported by Lennon that nominations be closed.
A sufficient majority having voted therefor, the motion carried-.
The roll call vote was as follows:
Button - Coy
Daly - Coy
Dearborn - Coy
Douglas - Coy
Dunleavy - Riggs
Fortino - Coy
Hoot - Riggs
Houghten - Riggs
Kasper - Riggs
Lennon - Coy
McDonald - Riggs
Moffitt - Riggs
Coy - 14
Briggs - 10
Montante - Riggs
Nowak - Riggs
Olson - Coy
Page - Riggs
Perinoff - Coy
Pernick - Coy
Price Coy
Roth - Coy
Simmons - Coy
Wilcox - Riggs
Wilson - Coy
Aaron - Coy
A sufficient majority haying voted therefor, Lew L. Coy was elected a member of
of Institutions to fill the unexpired term of Bruno Jandasek, ending December 31, 1977.
he Board
Moved by Button supported by Douglas that Patrick K. Daly be appointed to the Board of
Institutions for a term ending December 31, 1978.
Mrs. Moffitt nominated Henry W. Hoot.
Commissioners Minutes Continued. February 19, 1976
Moved by Lennon supported by Donleavy that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote was as follows:
Daly - Daly Nowak - Hoot
Dearborn - Daly Olson - Daly
Douglas - Daly Page - Hoot
Dunleavy - Hoot Perinoff - Daly
Fortino - Daly Pernick - Daly
Hoot - Hoot Price - Daly
Kasper - Hoot Roth - Daly
Lennon - Daly Simmons - Daly
McDonald - Hoot Wilcox - Hoot
Moffitt - Hoot Wilson - Daly
Montante - Hoot Aaron - Daly
Button - Daly
Daly - 14
Hoot - 9
A sufficient majority having voted therefor, Patrick K. Daly was elected a member of the
Board of Institutions for a term ending December 31, 1978.
Moved by Button supported by Lennon that John Dewan be appointed to the Board of
Institutions for a term ending December 31, 1978.
Dr. Montante nominated Dr. Harry Riggs to the Board of Institutions for a term ending
December 31, 1978.
Moved by Douglas supported by Lennon that nominations be closed.
A sufficient majority having voted therefor, the motion carried.
The roll call vote Was as follows:
Dearborn - Dewan Olson - Dewan
Douglas - Dewan Page - Riggs
Dunieavy - Riggs Perinoff - Dewan
Fortino - Dewan Fernick - Dewan
Hoot - Riggs Price - Dewan
Houghten - Riggs Roth - Dewan
Kasper - Riggs Simmons - Dewan
Lennon - Dewan Wilcox - Riggs
McDonald - Riggs Wilson - Dewan
Moffitt - Riggs Aaron - Dewan
Montante - Riggs Button - Dewan
Nowak - Riggs Daly - Dewan
Dewan - 14
Riggs - 10
A sufficient majority having voted therefor, John Dewan was elected a member of the Board
of Institutions for a term ending December 31, 1978.
REPORT
By Mr. Button
IN RE: MISCELLANEOUS RESOLUTION d7407 - SUPPORT OF HOUSE BILL 4047
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The General Government Committee reports Miscellaneous Resolution #7407 with the
recommendation that said resolution be adopted.
The General Government Committee by Robert A. Button, Chairman, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert A. Button, Chairman
"Misc. 7407
By Mr. Patterson
IN RE: SUPPORT OF HOUSE BILL 4047
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS House Bill 4047, approved by the House of Representatives would permit lower
income senior citizens to defer the payment of property special assessments; and
WHEREAS lower income senior citizens living on a fixed income have difficulty paying
special assessments because of their limited income; and
75
Commissioners Minutes Continued. February 19, 1976
WHEREAS the assessments would eventually be paid from the senior citizens estates; and
WHEREAS the Dakiand County Board of Con' loners approves Moose Sill 4047.
NOW THEREFORE Elf RESOLVED the. Oakland County Board of Commissioners urges the Stare
Senate to adopt hotise Biil 4047.
BE IT FURTHER RESOLVED that a copy of this Resolution be forwarded to the Oakiand County
Delegation to the State Senate.
I move, Mr. Chairman, the adoption of the foregoing Resolution.
William T, Patterson, Commissioner - District d16"
Moved by Button supported by Dearborn the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Button supported by Fortino the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Button
IN RE: MlSCELLANEOUS RESOLUTION g7423 - PUBLIC HEARINGS ON HOUSE BILL 5527
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The General Government Committee reports Miscellaneous Resolution 7/7423 with the
recommendation that said resolution be adopted.
The General Government Committee, by Robert A. Button, Chairman, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert A. Button, Chairman
"Misc. 7423
By Mr. Wilson
IN RE: REGIONAL PLANNING AND DEVELOPMENT AGENCY
To the Oakland County Board of Commissioners
Mn. Chairman, Ladies and Gentlemen:
WHEREAS House Bill 5527 provides for a Regional Planning and Development Agency within
the Counties of Livingston, Macomb, Oakland, St. Clair, Washtenaw and Wayne: and
WHEREAS House Bill 5527 will have a far-reaching impact on the residents of the 7 enumerator
counties; and
WHEREAS a public hearing should be held in the areas to he affected, providing a forum
for the residents to express their viewpoints on House Bill 5527.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners strongly orgcs
the legislature and in particular the Committee on Urban Affairs, to schedule public hearings in Hie
areas to be affected so that the residents of said areas may attend and express their viewpoints
on House Bill 5527.
Mr. Chairman, I move the adoption of the foregoing resolution.
Dana 'F. Wilson, Commissioner - District 75
James W. Dunleavy, Commissioner - District 7-'2"
Moved by Button supported by Wilson the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Button supported by Roth the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Button
IN RE: MISCELLANEOUS RESOLUTION 47425 - SUPPORT OF STAND OF JUDGE FREDERICK E. BYRD
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The General Government Committee reports Miscellaneous Resolution ft7425 Kith the
recommendation that said resolution be adopted.
The General Government Committee, by Robert A. Button, Chairman, moves the acceptance of
the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Robert A. Button, Chairman
Commissioners Minutes Continued, February 19, 1976
"Misc. 7425
By Mrs. Fortino
IN RE: SUPPORT THE STAND OF JUDGE FREDERICK E. BYRD
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Honorable Frederick E. Byrd, Judge of the Common Pleas Court of the City of
Detroit, has permitted his courtroom to be used for religious activities during non-court hours; and
WHEREAS those attending the religious activities do- so on a voluntary basis; and
WHEREAS Madeline O'Hara has objected to the use of the courtroom for religious activities;
and
WHEREAS Judge Byrd should be supported in his stand in permitting the courtroom to be used
For religious activities during non-court hours on a voluntary basis.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the
stand of Judge Byrd in permitting the courtroom to be used for religious activities during non-court
hours on a voluntary basis.
Mr. Chairman, 1 move the adoption of the foregoing resolution.
Betty J. Fortino, Commissioner - District /15"
Moved by Button supported by Douglas the report be accepted.
A sufficient majority having voted therefor, the motion carried.
Moved by Button supported by Fortino the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7450
By Mr. Button
IN RE: PAYMENT OF DUES INCREASE TO NATIONAL ASSOCIATION OF COUNTIES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the 1976 Budget for the County of Oakland provided for payment of dues to the
National Association of Counties in the sum of $5,475.00; and
WHEREAS the National Association of Counties has requested that the County of Oakland remit
$10,919.00 as payment of its 1976 membership dues; and
WHEREAS your Committee recommends payment of the 1976 National Association of Counties' dues
in the amount of $10,919.00.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
and authorizes the payment of the 1976 membership dues in the amount of $10,919.00 to the National
Association of Counties.
Mr. Chairman, the General Government Committee, by Robert A. Button, Chairman, moves the
adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Robert A. Button, Chairman
Moved by Button supported by Simmons the resolution be referred to the Finance Committee.
There were no objections.
Misc. 7451
By Mrs. Fortino
IN RE: APPROVAL OF BREAST CANCER SCREENING PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Human Resources Committee has reviewed a Breast Cancer Screening program as
presented by the Public Health Division, Human Services Department; and
WHEREAS the Oakland County Board of Commissioners approved this program in concept on
April 17, 1979 and directed the Health Division to develop a comprehensive proposal for consideration;
and
WHEREAS the final program was developed after extensive analysis by the Health Division,
consultation with other interested agencies and substantial input from the Human Resources Committee;
and
WHEREAS the program is to be funded through utilization of existing Health Division staff,
currently approved CETA positions and the Health Division X -Ray fund and will therefore require no
new County funds or personnel; and
WHEREAS your Committee recommends approval of the Breast Cancer Screening program as
presented.
NOW THEREFORE BE IT RESOLVED that this Board approves the Breast Cancer Screening program
to be conducted by the Oakland County Health Division.
The Human Resources Committee, by Betty J. Fortino, moves the adoption of the foregoing
resolution.
HUMAN RESOURCES COMMITTEE
Betty J. Fortino, Chairman
76
77
Commissioners Minutes Continued. February 19, 1976
Moved by Fortino supported by Montante the resolutior he adoptad.
Moved by Moffitt supported by Montante the rules be susperided for immediate consideration
of the resolution.
Discussion followed.
Mr. Nowak reguestad James Brennan, Director, Management and Budget Department be allowed
to address the board. There were re ob1ections.
Mr. Brennan addressed the Board,
Voir on suspension of the rules:
AYES: Nauglas, Dunleavy, Houghten, Kasper, McDonald, Moffitt, Mont ante Nowak, Olson,
Perinoff, Price, i,/ilcos, (12)
NAYS: Martino, Hoot, Lennon, Page, Pernick, Roth, $imons, Wilson, Aaron, Daly, Deal -beim.
(II)
A sufficient makarity not having voted therefor, the motion failed.
The Chairman referred the resolution to the Finance Committee. There were no ofdiectioi
Misc. 7452
By Mrs. Fortino
IN RE: HEALTH SYSTEMS AGENCY DESIGNATION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Comprehensive Health Planning Council of Southeastern Michigan, has beer organized
under Public Law 89-745, the "Comprehensive Health Planning and Public Health Service Amendments of
1966" and Public Law 90-174, the "Partnership for Health Amendments of 1967" and under other planning
programs, sponsored OT aided by Federal, state and local governmental and non-governmental bodies or
agencies for the purpose of providing comprehensive health planning for the 4.78 million residents
of Southeastern Michigan; and
kkHEREAS since inception it has provided a framework far providers, consumers and govern-
mental representatives to determine and evaluate health needs and resources, and establish prior-
ities for health t.,rviEes program; and
WhEREAS CHFC-SEM has acted to improve upon the availability, accetssihility and quality of
health care, and has strived to contain the cost of health care to our citizens.
NOW THEREFORE: BE IT RESOLVED that the Oakland County Board of Commissioners supports the
application of the Comprehensive Health Planning Council of Southeastern Michigan for designation
OS the Health Systems Agency for Southeastern Michigan as provided for under Public Law 93-641, the
"National Health Planning and Resources Development Act of 1974."
BE IT FURTHER RESOLVED that the Comprehensive Health Planning Council of Southeastern
Michigan be urged to increase the percentage of elected officials appointed to the Board of Directors
and Executive Committee.
The Human Resources Committee, by Betty J. Fortino, moves the adoption of the foregoing
resolution.
HUMAN RESOURCES COMMITTEE
Betty J. Fortino, Chairman
Moved by Fortino supported by Montante the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
misc. 7453
By Mr. Aaron
IN RE: APPROVAL OF PUBLIC WORKS AND ECONOMIC DEVELOPMENT ACT - TITLE X COUNTY POSITIONS
To the Oakland County Board of Commissioners
Mr. Chairman, ladies and Gentlemen:
WHEREAS Title X of the Public Works and Economic Development Act of 1965, as amended,
provides funh Fe labor intensive locally sponsored Public Works Projects; and
WHEREAS for the period January 1, 1576 ti December 31, 1976, the Public Works and Economic
Development Act Title- X has mad. $1,871,972 available to Oakland County; and
WHEREAS the Title X orant funds are divided for three County projects which are the Parks
and'Recreaticx - Park Beautification Project ($l,500,000), the Public Works - Facility Beautification
Projects ($76,y24) and the Publie Works - Facility Improvement Project ($79,414): and
WHEEAS a separate funding from Title X through the Michigan American Revolution 81
Centennial Co -iission was provided for the Parks and Recreation Lakeshore and Stream Restoration
Project in the amount of $5e,000; and
WHEREAS a detailed review reve:ils that the County's personnel needs for these projects
can be filled by C.E.T.A. applicants within the C.E.T.A. paid maximum salary of $10,000 plus fringe
benefits and therefore both provide meaningful employment for the unemployed and meet the required
,-).> a ms r-- 7 .75-5 ',1" 7 1- a a 7 5_ 0a Ca _0 _0 LLI E".: W '> 0
. 0 0
• LEJ 4-0 a-, ,J LI, ,j1
W 0 0 0 u c a 0 - r
- a
▪
a,m 4- >4
O a 0. • LI C C — 0 cL%
,n0 .0 C • LI- 0 a
0 P- 0 0 0
C.,
•
OW 0 C Et- E-- z a-
-0. u v .0 3 a < 0 , 00 0O
4/ CZ- C 4, e0E- o C
O C 0
W o c cOa V 4- a c C r 0 u - - E. a mama) 0 „E > o
0 - 4,) * VI m
0 4,,
• ^ X C, 0
074-4 W
C W 5- -- >. .0 E
C o E c N. 0 V 0 ‘)
a 0— 01
0-N o.-
e
5-) < a _ 0
a ,_ _0 m ....) O m n m 01_ »a -a c_ - 0
O a a) _c
u rci PUBLIC WORKS AND ECONOMIC DEVELOPMENT ACT 1965 = -0
= ..a....
4,04-,M 0 TITLE X FUNDING m .a -c E 4-
4.' 0 -C a Q) 4, a t-L1 ..a L.- •— ..0 > tIJ t..S Department Grant Total Cost of Admin. Material
1_—_ - and Project Award Classification No. Salary 5 Fringe Cost Cost Balance
= s.. PARKS AND RECREATION:
,15 Lvl Z Park Beautification 1,500,000 Maintenance Laborer 127 1,221,486 150,000 = z w = 0 Work Relief Forman 12 122,772 5,742 0 ,- Lo a cc c w o * 0nL1C WORKS: o_ m
Facility Beautification 76,924 Maintenance Laborer 6 57,708 7,692 5,131 6,393
Facility Improvement 79,414 Maintenance Laborer 6 57,708 7,941 6,448 7,317
co <
w
f3)
4-4 4-4 * ?Aas ARC E'CREATION:
* Salaries and Fringe Benefits competed fur the period March 20 through December 31, 1976.
Likeshore ond Stream
Restoration
TITLE X THROUGH
THE MICHIGAN AMERICAN REVOLUTION BICENTENNIAL COMMISSION
50,000 Maintenance Laborer 5 48,090 1,000 910
U
EU 01 0 0.-
C s, • — — a, 0
.71 0 eo
77.
-0 c) ▪ r:c
-C 4,
79
Commissioners Minutes Continued. February 19, 1976
Moved by Aaron supported by Lennon the resolution be adopted.
AYES, Dunieavy, Fortino, Houghten, Kasper, Lfannon, McDonald, Moffitt, Mont ante, Nowak.
Olson, Page, Perinoff, PernicE, Price, Roth, Simmons, Wilson, Aaron, button, Daly, Dearborn, Douglas.
(22)
NAYS: Hoot. (1)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 745f1
By Mr. Aaron
IN RE: APPOINTMENT 00 CWNTY PLAT ENCINFER
To the Oakland Pr,:,fy Board of Commissioners
Mr. Chairman, L80;c-; and Gentlemen:
WHEREAS the Subdivision Control Act of 1967 assigns the responsibMty for the final County
approval of new subdivision plats to the County Plat Board; and
WHEREAS the members of the County Plat Board are not surveyors and, therefore, must USQ a
registered land surveyor to check riots for technical surveying details on the plats; and
WHEREAS at present the County Plat Board is utilizing the services of Jares Smith, an
employee in the classification of Engineering Technician in the Equalization Division of the Depart-
ment of Management and Budget, and a registered land surveyor to review technical details on plats;
and
WHEREAS prior to 1966 the County had a registered surveyor working for the County Treasurer
reviewing the plats for the County Plat Board; and
WHEREAS the subdivision Control Act of 1567, Section 246, states:
If it is deemed more practical in a county to employ a surveyor to assist governing bodies
of municipalities within the county, then the Board of Supervisors by resolution, may employ the
surveyor and may establish a reasonable schedule of fees for his services to be charged to the govern-
ing body receiving his assistance.",
and
WHEREAS a new position €s not being created but instead an existing budgeted position is
being utilized for plat review purposes,
NOW THEREFORE BF IT RESOLVED that Mr. James Smith be designated as Oakland County Plat
Engineer.
The Personnel Committee, by Dennis M. Aaron, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
Dennis Ti. Aaron, Chairman
Moved by Aaron supported by Houghton the resolution be adopted.
AYES: Fortino, Hoot, Houghten, Kasper, McDonald, Moffitt, Olson, Page, Perinoff, Pernick,
Price, Roth, Simmons, Aaron, Button, Daly, Douglas, Dunleavy. (19)
NAYS: None, (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7455
By Mr. Aaron
IN RE: DELETION OF 1 DISTRICT COUPf CLERK AND I PART-TIME MAGISTRATE AND CREATION OF 1 FULL-TIME
MAGISTRATE POSITION FOR THE 52ND DISTRICT COURT, 2ND DIVISION (CLARKSTON)
To the Oakland County board of Commissioners
Mr. Chairman, Ladies and Gentlemen,
WHEREAS the 52nd District Court, Division 2 (Clarkston) has been operating since January
of 1970 with one Judge and a part-time Magistrate position in addition to supportive clerical
personnel; and
WHEREAS the 52nd District Court requests that the salaries budget of the 2nd Division of
the Court be changed by deleting one full-tire District Court Clerk position and the part-time
Magistrate position and establishing one full-tire Magistrate position with an annual salary range
of:
BASE
13..(60
and
I YEAR 2 YEAR 3 YEAR 4 YEAR
14,000 14,500 15,000 15,500
WHEREAS the 52nd District Court indicates that the requested changes will permit the
Magistrate to handle matters which will reduce the need to interrupt trials in progress and will
reduce waiting time of police officers for arraignments; and
WHEREAS the proposed changes will result in an approximate salaries budget savings of
$123 for the remainder of 1576, as well as savings of Saturday overtime costs,
NOW THEREFORE BE IT RESOLVED that the salaries budget of the 2nd Division of the 52nd
District Court be changed by deleting one full-time District Court Clerk position and one part-time
Magistrate position and establishing one full-time Magistrate position with an annual salary of:
BASE I YEAR 2 YEAR 3 YEAR 4 YEAR
33,500 14,000 34,500 15,000 15,500
Commissioners Minutes Continued. February 19, 1976 80
The Personnel Committee, by Dennis M. Aaron, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
Dennis M. Aaron, Chairman
Moved by Aaron supported by Button the resolution he adopted.
AYES: Hoot, Houghten, Kasper, Lennon, McDonald, Moffitt, Nowak, Olson, Page, Perinoff,
Pernick, Price, Roth, Simmons, Wilcox, Wilton, Aaron, Button, Daly, Dearborn, Douglas, DunlgavY,
Fortino. (23)
NAYS: Montante. (1)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Aaron
IN RE: MISCELLANEOUS RESOLUTION 57429 - CREATION OF ONE (1) FULL TIME TYPIST I POSITION, AND DELETION
OF TWO (2) STUDENT POSITIONS IN CIRCUIT COURT ADMINISTRATOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Personnel Committee, by Dennis M. Aaron, Chairman, reports Miscellaneous Resolution
No. 7429 with the recommendation that the resolution be adopted.
PERSONNEL COMMITTEE
Dennis M. Aaron, Chairman
"Misc. 7429
By Mr. Aaron
IN RE: CREATION OF ONE (i) FULL-TIME TYPIST I POSITION, AND DELETION OF TWO (2) STUDENT POSITIONS IN
CIRCUIT COURT ADMINISTRATOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS past experience in the Assignment Office of the Circuit Court Administrator's Off Coi
has shown that the level of difficulty, level of responsibility and the length of time required to
provide proper training is such that the present use of Students is not adequate; and
WHEREAS one (1) full-time Typist I position for the present two (2) Student positions would
result in greater performance and efficiency in the completeness of office responsibilities; and
WHEREAS this change would result in an increased salary budgeted cost of $634 for the
remainder of 1976, and an additional estimated fringe benefit cost of $1,802,
NOW THEREFORE BE IT RESOLVED that one (1) full-time Typist I position be established and
in the Assignment Office of the Circuit Court Administrator's Office and that two (2) Student positions
be deleted.
The Personnel Committee, by Dennis M. Aaron, Chairman, moves the adoption of the foregoing
resolution.
PERSONNEL COMMITTEE
Dennis M. Aaron, Chairman"
FINANCE COMMITTEE REPORT
By Mr. Pernick
IN RE: MISCELLANEOUS RESOLUTION #7429 - CREATION OF ONE (1) FULL-TIME TYPIST I POSITION, AND DELETION
OF TWO (2) STUDENT POSITIONS IN CIRCUIT COURT ADMINISTRATOR'S OFFICE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Pursuant to Rule XI -C of this Board, the Finance CommiItee finds the amount necessary to
fund the Typist position for the balance of 1976 will be available In the 1976 Circuit Cour: Adminis-
tration Salaries Budget by virtue of the elimination of the two Student Positions and that the
anticipated fringe benefits in an amount not to exceed $1,802.00 is available in the 1976 Circuit
Court Administration Budget - Line Item - Jury Fees and Mileage, said amount to be transferred to the
Employee Hospitalization Line Item appropriation in the 1976 Budget.
FINANCE COMMITTEE
Lawrence R. Pernick, Chairman
Moved by Aaron supported by Douglas that resolution #7429 be adopted.
AYES: Houghten, Kasper, McDonald, Moffitt, Montante, Nowak, Perinoff, Pernick, Price, Roth,
Simmons, Wilcox, Wilson, Aaron, Button, Daly, Dearborn, Douglas, Dunleavy, Fortino, Hoot. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Daly
IN RE: DEPARTMENT OF STATE HIGHWAYS AND TRANSPORTATION PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen
The Planning and Building Committee, having reviewed the Department of State Highways and
81
Commissioners Minutes Continued. February 19, 1976
Transportation offer to purchae excess property - Control 63081 Pprcei C-I41 BS located in the
City of Southfieid, indicates its disinterest in purchasing rhe property.
The Nanning and Building Committee, by PJ5trick K. Daly, CheirAlan, moves the acceptance of
the foregoing report.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
Moved by Daly supported by Roth the report be accepted.
A sufficient majority having voted therefor, the report was accepted.
Misc. 7456
By Mr. Daly
IN RE: COURTHOUSE COMPLEX 11JERAT10NS - PHASE 1
To the Oakland County. Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the relocation of chg. Probation Division, Criminal Justice Planning and Purchasing
to the North Office Building wili he accomplished in the months of February and March: and
WHfRFAS such relocation will allow for the necessary expansion of space for tha Prwxcuior,
Auditing, Property Management and Personnel, and
WHEREAS such alterations ran be performed by the Maintenance and Operations Division ol
Central Services.
NOW THEREFORE BE IT RESOLVED that $17,200.00 be and is hereby appropriated to the Depart-
ment of Central Services to perform the necessary Courthouse alterations, as per the attached
S stimates.
The Planning and Building Committee, by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUlLDING COMMITTEE
Patrick K. Daly, Chairman
OAKLAND COUNTY EXECUTIVE - DEPARTMENT OF CENTRAL SERVICES - FACILITIES ENGINEERING DIVISION
1976 COURTHOUSE COMPLEX ALTERATIONS
PHASE I ------- PROJECT 75-22 February 5, I976
Within the next 30 days, Circuit Court Probation, Criminal Justice Planning, and Purchasing
will be relocated from the Courthouse Complex to the North Office Building. The areas they vacate in
the Courthouse Complex will he used as shown on the attached sheet. The aMocation and use ol this
space was reviewed and approved in August, 1975, by the Planning and Building Committee.
At this time funding for the initial alterations to bc done iis requested in_the amounts
listed below:
CONSTRUCTION
Demolition $ 1,000
Patching 500
New Partitions 3,000
Relocated Existing Walls 1,200
Painting 800
Mechanical 1,000
Electrical 3,700
TOTAL $11,200
OTHER
Moving $ 1,600
Miscellaneous (i.e., signs, 600
cleanup, etc.)
Construction Supervision 1,000
Carpeting (new and cleaning) 1,200
TOTAL $ 4,400
Contingency 1,600
ESTIMATED TOTAL $17,200
PHASE 1
It is proposed that this work be done by the County Maintenance Division. The 1976 Capital
Program lists $80,000 plus for this entire. project.
The remaining work to be done and funding allocated for includes work in the basement area
for the new Sheriff's Detention Facility and the Jury Commission on the Ground Floor.
Commissioners Minutes Continued. February 19, 1976 The Chairman referred the resolution to the Finance Committee. There were no objections, OAKLAND COUN1, EXECUTIVE
DEPATENT CF CE TOOL SERVICES
FACILITIES E3GINEERINC, DIVISION
SPACE USAGE - PHASE
COURTHOUSE COMPLEX
PROJECT 75-22
PRESENT NEW 1-1-77---- I CEDARTMENT ' PRESENT PRESENT TOTAL SPACE PER NEW . TOTAL SPACE PER
1., j_ LOCATION AREA PPLOYEES EMPLOYEE* 1 LOCATION AREA E1APLOYEE*
l-
1 Auditng 2ND FLOOR 1577 sq.ft. 10 57.7 sq-.ft. 5TH FLOOR 1,568 sq,ft. 156.8
, EAST WING COURTHOUSE sq.ft.
1- i c 0 T1Twi i t:y 2ND FLOOR 1450 sq.ft. 7 64.3 sq.ft. 2ND FLOOR 760 sq.ft. 108.6
i velopTent WEST WING 1 WEST WING sq.ft.
Prosecuting 4TH FLOOR 8,418 sq.ft. 69 122 sq.ft. 4TH & 5TH 11,538 sq.ft. 167.2
Attorney COURTHOUSE FLOOR sq.ft. -
COURTHOUSE t 1 ,
Personnel 1 2ND FLOOR 3,587 sq.ft. 31 115,7 sq.f . 2ND FLOOR 3,858 sq.ft. 124.4
i WEST WING WEST WING sq.ft.
I.
*150-200 scl.f't per employee is an average gross area In office use.
FEBRUARY 5, 1976'
Commissioners Minutes Continued. February 19, 1976
Misc. 7497
by Mr. Daiy
RE. YOUTH ACTIVlTY COMPLEX - SPRiNGFiELD OAKS PAAK AMENDMENT TO AGREEMENT
To the Oak] end Cpunty Board of Commissioners
Mr. Chairman, Ladies and Gentlemen
WHEREAS your Committee has received the proposed Amendment to the agreement dated lith
day of April A.D., 1972 (Miscellaneous Resolution 5584, April 11, l972) between the County. o-F Oakland
and the Perks ard Recreation Commission for the operation of the Youth Activity Complex: aid
WHEREAS your ComFittee recommends that said Amendment to agreement be. executed;
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
Amendment to the Agre.enent between the County of Oakland and the Parks and Recreation dommion for
the operation of the Youth Activity Complex and that the Chairman of the Board of Collisioners be
hereby authorized to execute said Amendment to Agreement on behalf of the County of Oakland
The Planning and BuHding Committee by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
AMENDMENT
Youth Activities Complex - Sprin9fleId Oaks
WHEREAS an a9reement was made and entered into on 11th day of April A.D., 1972 by and
between the County at Oakland and the Oakland County Parks and Recreation Commission, Miscellaneous
Resolution 5984, on April 11, 1372 for the purpose of authorizing the Oakland County Parks and
Recreation Commlssion to operate. the Youth Activity Complex - Springfield Oaks; and
WHEREAS the agreement does not permit the Commission to have full control over the
activities at the Youth Activity Complex; and
WHEREAS the County is reimbursing the Commission up to $105,000 annually for the deficiency
in operation.
NOW THEREFORE on this , day of A.D., 1976 do hereby amend and modify said
agreement in the following manner only:
I. The County of Oakland hereby turns over the control and operation of the Youth Activity
Complex to the Oakland County Parks and Recreation Commission.
2. The County and Commission shalt make an annual review of revenues generated and expenses
incurred in the operation of the complex. If the expenses exceed the revenues, the County shall
appropriate a mutual agreed amount in the County budget to subsidize a portion of the deficit.
$N WITNESS WHEREOF the parties heredo have set their hands the day and date first above •
or
WITNESSES: COUNTY OF OAKLAND, a Michigan
Constitution Corporation
BY
Alexander Perineff, Chairman
of its Board of Commissioners
BY:
Frank Richardson, Chairman
Oakland County Parks and Recreation Commission
Moved by Daly supported by Fortino the resolution be adopted.
AYES: Lennon, Montante, Nowak, Page, Perinoff, Pernick, Price, Roth, Simmons, Wilcox,
Aaron, Button, Daly, Dearborn, Douglas, Dunleavy, Fortino, Houghten, (18)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 7458
By Mr. Daly
IN RE: CITY OF BERKLEY - LEASE OF VACANT PROPERTY AT SOUTHFlELD HEALTH FOR RECREATION PURPOSES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS your Committee has the proposed lease between the COUNTY OF OAKLAND and the CITY
OF BERKLEY for the purpose of the City of Barkley to use approximately 5.7 acres of vacant property
at the Southfield Health Center as a recreational area; and
WHEREAS your Committee has reviewed the consideration of the sum of $1.00 per year to be
paid by the lessee for a period of five years; and
WHEREAS your Committee has reviewed the cancellation clause which permits either party by
giving a six months written notice, to terminate the lease, but in no event shall the termination
be effective before the September 1 of any year; and
WHEREAS your Committee recommends said lease to be executed;
NOW THEREFORE BE IT RESOLVED that the County of Oakland approves the lease with the City
of Berkley for recreational activities at the Southfield Health Center vacant property, described
as following:
Commissioners Minutes Continued. February 19, 1976 84
Commencing at a point located at the intersection of the north right of way line of San
Uenton and the. center line. of Marshall Street extended to said north right of way: thence north
along said Marshall Street center Hne extended for 500 feet; thence east 90 for 500 eat; thence
south 90' Inc 500 feet to the. north right of way line of San Quehton; thence west 900 feet along
said north righ of way line to the point of beginning, being approximately 5.74 acras
and that the Chairman of the Board of Commissioners be hereby authorized to execute. said lease on
behalf of the County of Oakland.
The Planning and Building Committee by Patrick K. Daly, moves the. adoption of the foregoini.:
resolution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
Moved by Daly supported by Roth the resolution be adopted.
AYES: Lennon, Moffitt, Montante, Nowak, Page, Perinoff, Pernick, Price, Roth, Simmons,
Wilcox, Aaron, Button, Daly, Dearborn, Douglas, Dunleavy, Fortino, Houghten. (19)
NAYS: None. (0)
A sufficient majority having voted therefor, the resolution was adopted.
REPORT
By Mr. Daly
IN RE: MISCELLANEOUS RESOLUTION #7398 - APPROVAL OF FUNDING FOR AUDiTORiUM IMPROVEMENTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Planning and Building Committee, by Patrick K. Daly, Chairman, reports Miscellaneous
Resolution No. 7398 with the recommendation that the resolution be adopted.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
"Misc. 7398
By Mr. Nowak
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 proposals for renovating certain areas of the Commis-
sioner's Auditorium, as shown on the attached sketch; and
WHEREAS such improvements will include the renovation of Committee Room "A", thereby
providing for the availability of two (2) adequate meeting rooms; and
WHEREAS such improvements will provide for the centralization of the Commissioner's
clerical staff.
NOW THEREFORE BE IT RESOLVED that $13,400.00 be and is hereby allocated to the Department
of Central Services to perform the necessary Auditorium improvements, as per the attached cost
estimates.
The Planning and Building Committee, by Patrick M. Nowak, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Patrick M. Nowak, Chairman"
FINANCE COMMITTEE REPORT
By Mr. Pernick
IN RE: MISCELLANEOUS RESOLUTION #7398 - APPROVAL OF FUNDING FOR AUDITORIUM IMPROVEMENTS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Pursuant to Rule XI-C of this Board, the finance Committee finds the sum of 513,400
available in the Building Fund - Auditorium Improvement Project.
FINANCE COMMITTEE
Lawrence R. Pernick, Chairman
/„/ I 0 1 1 4 70p/dy/
4 - r 1
/
cLERICAL OFFICES
CIMA16E)
Id
(f)
R0041
(AJO C
85
Commissioners Minutes Continued. February 19, 1976
cOivirRENCE ROO*/ (-40M 0,5c67/43.5.4,2,
I TO BE REMODELED) ;-f-')
--m-
- December 9, 1975
- $ 600.00
- 2,000.00
- 1,200.00
- 1,400.00
OTHER
Carpeting
Vinyl Wail Covering
Miscellaneous
- $1,500.00
750.00
500.00
Commissioners Minutes Continued. February 19, 1976 86
OAKLAND COUNTY EXECUTIVE - DEPARTMENT OF CENTRAL SERVICES - FACILITIES ENGINEERING DIVISION
AUOITOR1UM 14FROVEMENTS
COST ESTIMATE
PROJECT 74-25
COMMITTEE ROOM A
FURHTTUFT
i New Conference Table 080" x 48" x 36")
14 Swivel Tilt Arm Chairs
24 Stacking Upholstered Chairs
I Coffee Cabinet
1 Visual Idea Center
TOTAL $5,725.00
52./50.00
$8,475.00
TOTAL
COMMITTEE ROOM A TOTAL
COMMITTEE CLERK'S OFFICE
New Wall - $1,000.00
Ceiling 500.00
New Door 400.00
Mechanical Alterations 600.00
Electrical Alterations 400.00
Carpeting 250.00
Drapes 600.00
Miscellaneous 200.00
TOTAL $3,950-00
SUMMARY
Committee Room A - $8,475.00
Committee Clerk 3,950.00
Other Miscellaneous - 400.00
Contingency 575.00
TOTAL $13,400.00',
!.:Does not include any work in existing conference room or providing new door into Committee Room
Moved by Daly supported by Simmons that resolution #7398 be adopted.
AYES: Montante, Nowak, Page, Perinoff, Pernick, Roth, Simmons, Wilcox, Wilson, Daly,
Douglas, Houghten, Lennon. (13)
NAYS: McDonald, Moffitt, Price, Aaron, Button, Dearborn, Dunleavy, Fortino, Kasper. (9)
A sufficient majority not having voted therefor, resolution #7398 was not adopted.
REPORT
By Mr. Daly
IN RE: MISCELLANEOUS RESOLUTION #7431 - EAST WING MARBLE DISPLACEMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Planning and Building Committee, by Patrick K. Daly, Chairman, reports Miscellaneous
Resolution No. 7431 with the recommendation that the resolution be adopted.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
"Misc. 7431
By Mr. Daly
ill RE: EAST WING MARBLE DISPLACEMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS it has been determined that some displacement has taken place with the marble slabs
on the East Wing; and
WHEREAS such displacement has created a safety hazard which must be attended to immediately;
and
WHEREAS further investigation should be conducted to determine the full extent of the
displacement problems.
NOW THEREFORE BE IT RESOLVED that an appropriation in the amount of $14,000.00 be and is
hereby approved to provide for the temporary bracing of the marble slabs that have shifted; and for
payment to the consultant to investigate the problem and prepare a report on the cause of such
displacement and the corrective action required.
The Planning and Building Committee, by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman"
87
Commissioners Minutes Continued. February 19, 1976
FINANCE COMMITTEE. REPORT
By Mr. Pernick
IN RE: miSGELLANEOUS RESOLUTION Ii0431 - EAST WING MARBLE DISPLACEMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladieiii and Genrlomen:
Pucsuanr to Rule XI-C of this Board, the Finance Committee finds the sum c) S14,000 available
in the Miscellaneous Remodeling portion of the Building Fund.
FINANCE COMMITTEE
Lawrence R. Pernick, Chairman
Moved by Daly supported by Lennon that resolution #7431 be adopted.
AYES: Moffitt, Montanre, Nowak, Page, Perinoff, Pernick, Roth, Simmons, Wilcox, Wilson,
Aaron, Button, Daly, Dearborn, Duaglas, Dunleavy, Fortino, Hoot, Houghten, Kasper, Lennon, McDonald.
(22)
NAYS: None. (0)
PASS: Price. (I)
A sufficient majority having voted therefor, resoIution #743I was adopted.
REPORT
By Mr. Daly
IN RE: MISCELLANEOUS RESOLUTION #7436 - GROVELAND OFFICE BUILDING LEASE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Planning and Building Committee, by Patrick K. Daly, Chairman, reports Miscellaneous
Resolution No. 7436 with the recommendation that the resolution be adopted.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
"Misc. 7436
By Mr. Daly
IN RE: GROVELAND OFFICE BUILDING LEASE
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEFiEAS the County of Oakland owns 2,539 acres of property in Groveland Township; and
WHEREAS the Township of Groveland has leased said property on June 12th, 1975 or a 5 year
period; and
WHEREAS the Township of Grovel and by resolution has requested to extend the existing leasc
for an additional period of 10 years on the same terms and conditions .; and
WHEREAS the Planning and building Committee recommends - denial of the request since it would
be of greater benefit to the County if the property was disposed of.
NOW THEREFORE BE IT RESOLVED the County of Oakland denies the request for a 10 year
extension on the June 12th, 1975 lease with the Township of GroveIand for the 2.939 acres located
in Groveland Township.
The Planning and Building Committee by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman"
Moved by Daly supported by Roth that resolution 117436 be adopted.
AYES: Montante, Nowak, Page, Perinoff, Pernick, Roth, Simmons, Wilcox, Wilson, Aaron,
Button, Daly, Dearborn, Fortino, Hoot, Houghten, Kasper, Lennon, McDonald, Moffitt. (20)
NAYS: Dunleavy. (1)
PASS: Price. (1)
A sufficient majority having voted -therefor, resolution #7436 was adopted.
REPORT
By Mr. Day
IN RE: MISCELLANEOUS RESOLUTION #7037 - PERRY STREET PROPERTY (OLD 4-H GROUNDS)
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen;
The. Planning and BuiNinq Committee, by Patrick K. Daly, Chaiiiiian, roporli,
Resolution No. 7437 with the recommendation that the rottolution he adopted.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
"Misc. 7437
By Mr. Daly
IN RE: PFRRY STREET PROPERTY (OLD 0-H GROUNDS)
To the Oakland County Board of Commissioners
Mr, ChaIrman, Ladies and Gentlemen:
WHEREAS the County of Oakland owns the following property in the City of Pontiac known as
Commissioners Minutes Continued. February 19, 1976
the old 4-1 6mm:inc.:a and leg:Ally described as:
That part of Inc east 1/2 of the Northeast 1/4 of section Fei, T 3 M. R 10 V, fIfy it
Pontiac, lying -sternly of M-24 Highway, containing 18 acres more or less; and
WHEREAS the majority of the property stands vacant with no future programs planned for
the premises; and
WHEREAS rezoning the property from R-I to Commercial would realize a greater monitory
value for the property,
NOW THEREFORE BE IT RESOLVED the County of Oakland Board of Commissioners directs the
County Executive Office to process the necessary forms with fees requesting the City of Pontiac to
rezone sad property from R-1 to Commercial.
The Planning and Building Committee, by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resoiution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman"
Moved by Daly supported by Fortino the report be accepted and resolution 117437 be
adopted.
The Chairman vacated the Chair.
Bernard F. Lennon, Vice Chairman took the Chair.
AYES: Nowak, Page, Pernick, Price, Roth, Wilcox, Wilson, Aaron, Button, Daly, Dearborn,
Dunleavy, Fortino, Hoot, Kasper, Lennon, McDonald, Moffitt, Montante. (19)
NAYS: Houghten. (1)
A sufficient majority having voted therefor, the report was accepted and resolution 117437
was adopted.
REPORT
By Mr. Daly
IN RE: MISCELLANEOUS RESOLUTION #7440 - GROVELANO orricE BUILDING - SALE OF PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Planning and Building Committee, by Patrick K. Daly, Chairman, reports Miscellaneous
Resolution No. 7440 with the recommendation that the resolution be adopted.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
'Misc. 7440
By Mr. Daly
IN RE: GROS/ELAND OFFICE BUILDING - SALE OF PROPERTY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland owns property in the Township of Groveland described as:
'Land in the Southwest 1/4 of Section 20 T 5 N, R 8 E, Groveland Township, Oakland County,
Michigan, described as: Commencing at the SW corner of Section 20, thence along the section line S
87' 12' 00" 5, 676.80 Feet; thence N 44' 08' 00" W. 48.27 feet to the point of beginning on the
NElly right-of-way line of US 10 (120 feet wide) and the North right-of-way line of Grange Hall Road
(66 feet wide); thence along the NE'ly right-of-way line of US 10, N 44" OH' 00" W, 660:00 feet
thence N 45' 52` ()ID" E, 200.00 feet; thence S 44' 08' 00" E, 555.00 feet; thence South 02' 47' 00"
W 217,82 feet to the North right-of-way line of Grange Holt Road; thence along said right-of-way line
N 87' 12' 00" W, 60.00 feet to the point of beginning, containing 2,939 Acres".
and;
WHEREAS the Township of Groveland is presently leasing said property which lease expires
June 12th, 1980; and
WHEREAS no revenues or expenses are incurred on said property; and
WHEREAS the Planning and Building Committee recommends said property should be disposed
of since the County is not realizing any benefit now or in the near future from the use of the
property.
NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners authorizes the
County Executive to offer the property • for sale according to the procedures in the Rules for the
Oakland County Board of Commissioners.
The Planning and Building Committee by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman"
Moved by Daly supported by Fortino the report be accepted and resolution #7440 be adopted.
Discussion followed.
89
Commissioners Minutes Continued. February 15, 1976
ANES: Page, Peri-tick, Price, Roth, Simmons, Wilcox, Wilson, Aaron, Sutton, Daly, Dearborn,
Dunleayy, Fortino, Hoot, Houghten, Kasper, Lennon, McDonald, Mof-Htt, Montante, Nowak. (21)
NAYS: None. (0)
A sufficient majority having voted therefor, the report was accepted and resolution 117440
was adopted,
REPORT
By N. Caly
IN RE: MISCELLANEOUS RESOLUTION 71438 - SALE OF WATERFORD-OAKS PROPERTY TO PARKS AND RECREATION
COMMISSION
To the Oakland County hoard of Commissioners
Mr. Chairman, Ladies and Gentlemen:
The Planning and Building Committee, by Patrick K. Daly, Chairman, reports Miscellaneous
Resolution No. 7438 with the recommendation that the resolution be adopted.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
'Misc. 7438
By Mr. Daly
IN RE: SALE OF WATERFORD-OAKS PROPERTY TO PARKS AND RECREATION COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS your Committee received a request from the Oakland County Parks and Recreation
Commission to purchase from the County of Oakland certain lands located in Waterford Township and
presently leased by the Oakland County Parks and Recreation Commission; and
WHEREAS your Committee recommends that the County of Oakland sell the land - presently under
lease to the Parks and Recreation Commission.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agrees to sell
the following described premises to the Oakland County Parks and Recreation Commission, to-wit;
Part of the West 1/2 of Section 13, Town 3 North, Range. 5 East, Waterford Township, Ookiand
County, Michigan described as follows: Beginning at a point bearing South 3' 20° West 512 feet and
South 86' 16' East 1123.7 ft. from the West 1/4 corner of said Section 13; thence South Or 44 50"
West 650.62 ft.; thence South 86" 16' East 761.82 feet; thence South 01 0 29' 20" West 123.62 ft.;.
thence South 88' 03' 30" East 655.2 ft.; thence on a curve to the left having a radius oi 2787.75 ft.
a centrat angle of 2° 18' 70" a lone chord of J17.1/ ft. bearing North 48" 55' 20" East; thence along
said curve 112.26 ft. to the North and South 1/4 line of said Section; thence Notth 3' 32' 40" East
523.2 ft. to the southwesterly right-of-way line of the Detroit, Grand Haven and Milwaukee Railroads;
thence North 80° 41' 42" West 1546,53 ft. to the point of beginning. Containing 23.56 acres.
AND
Part of the Southwest 1/4 of Section )3= Town 3 North Range 9 East, beginning at a point on
West Section line distant South 36' East 1168.64 feet from the West 1/4 corner: thence North 88'
48' East 1680.58 feet; thence South 3' 25' 30" East 295.15 feet; thence South 88" 48' West 1885.57
feet to West Section line; thence North 36' West 295 feet to beginning, except a parcel of land
described as follows: Beginning at a point on the West Section line; distance South 36' East
1168.64 feet from West 1/4 corner; thence North 88' 48' East 949.3 feet; thence South on a line
parallel with the westerly section line. 295 feet; thence South 88' 48' West 549.3 feet to the West
section line; thence North 1' 36' West 255 feet to the point of beginning subject to easements and
restrictions of record;
AND
Fart of the Southwest 1/4 Section 13, Tom) 3 North Range 9 East, Waterford Township, Oakland
County, his beginning at a point on West section line distance South 1' .36' East 1463.64 It
from West 1/4 corner; thence North 88' 48' East 1889.97 feet; thence South 3 0 25' 30'.' East 1187.01
feet to south section line; thence South 85' 20' 30" West 552.50 feet; thence North I° 30' West.
984.70 feet; thence South 88 0 31' 30" West 1336.54 feet to west section line; thence Notth 1° 36'
West 202 feet to beginning, containing 21.66 acres, more or less and subject to rights of the public
over part of captioned land being used for highway purposes;
AND
The North 15 acres of South 30 acres of West 1/2 of Southwest 1/4 of Section 13 except
and excluding therefrom a parcel of land beginning at the Southwest corner of the above .described 15
acres running thence North 40 feet along the westerly section line, also being the centerline of
Scott Lake Road; thence East 183 feet on a line parallel with the Southerly section line, thence
South at right angles 40'; thence West at right angles 183' to point of beginning, also excluding
therefrom a parcel of land beginning at a point 328' north of the Southwest corner of the said 15
acres; thence northerly along the westerly section line; also being the centerline or Scott Lake
Road, 164 feet; thence East 931.54 feet on a lino parallel with the southerly section lino; thence
South at the right angles 164 teat., thence west at right angles 931.54 feet to the point of beginning;
AND
Part of the southwest 1/4 ot Section 13, Town 3 North, Rnatte 9 East, beginning at South
line section corner; thenee West along south section line 731 feet; thence Nor(h 52 tool west
1359.29 feet; thence North 880.09 loot, east 694.48 foot to the P. C. of curve to h-tft having a
radius of 2785..93 feet; thence around said curve a distance 112.2 feel to north and south 1/4 line;
thence Southerly along 1/4 1 ine 1455.69 feet to beginning, containing 24.08 acres;
Commissioners Minutes Continued. February 19, 1976 90
AND
Part of the Northwest 1/4 of Section 24, beginning at a point distant: North 89 denrees
55 minutes 12 seconds West 228.53 feet from North 1/4 corner, thence North 83 ciefjrees33mirdres
12 seconds West 1033.28 feet; thence South 24 degrees 57 minutes 20 seconds West 1150.05 feet to
center of road, thence- South 43 degrees 36 minutes 39 seconds East 332.97 feet, thence- North 45
decrees 2 minutes 24 seconds East 1827.57 feet to point of beginning, containing 19.5 acres, more
or lest
Each of said parcels above described being located in the Township of Waterford, County of Oakland,
filch per
for the sum of Seven Thousand Two Hundred and no/100 (57,200.00) Dollars, and that: the Chairman
of the Oakland County Board of Commissioners be and he is hereby authorized to execute a Quit-Claim
Deed, a copy or which is attached hereto, on behalf of the County of Oakland, to the Oakland County
Parks and Recreation Commission.
The Planning and Building Committee, by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman"
91
Commoners Minutes Continued. February 19, 1976
[!C H.`..,131, d fain
X !. SF. •k 'Th C; 0 F... ',Ili 0CA"/ A 0 0 1-1
Corpo_pain,
()LI h C r I Road , P Mi n 3
Quit C: Nie :)AF,LAND PARKL', AHD FCHEATION
d eC lTht It 0ii ,a Pon t. He, h 8
Towno
Cutint2, Oakland i mat. rn MICII1T,N;,
Watcrford
(SEE RIDER ATTACHED FOR COMPLETE DESCRIPTION)
O --1
tufleOto., v: ii all and singuiar 1 he terlireills, IieredikamentS a ,'.:i npurt&na nces thereunto bOoning or in anywise appertoining ,74
0 for the foil rall5Ider mina of seven Thousand Two Hundred and no/100 ($7,200.00)Dollarsjq cr o - az w Dated this 5th day a February A. D. 1976 0
1
C
Signed and Sealed:
M >
o z
a COUNTY OF OAKLAND, a Michigan o
II rf Constitutional Corporation
0 O >
a 0 a
1 -4 0
o 13Y-Alexaiiaer C. Perinoff, CEairman of
7. —1
cr
a Board of Commissioners a _ _ 1 -
. m,. _ in F a _ n
a a
-J o I- _ Dy. — '-.
I-- CR
STATE OF MICHIGAN Its
COUNTV OF Oakland
On thf, 5th d,sy a February A. D. 19 76 before me pvrsonally
ZpVe,F,41 Alexander C. Perinoff
tO rr,:. Irv-1,...,11, who 1inr,. by !re sworn, did (1)
say that (2) he is C he Ck)a i 21:00
a ti. Oakland County Pea id of Coissioners -
rhe named in a 7,1 `,..; 0111} 12StrUrritni, N:74 5:-JZFX1t.K.2”,(1k
h1n41 45); ,Ld tint sent ,,,trument And ;Of of sen C,rp01.7.:60,n icy aitho::izy of its bc,,rd ofx!N,x3c,A, and said
Commissioners
Clnairman ,!1„:,.1 fa to be the
free a lout aced of sl,:d corl.omCon.
CCX
My COTT.,11•)F1 i A. a 19
Note: f than 011, Ornr, I et ft ) "e.-a-d1
fine t.rol (2) "O.'S" Oakland No.Thry Punc. _County, Michigan
)3u5intm:,
92 Commissioners Minutes Continued. February 19, 1976
.2 OF
Part of the West 1/2 cj Section 13, f:Jr.m 3 North, Range 9 East, Walerford Township, Oakland
County, Michigan described as follows: Beginning at a point bearing South 3" 20 West 518 feet and
South 86' l6' East /123.7 fr. from the West 1/4 corner of said Section 13; thence South 03' 44'
50' West 650.62 ft.; thence South 86" 6' East 761.82 feet; thence South Or 29' 20" West 123.62 ft.;
thence South 88' 03' 30" East 695.2 ft.; thence on a curve to the left having a radius of 2787.75 ft.
a central angle of 2' 18' 20" a long chord of 112,17 ft. hearing Mouth 080 55' 20'' East; thence.
along said curve 112.26 ft to the North and South 1/4 lire of said Section; thence North 3' 32'
40" East 523.2 ft. to the southwesterly right-of-way line of the Detroit Grand Haven and Milwaukee
Railroads; thence North 80' 41' 02" West 1546.53 ft. to the point of beginning. Containing 27.56
C cres.
AND
Part of the Southwest 1/4 of Section '13: Town 3 North Range 9 East, beginning Tt a point
on West Section lins distant South 1 ° 36' East 1168.64 feet from the West I/O corner; thence North
88' 48' East 1880.58 feet; thence South 3' 25' 30" East 295.15 feet; thence South 88- L9' 14,5,-.
m9.97 feet to West Section line; thence North 36' West 295 feet to beninning, e_x.c_ept a parcel
of land described as follcs.Js: Beginning at a point on the West Section line, dista:nee :1,alth 1 ° 36'
East ii68.64 feet from West 1/4 corner; thence North 88" 48' East 949.3 feet; thence Sagith on a line
parallel with the westerly section line 295 feet; thence South 88 0 48' West 949.3 feet -T the West
section line; thence North 1° 36' West 295 feet to the point of beginning subject to e..lements and
restrictions of record;
AND
Part of the Southwest 1/4 Section 13,-1 own 3 North,.Range 9 East, Waterford Township,
Oakland County, Michigan, beginning at a point on West section line distance South 1' 36' East
1467.64 feet from West I/O corner; thence North 88 0 48' East 1889.57 feet; thence South 3 0 25' 30"
East 1187.01 feet to south section line; thence•South 890 20' 30" West 592.50 feet; thence North 1 °
30' West 984.70 feet; thence South 88 0 31' 30" West 1336.54 feet to west section line; thence North
1 ° 36' West 202 feet to beginning, containing 21.66 acres, more or less and subject to rights of the
public over part of captioned land being used for highway purposes;
AND
The North 15 acres of South 30 acres of West 1/2 of Southwest 1/4 of Section 13 except
and excluding therefrom a parcel of land beginning at the Southwest corner of the above described 15
acres running thence North 40 feet along the westerly -section line, also being the centerline of
Scott Lake Road; thence East 183 feet on a line parallel with the Southerly section line, thence
South at right angles 00'; thence West at right angles 183' to point of beginning; also excluding
therefrom a parcel of land beginning at a point 328' north of the Southwest corner of the said 15
acres; thence northerly along the westerly section line; also being the centerline of Scott Lake
Road, 164 feet; thence East 931.54 feet on a line parallel with the southerly section line: thence
South at the right angles 164 feet; thence west at right angles 931.54 feet to the point of
beginning;
AND
Part of the southwest 1/4 of Section 13 -,- Town 3 North, Range 9 East, beginning at South
line section corner; thence West along south section line 731 feet; thence North 0 0 52 feet west
1355.29 feet; thence North 880.05 feet east 694.48 feet to the P. C. of curve to left, having a
radius of 2789.53 feet; thence around said curve a distance 112.2 feet to north and south I/O line;
thence Southerly along 1/4 line 1455,69 feet to beginning, containing 24.08 acres;
AND
Part of the Northwest 114 of Section 2'4: beginning at a point distant North 89 degrees
55 minutes 12 seconds West 228.53 feet from North 1/4 corner, thence North 89 degrees 55 minutes
12 seconds West 1033.28 feet; thence South 24 degrees 57 minutes 20 seconds West 1160.0 feet to
center of road, thence South 43 degrees 36 minutes 39 seconds East 332.97 feet, thence North 45
degrees 2 minutes 24 seconds East 1827.57 feet to point of beginning, containing 19.5 acres, wore
or less;
Each of said parcels above described being located in the Township of Waterford, County of Oakland,
Michigan.
Moved by Daly supported by Fortino resolution #7438 be adopted.
Moved by Aaron supported by Wilcox the resolution be amended by: The attached deed be
corrected to read 'the County of Oakland in trust for Parks and Recreation purposes pursuant to the
provisions of Act 261 of 1965, as amended; and further that the resolution be amended 'the con-
sideration of $1.00 and that the date of transfer be December 31, 1976.'
Vote on amendment:
AYES: Pernick, Price, Roth, Wilcox, Aaron, Button, Daly, Dearborn, Dunlcavy, Fortino,
Houghten, McDonald, Moffitt, Montante, Nowak, Page. (16)
NAYS: Simmons, Wilson, Hoot, Kasper, Lennon. (5)
A sufficient majority having voted therefor, the motion carried.
Commissioners Minutes Continued. February 19, 1976
Vote on resolat.lon as amended:
AYES: Pernick, Price, Roth, Wilcox, Aaron, Button, Daly, Dearborn, Dunieavy, Fortino,
9-loughten, Lennon, McDonald, Moffitt, Montante, Nowak, Page. (1 7)
NAYS: Simmons, Wilson, Hoot, Kasper. (4)
A sufficient mak)rity having voted therefor, resolution #7438, as amended, was adopted.
Misc. 7459
By Mr. Deiy
IN FE: YOUTH ACTlVIlY COMPLEX - SPRINGFIELD OAKS PARK
To the Oakland County Board ot- tern sinners
Mr. Chairman, Ladits and Gentles-n,
WHEREAS your Committe has reviewed the oneraton of the Youth Activity Corvlex, And
WHEREAS 8 5109,000 dricit was incurred in the 1973 operation of the Complox; and
WHEREAS it is anttcip-tted a deficit will he incurred in the 1976 operation of tho ft,coulcs:
and
WHEREAS 540,000 has been oudneted in the 19/6 hinfget.
NOW THEREFORE BE IT RESOLVED that an additional $10,000 he appropriated him' contiuquucy
- to the Youth Activity rooplex budget fnr a total of $50,000 For 1976 for the pnroo,e at subsidi/ing
the operation of the Youth Activity Complex anticipated deficit.
The Planning and Building Committee by Patrick K. Daly, Chairman, moves the adoption of
the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Patrick K. Daly, Chairman
The Chairman referred the resolution to the Finance Committee: There were no objections.
Misc. 7460
By Mr. Price
IN RE: ACCEPTANCE OF THE 1976 COOPERATIVE REIMBURSEMENT GRANT - FRIEND OF THE COURT
To the Oakland County Board of formissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS pursuant. to Miscellaneous Resolution 7381, 1976 Grant application was made for
renewal of the Cooperative Reimburseinent Program, Friend of the Com and
WHEREAS Grant funds in the amount of 5256,496 have been awarded to the County of Oakland
and required County watching funds are determined to be $4,650 in cash and $8,400 in kind services:
and
WHEREAS the Public Services Committee recommends that said Grant be accepted.
NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the Grant award for
the renewal of the Cooperative Reimbursement Program, Friend of the Court, for the period January I,
1976 - December 31, 1976 in the amount of $256,496.
The Public Service Committee, by Hubert Price, Jr., Chairman, moves the adoption of the
foregoing resolution.
PUBLAC SERVICES COMMITTEE
Hubert Price, Jr., Chairman
COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT
State of Michigan
Department of Soria! Services
This agreement executed as of January 1, 1976 by and between THr COUNTY OF OAKLAND (herein-
after "County") and the Michigan Department of Social Services (hereinafter "Doparment");
W1TNESSETH THAT
WHEREAS Department under the Social Security Act, Title IV -D, section 451, and under the
Social Welfare Act, sections 10 and 14(m), has been delegated responsibility for the developwnt 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 chltdrer 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 promises and mutual convenants
hereinafter contained, do hereby agree as follows:
1. Scope. of Services
Services will be provided to ADC assistance recipients, and shall also he provided to non-
ADC individuals upon request, and the Department in compliance with the Program Narrative which is
Part II of the Program Application, a copy of which is attached herein and made a part thereof by
reference.
2. Duration of Program
This agreement shall be in effect for one (1) year from the data First above written
provided, that an extension of up to two months may be granted by mutual agreement for the stile
purpose of ensuring full implementation of the program. Also see paragraph 16 infra.
94 Commissioners Minutes Continued, February 19, 1976
3. Department of Social Services, Office of Central Registry
The of the Office of Central Registry will be assigned to work as 1.iaisor 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 he made on the basis of the Program Budget which is Part 111 of
the Program Applieation, a copy of which application is at here10 and made a part hereof by
reference, provided that no more than 5256,496.00 shall he paid from combined County Arl(t State Funds
during the life of this agreement, provided further that $13,050.00 of the above ameent is the County
appropriation contributed to the 1V-D program.
B. Schedule. Payment will be made monthly upon receipt of itemized biiiing 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 shail be maintained of all equipment purchased by County pursuant k) this
agreement. County shall take_ the necessary action to assure that title to ail aforesaid equipment
shall be vested in the State of Michigan upon expiration of this agreement, or in the evert 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 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 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.
8. Reports and Inspections
County shall make financial, program progress and other reports as requested by Department.
9. Maintenance of Fiscal Effort
Program tunas (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 furtherance 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 Department 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 proselytizat ion as part of or in
connection with the performance of this agreement.
13. Nen-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 I, 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
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 agree-
ment shall lapse, and the county has submitted an application for refunding, said agreement 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.
95
Commissioners Minutes Continued. February 19, 1976
By
Dated at .Lansine, Michigan
This 29th day of January, 1976
Dated 8t .Pontiac, Micfligan
This day of 19
In the presence of:
STATE or MICHiCAN For DEPARTMENT OF SOCIAL SERVICES
For OAKLAND COUNTY
STATE. OF MICHIGAN
DEPARTMENT OF SOCIAL SERVICES
By John T. Dempsey /s/
John T. Dempsey, Director
, Chairman --
Oakland County Board of Commissioneis,
Alice F. Upton /s/
PART ti - PROGRAM NARRATIVE
A) PROGRAM SUPERVISOR (List official title and address of the person who will sot personnel
policies, appoint new employees and will otherwise exercise supervisory powers and duties.)
John J. Houghton, Friend of the Court, and Donald A. Teas, Chief Assistant friend of the
Court, will be responsible for supervision and recommending employment of all personnel under this
prograr.
It witl be the. Fri rd of the Eeurtis responsibility to execute the administrative policy of this
prograo, sabject to the Court Administrator, and any change in the policy will he cooperatively
developed with the Director of the Deoartment el Social Services.
3) PROGRAM PERSONNEL (List title, responsibilities, duties and employment prerequisites such
as education, experience, etc-)
EXIST1NC PERSONNEL NEW PERSONNEL
1. Three attorneys classified as follows:
Attorney (Attnrney I)
2 Attorneys (Attorney 11)
2. Four Secys. classified as follows: One Typist I (additional)
2 Typists (Typist 11)
Typist (Clerk II)
1 Typist (Typist 1)
3. One Clerk classified as follows; Two Clerks classified as Clerk 11 (additional)
1 Clerk II
4. Deputies classified as follows:
Four Court Service Officers - Friend of the Court
ExistIng Personnel: 12. Additional Personnel: 3
At
a. Responsibility: Direct and participate in review of divorce cases according to plan descrihed
on page li
h. Outesi Follow through on A.D.C. connected divorce cases as described on page 3.
c. Education: Law Degree from accredited Law School; preferably from the State of Michigan; Member,
Michigan State Bar; no experience necessary, although desirable.
Secretaries:
a, Responsibility,: Typing necessary forms and correspondence; handle details of office operation
in preparation for attorney's court appearance and follow-up on cases.
b. Education: One year experience on electric typewriter; High School graduate or better.
Clerk: Liaison with Department of Social Services; certification and decertification follow-up; handles
details involved in ADC cases not handled by secretaries.
Deputies (Court Service Officers-Friend of the Court) respondent beaters
The Department, through the office of Central Registry, (IV-0 Agency) shall provide the
courts, prosecuting attorneys, and friends of the court with pertinent information needed in locating
absent parents, establishing paternity and securing support, including the immediate transfer . et
information obtained under 45 CFR 235.70, to court or law enforcement officials; to the extent that
such information is relevant to the duties to be performed pursuant to the agreement; 8nd the County,
through the offices of the Prosecuting Attorney and Friend of the Court shall provide assistance to
the IV-0 Agency in carrying out the program.
The investigation and prosecution of fraud shall also be pursued, PROVIDED it is directly
related to paternity and/or child support.
C) PROGRAM FUNCTION (Describe the natureand extent of the expansion of present services
and the nature and extent of services created pursuant to the program. Include how these services
will be provided, where they will be provided and other pertinent facets of the program, use contin-
uation sheets if necessary. Also refer to particular statutes to be used.
1, Attorneys:3 (2-Attorney II; 1-Attorney I)
a. Review all A.D.C. connected divorce cases, pending or granted, for delinquency in
Court ordered child support payments; review all A.D.C. connected paternity cases wherein support orders
are antiTeincluding Family Support and Emancipation of Minors Support. Orders.
b. Direct a follow-up program consisting of delinquency not Contempt Ott.dtions by
Show Cause or Attachment; following through on the apprehension by Friend of the Court Deputies, inciud-
ing contempt hearings and filing of Court orders, etc.; issuance of Show Cause orders in re increase or
decrease of child support payments as per P.A. 178 of 1966, etc. M.S.A. 25.172; and be responsible
for monthly reports to the Department of Social Services in re support enforcement.
96 Commissioners Minutes Continued. February 15, 1976
2. 'ZfLiLiardes: (2-Typist II; 2 Clerk. ii)
0,Wd-e all typing of notices, preparation of legal pleadings a.ssisting in riniview
process; perform all secretarial tasks related to all attorney review of A.D.C. conric -tid .:ivorce
and paternity cases; keep data and prepare monthly report form including mailing of tc) Store ot
Michigan, Department of Social Services, including the compiling of data in re collection: of support
in A.D.C. connected divorce and paternity cases, and modifications of support orders uncieir P.A. 178,
1966.
3. Cletk:(2 Clerk l; 1 Typist 1)
Take calls which would otherwise be handled by ADC secretaries, giving out proper
information; completing form letters, receiving 0C38's from social service caseworker, pulling file
and passing to attorney; working with representative from Social Services Department; typing Ietterr
for attorneys; obtaining printouts on arrearages; processing forms for certification and decertificat-
ion of ADC recipents; completing D55 47's; completing recall letters which are sent. to Lansing;
assisting the other secretaries whereever and whenever possible; and other matters relating to the
program.
TWO ADDiTiONAd CLERKS: (1) assigned to files to meet increased demand for tile service
caused by our mass show cause program of ADC cases (1) assigned to update our files on certification
and decertThation; telephone receptionist; counter receptionist-- to help us cope with increased
volume. caused by mass show causing.
4. Typist: Cl Typist I) ADDITIONAL
While we have computerized show causes, this hat in no way eliminated the increased
amount of typing necessitated by an increase in correspondence, applications to warrants,
orders, and helping to keep as updated in terms ot being current in our ADC program.
5. Court Service Officer-Friend of the Court (4-Court Service Officers Friend of the Court
(a) Participate in location of defendants in divorce related ADC cases, paternity related ADC cases,
Family Support and Emancipation of Minors Act cases (b) Serve Order to Show cause pleadings on
defendants and file proof of service; make radio contact with sheriff if necessary to make an arrest
of defendant. These four officers are part of the Friend of the Court Staff.
State
Funds
county
Fonds
- Ce.)
1. I (tit all poyitionsi Percent
P y title and 1nnual szilari?; I tim4' on
tie continuatTon snnnts, if I job
ner.essary,l
Total
tstiatd
Costs
—1
(see att:iched page 411)
Total
FRiikiGE BENSFITS( 7,)
4 Subtotal ;
. TRAVEL (Itemize by major purposes.)
Investigation travel, services of process,
IV-2 approved seminars & conferences.
Subtotal
. SUPPLIES (Itemize by major type.;.)
Stationery
Postage and telephone
Radio maintenance
Subtotal
$2,700
1,950
$ $
$2,700
1,950
Subtotal
5, OTHER EXPENDITURES (itemize.)
Subtotal
. RENT (Total area and cost per sq. ft.)
6-50
1,200 sq. ft. 0 $7.00Per sq. ft. $8,400 $8,400
TOTAL COSTS ($ 1., 1150 cash and I 'fl3,0 50.001 .V43,446.00 S256,496.00
''' !,. '‘ 4 ° I) n • - k.int14 , 5
Ms-319 (Rev 3-73) Pm. te am eiiition obsolate .
Mono 100%
$173,382
63 964
$1/ 3,4 2
? 3 2 , 4 66 $232,466
9,300 $ 9 ,300
1,500 $ 1,500
EQUIPMENT (itemize.)
Typewriter Rental
Subtotal ---.7-8340•0
180 180
97 Commissioners Minutes Continued. February 19, 1976
PART Ili PPOC.5RAV OLUT.T PAZ l.971?: YEAR OPTRATIO4
NO
Commissioners Minutes Continued. February 19, 1976
Part TIT - Prorapl Budget for 5th (1976) Year Operation
1. Personnel (List al1 positions
by title and annual salary)
No. Title Sairy Totals
.1 Attorney 1 $14,279 $14,279
2 Attorney II
1 8 17,715 -
1, 0 17,171 - 34,886
2 • Typist I
1 0 7,282
' 1 0 6,955 14,237
2 Typist 11
1 0 8,042
1 0 7 ,899 15,941
4 Clerk
1 0 7,065
1 8 7,065 14,130
Clerk II
1 8 7,825
1 8 7,662 15,487
4 Ct.Serv.Off.
Fr. of Court 1 6 15,976
• 1 8 15,976
1 @ 16,295
1 0 16,295
• Total: $173,502
Friend of the Court
Oakland County
1976
Part III - Program Budget for 5th (1975) year Operation
2. Travel
The increase reflects the addition of two Court Service
Officers-Friend of the Court who began their employment on 11/3/75.
3. Supplies
The increase reflects the addition of one typist and one
clerk. The additional clerk will be assigned to files and the
need for supplies is minimal.
5. Other Expenditures
Postage
Radio Maintenance
99
Commissioners Minutes Continued. February 19, 1976
Moved by Price supported by Button the resolution be adopted.
The Chairman referred the resolution to the Finance Committee_ There were no objections.
Misc. 7461
By Mr. Price
IN RE: ACCEPTANCE Of THE 1976 COOPERATIVE REIMBURSEMENT GRANT-PROSECUTOR'S OFFICE
To the. Oakland County Board of Commissioners
Chairman, Ladies and Gentlemen:
WHEREAS pursuant to Miscellaneous Reaclurion 87382, 1 976 grant application was made for
renewal of the Cooperative Reimbursement Program, Prosecutor's Office; and
WHEREAS grant funds in the amount of S236,851 have been awarded to the County of Oakland
and required County matching funds are determined to be $8,850 in-Kind services; and
WHEREAS the Public Services Committee, recommends the said grant award be accepted;
NOW THEREFORE BE IT RESOLVED that the County of Oakland hereby accepts the grant award for
the renewal of the Cooperative Reimbursement Program, Prosecutor's Office for the period January 1,
1976 to December 31, 1976 in the amount of $236,851.
The Public Service Committee, by Hobert Price, Jr., Chairman moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Hubert Price, Jr., Chairman
COOPERATIVE REIMBURSEMENT PROGRAM AGREEMENT
State of Michigan
Department of Social Services
This agreement executed as of January 1, 1976 by and between THE COUNTY OF OAKLAND (herein-
after "County") and the Michigan Department of Social Services (hereinafter "Department");
W1TNESSETH THAT
WHEREAS Department under the Social Security Act, Title IV-D, section 451, and under the
Social Welfare Act, sections 10 and 14(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:
i) assist Department in providing the services necessary to establish paternity and secure
support for children 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 promises and mutual convenarts
hereinafter contained, do hereby agree as follows:
I. Scope of Services
Services will 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 II 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 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 ensurinn full implementation of the program. Also see paragraph 16 infra.
3. Ei,ea Ement of Social $ervices, Office of Central Registry
The Stall of the Office of Central Registry will be assigned to work as liaison between
County and Department and further, said staff will lend technical assistance and advice to County.
N. 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 $236,851.00 shall be paid from combined County and State Funds
during the life of this agreement; provided further that $8,850.00 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 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 finder 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 he reduced in writing, properly executed and made a part of this
agreement.
Commissioners Minutes Continued. February 19, 1976 100
7. Records
County shall maintain such records us are deemed necessary by Department te
proper accounting for al i costs. These records will be trade available tor audit par poee e 0
Department, the Auditor General, or any authorized representative ot the State of Mlchitan, 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
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 Department
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 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 I, 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 September24, 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 agreement
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 29th day of January, 1976 By John T. Dempsey, Director /5/
Dated at Pontiac, Michigan
This day of , 19 By
In the presence of;
STATE OF MICHIGAN For DEPARTMENT OF SOCIAL SERVICES
For OAKLAND COUNTY
, Chairman
Oakland County Board of Commissioners
Alice F. Von /s/
PART II - PROGRAM NARRATIVE
A) PROGRAM SUPERVISOR (List official title and address of the person who will set personnel
policies, appoint new employees and will otherwise exercise supervisory powers and duties.)
The Prosecuting Attorney for the County of Oakland, L, Brooks Patterson, will be responsible for
hiring ,aid supervision of all personnel under this program. It will be the Prosecuting Attorney's
responsibility to execute the policies for the administration of this program which policies will
be developed by him in cooperation with the Department of Social Services.
B) PROGRAM PERSONNEL (List title, responsibilities, duties and employment prerequisites
such as education, experience, etc.)
1 - Assistant Prosecutor 1.11 (APA 111)
Duties and Responsibilities:
The APA ill will act as the Chief of the Support Division of the Oakland County Prosecutor's
Office and will be the immediate supervisor of all legal, investigative, secretarial and clerical
staff of the division. He will report directly to the Chief Assistant Prosecutor. He will devote
his full time to the Support Division which has the responsibility of processing all complaints
under the Family Support, URESA, Paternity, and the Emancipation of Minors Acts. The Support
Division also has responsibility for processing all welfare fraud cases. The Chief of the Support
Division will also be responsible for representing the 015S in client-D/SS disputes. He will assign
investigators to perform their related duties with regard to investigations of matters coming under
the jurisdiction of the Support Division.
This position will be fully funded by the State.
101
Commissioners Minutes Continued. February 19, 1976
2 - Assistant Prosecutor It (AEA /1)
Duties and Responsibilities:
The two APA Its wit be assigned to the Support Division and assist the Division Chief
on a full time basis in processing cases ...hitch come within the jurisdiction of the Support Division.
These positions wiii be fully farnlod by the State.
Employment Prer,cuisites:
Ali artorm ,:s must he persons with a law degree from an accredited law school who have
passed the State tar ,xaolnation and who arc active members of the State Bar of Michigan.
3 - Pro,:ocror Investigators
Duties and Responsibilities,
Three Preecotor investigators are required to assist the Support Division of the
Prosecuting Attorney's Office in performing the duties assigned to it. They will be responsible
for service of process in ail Family Support matters.
These positions are fully funded by the State,
2 - Clerk €1
Duties arid Res,ponsibilities,
The personnel in this classification are assigned as clerical help to the hteestigators
and are responsible for typing come-in letters, follow-up letters. and other genetal ,011e€:,pondenee
as necessary, Additional duties will include but not limited to filing, maintenance of ail records
relating to welfare fraud, screening telephone calls, and the receiving and typing of all in cooing
anonymous telephone complaints.
These potions to be fully funded by the State.
Clerk
Duresand Responsibilitie.s:
This individual is assigned as clerical help to the investigators and is responsible for
typing come-in letters, follow-up letters, and other general correspondence as necessary, Additional
duties will include but not limited to filing, maintenance of all records relating to welfare fraud,
screening telephone calls, and the receiving and typing of all in-coming anonymods telephone
complaints.
This position to be fully funded by the State.
4 - Typist 11
Duties and Fesponsibilttiesi
The per in this classification are responsible for the hulk ofthe typing that is
necessary in this office and includes typing let ten; legal documents for court filing, motions. and
miscellaneous typing. Other no duties include interviews, telephone screening and general
clerical duties as assigned, €n addition, they will he responsible for processing the necessary
paperwork involving Family Support, URESA, Paternity, Emancipation of Minors, and ether actions.
Other duties include interviewing, filing maintenance of records, and other related clerical duties
as assigned.
Salary Increases
That in recognition that the County is bound to pay the salary rates as established by
the County Board, said rate or rates established for any of the above personnel, therefore, including
any raises, cost of living, fringe increases or step-increases which arise or may arise during the
period of this contcact are hereby authorized to be paid.
It is understood that the following is not reimburseable through the Cooperative
Reimbursement Program: welfare fraud prosecution and investigation not involving child support or
paternity, child custody, neglect and abuse hearings, 0.2.5. administrative hearings, and all other
activities not involving the use of the following statutes: Family Support Act, Emancipation of
Minors Act, Paternity Act, general divorce statute, Uniform Reciprocal Enforcement of Support Act,
Poor Law, Disorderly Persons (non-support), felony non-support, and Federal Law P.L. 92-647.
C) PROGRAM FUNCTION (Describe the nature and extent of the expansion of present services and
the nature and extent of services created pursuant to the program. Include how these sorvices will
be provided, where they will be provided and other pertinent facets of the program, use continuation
sheets if necessary,
Also refer to particular statutes to be used.
The overall purpose of this program is to assist the Department of Social Services in
all matters relating to welfare assistance. Personnel funded by this grant will be assigned full
time so the Support Division of the Prosecutor's Office which is responsible for all of the following
type's of proceedings; URESA, Paternity, family Support, Emancipation of Minors complaints and
welfare fraud. It is contemplated that Prosecutor investigators assigned to the Support Division will
work closely with investigators of the Inspector General's Office in order to investigate and
successfully prosecute those who are fraudulently receiving funds from the Department of Social
Services.
The Cepartmnt, through the office of Central Registry, (10-0 Agency) shall provide
the courrs, proscutinq aztorneys, and friends of the court with pertinent information needed in
locatin , parent',, establishing paternity and securing support, including the immediate transfer
of intem—tt ;co obtained under 45 CFR 235.73, to court or law enforcement officials; to the extent
that sjCh ,iformatiOn is relevart to the duties to be performed pursuant to the agreement; and the
County, thcugh the 't ices of rhe Proecutirq.; Attorney and Friend of the Court shall provide assistance
to the I0-0 Agency in carrying out the program.
The investigation and prosecution of fraud shall also be pursued, PROVIDED it is
directly related to paternity and/or child support.
4,000 E $ 1,000
2,500 ; 2,500
8,5010-
1$ 2,950 • $ 6,850
6,00
0,800
Commissioners Minutes Continued. February 19, 1976 102
030PF.FATIVE SELY.BURSL'AE ,"!' PRoGRA.k.t AFPLICATMH
Pal 1:r - 900710 PA:1 1 FOR 19 -1 0 YE-AR 091 001
Oaldand/PA
1/1170 - 12/31/76
State
Funds •
PEHI 1151(i 1st 1. IOHS .7.1
tit1rri.oaRnua) t0n..2 on 1 H..nds
us'e contiutation sqs, if ; Jo1;, 1
ne(„.ssary.)
_
C11.1
1 - Ores. 11.1
2 - Pr5 -.
3 - 11.-rc-)s. Tnvestiostors
2 - Clerk II •
4 - Typist. II.
1 - Clerk I
FRINGE BENEFITS
Subtotal 1
2. TRAVEL (Itemize by major purposes.
3 - Investigators
I9-0 Agency approved seminars and
conferences. Subtotal
3. SUPPLIES (Itemize by maior . 'types.)
General
Subtotal
4. EQU:PNENT (Itmize,)
100 11%
10 M,
1 0 0 11.
103 26
100=6
; 37,070
1 47,600
1 17,403
1 27,607
-7,064
53,918
(..1);
CV:
7T,1',39
$7,070
47 600
17,402.
27,407
7,044
$ 53,918
11iI1-2 1551 ! $T1T-1,-01
5,600 $ 5,600
500 500 . 1
6,100 1$1 ;TOO
•
• $, 2,900 $ • 2,900
1 1 ;
• -2 900 ' -e• 2,9 0 d
Subtotal
5. OTHER EXPEHDITURES (Itemize.)
Postu
Telephone Intalln (4 new -phones)!
Monthly Te1e•5hone7,
Subtotal
16. RENT .(Total area and cost per sq. ft...) !
1 1230 sq. ft. 0 $1100 Sq.
1 1 ° 101.50 COSTS
8,350:00L228,001.0G $236,851.00
103
Commissioners Minutes Continued. February 19, 1976
Moved by Price supported by Button the resolution be adopted,
The Chairman referred the resolution to the Finance Committee. There were no objections.
Misc. 7462
By Mn Price.
IN RE: COMMUNITY DEVELOPMENT LOANS AND GRANTS PROGRAM
To the Oakland County Board of Comm campers
Mr. Chairman, Ladies and Gentleroen:
WHEREAS the County of Oakland has declared its intent to continuo. to he des i gnated as an
urban county and to accept the: Entitlement Funds pursuant to the Howjng and Community Development
Act of 19714; an :1
WHEREAS the Grant i a expected to exceed $2,900,000 in the 1976 year; and
WHEREAS the primary objective of the Act is that the appHcant address thew,elves to the
development of viable urban communities including decent housing and a suitable living one
and expanding economic opportunities, principally for persons of low and moderate income; and
WHEP.EAS there is a need for the conservation and expansion of the counties housing stock
in order to provide a decent home and a suitable living environment for all persons but principally
those of low and moderate income.: and
WHEREAS Federal Funds are available for these purposes through the Community Development •
Grant; and
WHEREAS the County of Oakland wishes to address itself to these needs with a program to
assist families In upgrading the housing stock; and
WHEREAS the Community Development Advisory Council recommends that $500,000 of the 1976-
77 Community Development Program be used for loans and grants program for Oakland County. Of this,
a minimum of 809 will be used for loans.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establish a
loans and grants program, and conduct Public Hearings, and the sum of $500,000 be designated for
the purpose of funding this program.
PUBLIC SERVICES COMMITTEE
Hubert Price, Jr., Chairman
Moved by Price supported by Button the resolution be adopted.
The Chairman announced pursuant to Rule XI-E the matter shall be laid over to the next
regular Board meet i ng.
Misc. 7463
By Mr. Price
IN RE: ESTABLISHMENT OF STANDARD COST OF LAW ENFORCEMENT SERVICE AGREEMENTS - TOWNSHIP DEPUTIES -
EFFECTIVE JULY 1, 1976
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 contracts with Townships for the purpose of providing Sheriff's
Patrol Services; and
WHEREAS Miscellaneous Resolution 7335 directed the Department of Management and Budget
to establish contract rates for the ensuing year and to notify Townships of the new rates by
March 1, 1976; and
WHEREAS it is desirable to have the standard contract period to coincide with the Townshipsi
fiscal year.
NOW THEREFORE BE IT RESOLVED that the annual rate of $24,685 be established as the annual
cost per patrolman for the period beginning July 1, 1976, such costs to be billed in monthly
increments.
BE IT FURTHER RESOLVED that the contracts be negotiated for a nine month period beginning
on July I, 1976 and ending March 31, 1977 in order to bring contract period in line with Township
fiscal year.
BE IT FURTHER RESOLVED that the Department of Management and Budget hereafter develop
new contract rates not later than March 1 of each year, such rates to be approved by the Board of
Commissioners prior to implementation.
The Public ServicesCommittee, by Hubert Price, Jr., Chairman, moves the adoption of the
foregoing resolution.
PUBLIC SERVICES COMMITTEE
Hubert Price, Jr., Chairman
Base
Salary
Rain
H8dian
Saiary
Maximum
Salary
Rate
TOTAL ANNUAL COST $24,685 $26,530 $28,238
Sal a-
M8dir-!n
Salary
Rata
6,-..•s8, •
Sry
RAI'"
Commissioners Minutes Continued. February 19, 1976 104
TC),40';11 f,i1;sLU00 811010811 PP, If:E.
197 6
Six Months
7/1/76-12/31/76
197/
Six Months
M/77-6/30/77
$11,974
12,711
$12,870 $13,686
13,660 14,552
.1876
11.111111 H' DI-PUFY ATr..i;j 1.0811 88,
i ES;
0,/,2rtime
Coort Apparance
Holiday Pay
Sub-Total
FRIUGE BENEFITS:
$1-i1,600 $1.5,700 $16,800
- --- ---
279 300 321
920 988 1,057
$15,799 $16,690 $18,178
F. 1 ,C.A, $ 854 $ 895 $ 895
Retirement 1,521 1,642 1,787
Hospitalization Ins, 1,024 1,024 1,024
. , Group Life 149 155 169
Compensation Insurance 524 564 603
Continuation Insurance. 57 62 66
• Sick Leave _ 362 389 417
Annual Leave • 557 • 719
Dental Insurance .208 _ 208
Sue-Total $,5,054 $ 5,658 ' $ 6,100
OPERATING:
Uniform Cleaning , $ 105 $ 105 $ 105
Radio Rental 192 192 ' • 192 . .
Transportation (22,000 •
miles (5)12 per mile) 2,640 . 2,640 '2,640
Deputies Supplies 20 20 . 20 _
Uniform Cost (Replacement) 127 127 127 '
Leather & Weapon Cost 10 _ 10 ' 10
Sub-Total $ 3,094 $ .3,094 $ 3,094
.$25,740 $27,372. TOTAL ANUUAL COST $23,947
_Ratn
rcdian
Salafy
PS
ba:.e
S -tl.!ry
105
Commissioners Minutes Continued. February 19, 1976
1977
f0'..!3051P 0FP017 ANNYJ.
ir:gulnr $10,700 $16,900 $18,109
Overt Inc ___ --- ---
Co:wt. .1 -arance 301 324 347
Nolidoy Pay 991 1,,OCj7 '1,143
Sub-Total $16,992 $18,291 - $19,590
FRINGE BENEFITS:
F.1.C_A, $ 895 $ 895 $ 895
Retirement 1,642 1,768
Hospitalization Ins, 1,024 1,024 1,024
Group Life 156 '168 188
Compensation Insurance 564 607 " 650
Continuation Insurance 62- 66 . . 71_
Sick Leave 391 421 451
Annual Leave 602 . • 777 ' • - . - 1,040 .
Dental Insurance --- 208 . . 200
Sub-Total $ 5,336 $ 5,934 • $ 6,420
OPERATING:: •
Uniform Cleaning $ 105 105 . - 105
Radio Rental 192 192 _ 192 -.
.Transportation (22,000
mile (112s:: per mil e) 2,640 2,660
Deputies Supplies 20 20 20 .
Uniform Cost (Replacement) 127 127 . 127 .
Leather & Weapon Cost 10 - 10 10
-'Sub-Total
TOTAL ANNUAL COST
$ 3,094
$25,422 —
$ 3,094 $ 3,094
$27,319 $29,104
Prepared by:
Budget Division
February 17, 1976
Moved by Price supported by Hoot the resolution be adopted.
The Vice-Chairman referred the resolution to the Finance Committee.
Mr, Hoot objected.
Discussion followed.
James M. Brennan, Director of Management and Budget addressed the Board.
Moved by Wilson supported by Button the rules be suspended for immediate consideration of
the resolution.
AYES: Wilson, Button, Hoot, Montante. (4)
NAYS: Price, Roth, Simmons, Wilcox, Aaron, Daly, Dearborn, Dunleavy, Fortino, Houghten,
Kasper, Lennon, McDonald, Moffitt, Nowak, Page. (16)
A sufficient majority not having voted therefor, the motion failed.
Commissioners Minutes Continued. February 19, 1976 106
The Vice-Chairman referred the resolution to the Finance Committee. There were no
objections.
Misc.. 7464
By Mrs. Fortino
IN RE: ADVISORY VOTE ON QUESTION OF FORCED BUSING
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the electorate has not been allowed to express its opinion, by ballot, on the
question of forced busing, and
WHEREAS forced busing has been a concern of the parents of most, if not all children of
school age; and
WHEREAS a County-wide advisory vote should be allowed to determine the opinion of the
voters.
NOW THEREFORE BE IT RESOLVED that an Advisory Question be placed on the ballot at the
Primary Election held on August 3, 1976, the advisory question to read:
"SHALL THE CONSTITUTION OF THE UNITED STATES BE AMENDED AS FOLLOWS:
SECTION I: NO PUBLIC SCHOOL STUDENT SHALL, BECAUSE OF HIS RACE, CREED OR COLOR, BE
ASSIGNED TO OR REQUIRED TO ATTEND A PARTICULAR SCHOOL."
YESE)
NO Ci
Mr. Chairman, we move the adoption of the foregoing resolution.
Betty J. Fortino, Commissioner -District 115
Patrick K. Daly, Dana F. Wilson
Moved by Fortino supported by Dunleavy the resolution be adopted.
Moved by Fortino supported byWilson the rules be suspended for immediate consideration
of the resolution.
AYES: Simmons, Wilson, Daly, Dunleavy, Fortino, Hoot, Kasper. (7)
NAYS: Aaron, Button, Dearborn, Houghten, Lennon, McDonald, Moffitt, Montante, Nowak,
Page, Price, Roth. (12)
A sufficient majority not having voted therefor, the motion failed.
The Vice-Chairman referred the resolution to the General Government. Committee. There were
no objections.
Misc. 7465
By Mr. Dunieavy
IN RE: OPPOSITION TO HOUSE BILL 4234
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS House Bill 4234, the Land Use Bill, would remove local control over planning,
zoning and use of lands; and
WHEREAS the local units of government are better able to determine the needs and uses of
land in their respective areas; and
WHEREAS the Oakland County Board of Commissioners should oppose House Bill 4234 as a
further erosion of local control.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the
Legislature to defeat House Bill 4234.
Mr. Chairman, I move the adoption of the foregoing resolution.
James W. Dunteavy, Commissioner -District 1/2
Fred D. Houghten, Joseph R. Montante,
John J. McDonald, Patrick M. Nowak,
Lillian V. Moffitt, Henry W. Hoot
Richard R. Wilcox, Dana F. Wilson
Niles E. Olson, Howard R. Simmons, Paul E. Kasper
Mr. Dunleavy moved the resolution be referred to the General Government Committee and the
Planning and Building Committee. There were no objections.
Misc. 7466
By Mr. Hoot
IN RE: REFERENDUM ON ABOLISHMENT OF OAKLAND COUNTY ROAD COMMISSION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS substantial amounts of money can be saved by the abolishment of the Oakland County
Road Commission; and
WHEREAS roads and road maintenance are visible concerns to the residents of the County
of Oakland and these residents deserve more accountability from their elected officials; and
107
Commissoners Minutes Continued, February 19, 1976
WHEREAS accounfbilIty f.> road projecLs anti road maintendnce is difficuit, under the
precent system of six year. road c:linission appointrnts, and
WHEREAS the voer ,.> 0 he County of Oakland have previously ndftated their desire 101
unified county governmer,r.
NOW "IHERFECEE Si IT RESOLVED that vJith the passage of this resolution the following
cLeston shall be placed en the b3iet at the next poscihie courty-wide election:
"SHALL THE OAKLAND COUNTY ROAD COMMISSION BE ABOLISHED, AND ITS POWER, DUTIES, AND
RESFONSIDICITIES BECOME bENERAL COUNTY GOVERNMENT POWERS UNDER THE SUPERVISiON HE THE COUNTY
EXECUTIVE AND ilk PG'..ICY MAKING AUTHORITY OF THE. BOARD OF COMMISSIONERS."
Mr, Ghir_.a, I move the adoption of the foregoing resolution.
Henry W. Hoot. Goanissioner -District 414
Mr. Hoot requested the resolution he referred to the Planning and Building Committee.
There were no objections.
Misc. 7467
By Mr. Simons
IN RE: BOYS' GILIE 9i7 ROYAL OAK - PROJECT (.A,M.I.T.
To the Oaklanu CeBnty Board of Commissioners
Mr. Chairman; LarIis and Sentimen:
WHEREAS the Oakland County Board of Commissioners recognizes its responsibility to the
citizens who reside in fhIs County to provide. leadership, assistance, coordination to all govern-
ment, industry and private :ec.tors, and or occasion to give tribute to a well deserving organization
for its contribution to the welfare of the people; and
WHEREAS activities In cur communities that help the youth of our County should be strongly
supported by the Oakland County Board of Commissioners: and
WHEREAS the Boys Club ol Royal Oak has suc.c.essfully been involved in a project known as
G.A.M.1.T, (Guidance, Adult Education, Mental Health Counseling, Inter-A)ency Cooperation and
Tutoring.) since December 3, 1973, where some 168 boys and girls, ranging in ages from 10 to 16
years, have been helped through this program, being referred to the Boys' Club of Royal Oak by
school districts in the area that under normal circumstances where such a program did not exist
would have had to refer many of these boys and girls to the Juvenile Division of the Probate Court;
and
WHEREAS the Boys' Club of Royal Oak's CAM1T program has shown the following results with
the 168 youths referred to it
895 have improved academically
91B' have improved behaviorially
such youth being juvenile status offenders - runaways, truancy, etc.; and non-status offenders -
larceny, breaking and entering, assault, etc. and where some of these youths have returned to
volunteer their services in the program that helped them.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby goes on
record as wholeheartedly endorsing the efforts of the Boy's Club of Royal Oak through its program of
GAMIT in helping the youth of Oakland County become acceptable, responsible cIti2ens in our
community, giving them positive attitudes toward their community and particularly their school and
learning growth.
Mr. Chairman, i move the adoption of the foregoing resolution.
Howard R. Simmons, Commissioner -District RIO
Moved by Simmons supported by Daly the rules be suspended for immediate consideration of
the resolution.
A sufficient majority having voted therefor, the motion carried.
Moved by Simmons supported by Daly the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Roth supported by Wilson the Board adjourn to March 4, 1976 at 9:30 A.M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 12:30 P.M.
Lynn D. Allen Alexander C. Per inoff
Clerk Chairman