HomeMy WebLinkAboutMinutes - 1970.05.21 - 7616OAKLAND COUNTY
Board Of Commissioners
MEETING
May 21, 1970
Meeting called to order by Chairman Robert F. Patnales at 9:42 A. M. in the County Center
Auditorium, 1200 North Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Aaron, Bawden, Benson, Brennan, Coy, Edwards, Gabler, Grba, Horton, Houghten, Kasper,
Mainland, Mastin, Mathews, O'Brien, O'Donoghue, Olson, Patnales, Perinoff, Pernick, Powell, Richards,
Richardson, Szabo, Walker. (25)
ABSENT: Hamlin, Wilcox. (2)
Quorum present.
Invocation given by Mary Mead Bawden.
Mr. Mainland presented a memorial tribute for Mr. and Mrs. Walter P. Reuther.
MISC. 5382
By Mr. Houghten
IN RE: MEMORIAL RESOLUTION FOR MRS. WALTER P. REUTHER
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the value of Mrs. Walter P. Reuther's life has increased the inter-communication among
people through gentleness, quiet support and interest in the well being of her fellowman, and
WHEREAS the tragic passing on May 9, 1970 of Mr. and Mrs. Waiter Reuther greatly saddens all
those that knew them as well as the community that benefited by their dedicated lives, and
WHEREAS May Reuther, always an outstanding woman, finished high school at fifteen and completed
teacher's training In two years; while instructing physical health and education at Trowbridge Elementary
School in Detroit, she became interested in the labor movement in the late 1920's she met and married
Walter Reuther in 1936; and
WHEREAS Mrs. Reuther continued teaching after her marriage and worked nights in her husband's
office. She eventually began devoting all of her time working for the Union until their first child,
Linda, was born, and
WHEREAS Mrs. Reuther continually sustained her husband while giving active and spiritual support
to the labor causes. She reared two daughters and quietly pursued her own community and intellectual
interests. Deeply interested in the causes of peace and education, Mrs. Reuther had only recently resumed
studies at Wayne State University and received a Bachelor of Science degree in Education, and
WHEREAS this fine citizen, strong with inner resources, supported many civic causes. Her wisdom
and strength shall always be felt by Oakland University, the Michigan Children's Aid Society, the United
Foundation, the United Negro College Fund, Oakland County Mental Health Board, Merrill Palmer institute,
the UAW Retired Workers Center, the PTA, Girl Scouts and the Rochester Community Schools;
NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the highest
tribute be paid in memoriam to Mrs. Walter P. Reuther, one of the great ladies of our County, and indeed
the Nation, in recognition and grateful appreciation of her active and spiritual dedication and selfless
humanitarian service which contributed greatly to the welfare of Oakland County and enriches people
everywhere, and
BE IT FURTHER RESOLVED that a copy of this memorial tribute be transmitted to the family of
Mrs. Reuther, with specific recognition to her daughters Linda and Lisa, as testimony to the high regard
held for her life and memory by the people of Oakland County.
Mr. Chairman, on behalf of the entire membership of this Board of Commissioners, I move the
adoption of the foregoing resolution.
OAKLAND COUNTY BOARD OF COMMISSIONERS
Robert F. Patnales, Chairman
Alexander C. Perinoff, Vice Chairman
Delos Hamlin Albert F. Szabo
James Mathews James M. Brennan
Mary Mead Bawden Lawrence R. Pernick
Lew L. Coy Richard R. Wilcox
Paul E. Kasper Lee Walker
Carl W. O'Brien Fred D. Houghten
William L. Mainland Thomas H. O'Donoghue
Dennis M. Aaron Harry W. Horton
Philip O. Mastin Niles E. Olson
George N. Orbs William M. Richards
Chas. B. Edwards,Jr. Mahlon Benson, Jr.
E.Frank Richardson Christian F. Powell
Wallace F. Gabler, Jr.
The resolution was unanimously adopted.
401
Commissioners Minutes Continued, May 21, 1970
Misc. 5383
By Mr. Mainland
IN RE: MEMORIAL TRIBUTE TO WALTER P. REUTHER
To the Oakland County Board of Commissioners
Mr, Chairman, Ladies and Gentlemen:
WHEREAS the untimely death of Walter Reuther, who perished in a plane crash along with Mrs.
Reuther and four others on Saturday evening, May 8, 1970, brought an overwhelming sense of loss and grief
to countless millions of people, from all walks of life, throughout this nation and most of the world, and
WHEREAS Mr. Reuther was born September 1, 1907, in Wheeling, West Virginia, left school at the
age of fifteen, came to Detroit at the age of nineteen, where in 1935 he joined the newly organized
UAW and started on a career of trade union leadership that was to gain for him the recognition as one of
the most respected leaders this country has ever known with achievements beyond recording in any single
tribute, and
WHEREAS the clear cut understanding of the goals of dignity which he wanted for his people was
pressed with a conviction of purpose, skill, courage, reason and tenacity which helped bring a better
life to millions across the nation, and
WHEREAS the existing national pattern of improved provisions to meet the problems of unemploy-
ment, minimum income, improved retirement and health benefits stand as a permanent 'memorial to the
success of his dedicated and untiring efforts, and
WHEREAS the tremendous energy of this magnificent leader was brought to bear in support of a
wide range of undertakings directed toward the attainment of goals of social justice and the betterment
of the living opportunity of his fellowman; and
WHEREAS the people of Oakland County take pride in having the Reuther family as resident
neighbors and active participants in community affairs in their midst throughout the last twenty years
of the lives of Walter and May Reuther;
NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the Board,
speaking for themselves and for the people of the County of Oakland, join the family, the officers and
members of the UAW, the ranks of labor and people throughout the world in mourning the loss of one of
America's most dynamic and dedicated leaders, and offer this tribute as a memorial in recognition of
Walter P. Reuther's unique contribution and distinguished service to his fellowman; and
BE IT FURTHER RESOLVED that this Memorial Tribute be spread upon the minutes of this meeting
of the Board and that certified copies thereof, with the Seal of the County of Oakland affixed thereto,
be transmitted to the family of Mr. Reuther and to the UAW as testimony to the high regard held for him
in life and in memory by the people of the County of Oakland in the State of Michigan.
Mr. Chairman, on behalf of the entire membership of this Board, I move the adoption of the
foregoing resolution.
OAKLAND COUNTY BOARD OF COMMISSIONERS
Robert F. Patnaies, Chairman
Alexander C. Perinoff, Vice Chairman
Delos Hamlin Dennis M. Aaron
James Mathews Albert F. Szabo
Mary Mead Bawden James M. Brennan
Lew L. Coy Lawrence R. Pernick
William L. Mainland Richard R. Wilcox
Paul E. Kasper Lee Walker
Carl W. O'Brien Fred D. Houghten
Harry W. Horton Thomas H. O'Donoghue
Philip O. Mastin Niles E. Olson
George N. Grba William M. Richards
Chas, B.Edwards, Jr. Mahlon Benson, Jr.
E.Frank Richardson Christian F. Powell
Wallace F. Gabler, Jr.
The resolution was unanimously adopted.
Ken Morris, Regional Director of the UAW, accepted the memorial for the UAW.
Mr. O'Brien requested that the minutes of the previous meeting, page 398, be corrected to show
that the Committee took affirmative action in support of remaining in SEMCOG.
Moved by O'Brien supported by Olson that the minutes of the previous meeting be approved, as
corrected.
A sufficient majority having voted therefor, the motion carried.
Clerk read letter from Robert D. Thor, Chairman of Committee for Fairer Taxes Avon Township inc.,
regarding the incorporation of Rochester Hills City and annexation petitions on file to annex Avon Township
to the City of Rochester. (Referred to the Corporation Counsel.)
Clerk presented letters from Representative William P. Hampton, Representative Arthur J. Law,
Senator Robert J. Huber, U. S. Senator Robert P. Griffin, U. S. Representative Jack McDonald, U. S.
Representative Wm. S. Broomfield and House Speaker John W. McCormack in regard to receipt of Legislative
Committee resolutions. (Placed on file.)
Commissioners Minutes Continued. May 21, 1970 402
Clerk read letter from the Department of the Army regarding a report on improvements to the
Red Run Drain and Lower Clinton River. (Received and placed on file.)
Clerk read letters from the Ferndale City Commission, Ferndale Public Library Board of Trustees
and Avon Township Free Public Library opposing establishment of a County Library Board. (Referred to
Local Affairs Committee.)
Misc, 5384
By Mr. Olson
IN RE: DESIGN FOR COUNTY FLAG
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Local Affairs Committee has had under consideration the selection of a design for
a County Flag, and
WHEREAS nine designs have been submitted to the Committee, of which the Committee recommends
that designs No. 4, 7 and 9, with the alternate choice of gold or maize on No. 4, be submitted to the
Board of Commissioners for its selection;
NOW THEREFORE BE IT RESOLVED that the Local Affairs Committee recommends to the Board of
Commissioners that a design for a County Flag be selected from designs No. 4, 7 and 9, with an alternate
choice of gold or maize on No. 4, which suggested designs are attached hereto.
Mr. Chairman, on behalf of the Local Affairs Committee, I move the adoption of the foregoing
resolution.
LOCAL AFFAIRS COMMITTEE
Niles E. Olson, Harry W. Horton, Paul E. Kasper
James M. Brennan, Philip O. Mastin, Jr., Dennis M.Aaron
Moved by Olson supported by Edwards the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Moved by Bawden supported by Benson that design No. 9 with green background and maize oak tree
be selected as the County Flag.
A vote was taken on design No. 9 green background, maize oak tree, No. 4 blue background, gold
shield and No. 9 blue background, maize oak tree. The vote was as follows:
No. 9 Green Background, Maize Oak Tree No. 4 Blue Background, Maize Oak Tree No. 4 Blue Background
Bawden Mastin Aaron
Benson Powell Gabler
Brennan
Coy
Edwards
Houghten
Mainland
O'Brien
0' Donoghue
Olson
Patnales
Pernick
Richards
Richardson
Szabo
Walker
Total 16
Grba
Horton
Kasper
Mathews
Perinoff
Total 2 Total 7
Design No. 9 with Green Background and Maize Oak Tree was selected as the County Flag,
Misc. 5385
By Mr. Horton
IN RE: WATER SUPPLY SYSTEM FOR ORION TOWNSHIP
RESOLUTION ESTABLISHING A WATER SUPPLY SYSTEM TO SERVE ALL AREAS IN THE TOWNSHIP OF ORION
The following resolution was offered by Mr. Horton and seconded by Mr. Grba:
BE IT RESOLVED that the Board of Commissioners of Oakland County, Michigan, does hereby approve
the establishment pursuant to Act No. 185 of the Michigan Public Acts of 1957, as amended, of a water
supply system for the supply, transportation and distribution of water to all areas in the Township of
Orion, said system to consist of water supply facilities in the township to be planned, constructed and
financed in one or more stages in accordance with a master plan and program of financing to be developed
by the said township and the county and a source of water supply for the entire Township of Orion;
RESOLVED FURTHER that the Board of Public Works of Oakland County is hereby authorized and
directed to develop a master plan and a program of financing and to secure plans and specifications and
estimates of cost for the first stage of construction of facilities for said water supply system; to
negotiate a contract with the Township of Orion in respect to the said water supply facilities and the
financing thereof, and in respect to the operation thereof; to submit such plans, specifications, estimates
and contract to this Board for its approval; and to carry out the terms and provisions of said Act No. 185
applicable thereto;
403
Commissioners Minutes Continued. May 21, 1970
RESOLVED FURTHER that said water supply system shall be known as the "Oakland County Water
Supply System for Orion Township" and that the area to be served thereby shall be known as the "Oakland
County Water Supply District for Orion Township", and shall consist of all of the territory in the
Township of Orion not incorporated as a city or village;
RESOLVED FURTHER that a certified copy of the resolution of the Township Board of the Township
of Orion, adopted April 34, 1970 be attached hereto.
RESOLUTION ADOPTED BY ORION TOWNSHIP BOARD
At a regular meeting of the Township Board of the Township of Orion, Oakland County, Michigan
help in the Town Hall in said township on the 14th day of April, 1970 at 8:00 o'clock P. M„ Eastern
Standard Time;
Present: Lessiter, Stephen, Longpre, Green, Gingell, Page and Spear
Absent: None
The following resolution was offered by Spear and seconded by Longpre:
WHEREAS the Township of Orion desires to provide water and water supply services to its
residents by the location, acquisition and construction of water supply, transportation and distribution
facilities to serve all of the areas in the Township of Orion, and
WHEREAS it appears most practical and desirable for the County of Oakland acting through its
Department of Public Works under Act 185 of the Public Acts of Michigan of 1957, as amended, to acquire
the said water supply facilities as a county water supply system to serve the said areas in the Township
of Orion in one or more stages of acquisition and construction and to finance the cost of the same by
the issuance of bonds in anticipation of the collection of amounts to become due under contracts between
said Oakland County and said township whereby said township will agree to pay the cost of the acquisition
and construction of said water supply system and whereby said water supply system will be developed,
acquired, operated and maintained for said township as provided in said contract;
THEREFORE BE IT RESOLVED BY THE TOWNSHIP BOARD OF THE TOWNSHIP OF ORION, OAKLAND COUNTY,
MICHIGAN, as follows:
I. That the County of Oakland is hereby requested to establish a county water supply system to
serve all of the areas within the Township of Orion, and to finance the acquisition, location and
construction of such water supply system in one or more stages of acquisition and construction, all
pursuant to Act 185, Michigan Public Acts of 1957, as amended.
2. That the County of Oakland, acting through its Board of Public Works, and the Township of
Orion shall at the appropriate times hereafter enter into a contract or contracts with respect to the
payment by this township over a period not exceeding 40 years, of the cost of the acquisition, location,
construction and financing of said water supply system, and with respect to the use, operation, and
maintenance of said system,.
3. That this township hereby agrees to reimburse the said County of Oakland for all reasonable
engineering and administrative costs hereafter actually incurred by its Department of Public Works in
connection with the planning, location, acquisition, construction and financing of said water supply
system, or any stage thereof, in the event that, for reasons beyond the control of said county, the said
system or stage thereof is not completed or paid for or the bonds to finance the same are not sold.
ADOPTED. Yeas: Lessiter, Stephen, Longpre, Green, Page and Spear
Nays: Gingell
STATE OF MICHIGAN) ss
COUNTY OF OAKLAND)
1, the undersigned, the duly qualified and acting Township Clerk of the Township of Orion,
Oakland County, Michigan, do hereby certify that the foregoing is a true and complete copy of a resolution
adopted by the Township Board at a regular meeting held on the 14th day of April, 1970, the original of
which is on file in my office.
IN WITNESS WHEREOF, I have hereunto affixed my official signature this 15th day of April, 1970.
Margaret Stephen, Township Clerk
PUBLIC WORKS COMMITTEE
Harry W. Horton, Chairman
James M. Brennan, Thomas H. O'Donoghue
William M. Richards, Mahlon Benson, Jr.
It was moved by Mr. Horton, seconded by Mr. Grba that the foregoing resolution be adopted.
Upon roll call the vote was as follows:
YEAS: Aaron, Bawden, Benson, Brennan, Coy, Edwards, Gabler, Grba, Horton, Hoeghten, Kasper,
Mainland, Mastin, Mathews, O'Brien, 0' Donoghue, Olson, Patnales, Perinoff, Pernick, Powell, Richards,
Richardson, Szabo, Walker. (25)
NAYS; None. (0)
Misc. 5386
By Mr. Horton
IN RE: MULTI-LAKES LEVEL CONTROL PROJECT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Board of Supervisors, by Miscellaneous Resolution No. 4198 dated September 9, 1963
directed the County Drain Commissioner to establish the normal height and level of VanNorman, Lester,
Williams, Maceday, Lotus, Greens, Dollar, Cemetery, Mohawk, Wormer, Schoolhouse, Upper Silver (sometimes
called Little Silver), Silver, Loon, and Lake Angelus Lakes located in the Townships of Waterford and
Independence, and the City of Pontiac, Oakland County, Michigan, in accordance with the provisions of
Act No, 146 of the Public Acts of 1961, as amended, and
404 Commissioners Minutes Continued. May 21, 1970
WHEREAS under agreement dated July 27, 1966 entered into between the County of Oakland and the
Village of Lake Angelus, the said Village of Lake Angelus agreed to maintain the existing dam located at
the West end of Lake Angelus in good and workable condition and to maintain the level of said lake by
means thereof at 950.00 feet above mean sea level - except that in the fall of each year such level would
be lowered to 949.50 feet above mean sea level until May of the following year when it would be again
raised to 950.00 feet, water being available, and
WHEREAS as a result of said agreement Lake Angelus was withdrawn from consideration as to
determination of the normal height and level thereof, and
WHEREAS the Circuit Court of the County of Oakland, upon recommendation of the said County Drain
Commissioner, did issue its various Court Orders on certain dates establishing the normal height and
level of each of the aforementioned lakes (excepting Lake Angelus), as follows:
Court Order No. Date issued Lake Normal Level
19175 September 13, 1966 Upper Silver 949.30 Feet
19176 September 13, 1966 Loon 949.30 Feet
19177 September 13, 1966 Silver 949.30 Feet
19179 September 13, 1966 Mohawk and Wormer 949.30 Feet
19180 September 13, 1966 Schoolhouse 949.30 Feet
14174 December 29, 1966 Greens 966.70 Feet
14175 December 29, 1966 Cemetery and Dollar 968.50 Feet
14634 December 29, 1966 Maceday and Lotus 966.70 Feet
17495 December 29, 1966 Lester 966.70 Feet
17496 December 29, 1966 VanNorman 966.70 Feet
17497 December 29, 1966 Williams 965.42 Feet
and
WHEREAS the said Circuit Court did, in the Court Order and on the dates specified above, approve
the Special Assessment District for each of the Lake Level Projects referred to, and
WHEREAS the engineers retained by the Drain Commissioner have submitted the necessary plans,
specifications and estimate of costs relative to the construction of the devices necessary to achieve and
maintain the normal height and level of each the various lakes as established by the Court, and
WHEREAS all necessary rights-of-way involved in such proposed construction have been acquired in
the name of the County of Oakland, and
WHEREAS the Drain Commissioner did advertise for and receive bids for the construction of the
control devices and necessary appurtenances on the 3rd day of April, 1970 and did set the 24th day of
April, 1970 as the date on which the Special Assessment Roll would be subject to review, and
WHEREAS the Drain Commissioner did apportion the cost of the project to the benefited properties
in the district, as near as may be, pursuant to the provisions of Chapters 7 and 9 of Act No. 40 of the
Public Acts of 1956, as amended, and
WHEREAS within ten (10) days after the review of such Special Assessment Roll no appeal there-
from was taken by any owner of land within the assessment district, and
WHEREAS the Drain Commissioner did make a computation of the entire cost of said project
pursuant to the provisions of Section 20 of said Act No. 146, as amended, and
WHEREAS such computation of cost is in the total amount of $360,000.00, and
WHEREAS the Drain Commissioner did thereafter award the construction contract to the Contractor
submitting the lowest bid and who, in his opinion, was responsible and capable of performing such contract;
NOW THEREFORE BE IT RESOLVED:
I. That the plans, specifications and estimate of cost be approved and accepted.
2. That the Special Assessment Districts as established by the County Drain Commissioner and
approved by the Circuit Court be accepted and approved.
3. That the action of the Drain Commissioner in advertising for and receiving bids for the
construction of the project on April 3, 1970 be ratified.
4. That the action of the Drain Commissioner in giving notice of a public meeting to review
the apportionment of benefits on April 24, 1970 be ratified.
5. That the total computation of cost of construction relative to the project and as prepared
by the Drain Commissioner be accepted and approved.
6. That the action of the Drain Commissioner in awarding the contract for construction to the
contractor submitting the lowest bid be ratified.
7. That the Multi-Lakes Level Control Project be financed by the issuance of Lake Level Orders
payable over a period of five (5) years out of monies received in payment of Special Assessments to be
l evied in the years 1970, 1971, 7972, 1973 and 1974.
Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing
resolution.
PUBLIC WORKS COMMITTEE
Harry W. Horton, Chairman
James M. Brennan, E. Frank Richardson
Thomas H. O'Donoghue, Mahlon Benson, Jr.
George N. Grba, William M. Richards
Moved by Horton supported by Richardson the resolution be adopted.
ADOPTED.
AYES: Aaron, Bawden, Benson, Brennan, Coy, Gabler, Grba, Horton, Kasper, Mainland, Mathews,
O'Brien, O'Donoghue, Patnaies, Perinoff, Pernick, Powell, Richardson, Walker. (19)
NAYS: None. (0)
405
Commissioners Minutes Continued. May 21, 1970
The Clerk presented to the Board a letter from the County Drain Commissioner stating that a
resolution has been adopted by the Drainage Board for the Luz Relief Drains authorizing the issuance
of Drain Bonds in the aggregate amount of $1,250,000,00 and requesting that the Board of Commissioners
adopt a resolution to pledge the full faith and credit of the County of Oakland as secondary security
for the prompt payment of said Drain Bonds.
By unanimous consent, the said communication was ordered filed with the Clerk,
misc. 5387
By Mr. Horton
IN RE: LUZ DRAIN
The following resolution was offered by Mr. Horton and seconded by Mr. Richardson:
WHEREAS proceedings have been taken by the Statutory Drainage Board for the location, establish-
ment and construction of the Luz Relief Drains under the provisions of Act No. 40 of the Public Acts of
Michigan of 1956, as amended, pursuant to a petition filed by the Township of Bloomfield on November 27,
1968, and
WHEREAS the said Drainage Board by resolution adopted on May 12, 7970 authorized and provided
for the issuance of bonds in the aggregate principal amount of $1,250,000 in anticipation of the
collection of an equal amount of special assessments against the Township of Bloomfield and the County of
Oakland as their respective shares of the cost of said drain, said special assessments having been therefor
duly confirmed by said Drainage Board, and
WHEREAS said bonds are to be designated Drain Bonds, are to he dated April 1, 1970, will bear
interest at a rate not exceeding 8%, and will be subject to redemption prior to maturity in accordance
with the provisions of the bond resolution, and
WHEREAS Section 474 of said Act No. 40, as amended, provides in part as follows:
"If any public corporation fails or neglects to account to the county treasurer for the
amount of any installment and interest, then the county treasurer shall advance the amount thereof from
county funds in the following cases:
"(1) If any bonds or other evidence of indebtedness have been issued to finance a project,
the petition for which was filed after June 6, 1961 in anticipation of the collection of the installment
and interest pursuant to the provisions of this chapter and the board of supervisors has previously acted,
by a resolution adopted by ....a 2/3 vote of its members elect. to pledge the full faith and credit of the
county for the prompt payment of the principal of and interest on the bonds or evidence of indebtedness, or
'(2) If any bonds or other evidence of indebtedness have been issued to finance a project, the
petition for which was filed prior to June 6, 1961 in anticipation of the collection of the installment
and interest pursuant to the provisions of this chapter.1'
WHEREAS said Drainage Board deems it advisable and necessary to obtain from this Board a
resolution consenting to the pledge of the full faith and credit of the county on the aforesaid bonds, and
WHEREAS the said drainage project is immediately necessary to protect and preserve the public
health and therefore it is in the best interest of the County of Oakland that said bonds be sold.
NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS:
I. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code
of l956, as amended, the Oakland County Board of Commissioners does hereby irrevocably pledge the full
faith and credit of the County of Oakland for the prompt payment of the principal of and interest on the
said Drain Bonds, and does agree that in the event the Township of Bloomfield or the County of Oakland
shall fail or neglect to account to the County Treasurer of the County of Oakland for the amount of any
special assessment installment and interest, for the Luz Relief Drains, when due, then the amount thereof
shall be immediately advanced from County Funds, and the County Treasurer is directed to immediately
make such advancement to the extent necessary.
2. That in the event that, pursuant to said pledge of full faith and credit, the County of
Oakland advances out of County funds, all or any part of said installment and interest, it shall be the
duty of the County Treasurer, for and on behalf of the County of Oakland, to take all actions and pro-
ceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid.
3. That all resolutions and parts of resolutions insofar as the same may be in conflict with
the provisions of this resolution be and the same hereby are rescinded,
PUBLIC WORKS COMMITTEE
Harry W. Horton, Chairman
Thomas H. D'Donoghue, George N. Grba, Mahlon Benson, Jr.
William M. Richards, E. Frank Richardson
ADOPTED.
AYES: Aaron, Bowden, Benson, Coy, Edwards, Gabler, Grba, Horton, Kasper, Mainland, Mastin,
Mathews, O'Brien, 0' Donoghue, Olson, Fatnales, Perinoff, Pernick, Powell, Richards, Richardson, Szabo,
Walker. (23)
NAYS: Brennan. (I)
Misc. 5388
By Mr. Mainland
IN RE: AFL-CIO CONTRACT FOR BOARD OF AUDITORS BUILDING CUSTODIAL DIVISION
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the County of Oakland and Local 1998, American Federation of State, County and Municipal
Employees, Metropolitan Council .g23, have been negotiating a Contract on behalf of the employees of the
Building Custodial Division of the Board of Auditors, and
Commissioners Minutes Continued. May 21, 1970
WHEREAS said Contract has been reached and reduced to writing, and
WHEREAS said Contract has been reviewed by the Personnel Practices Committee which recommends
approval of said Contract,
NOW THEREFORE BE IT RESOLVED that the Contract between the County of Oakland and Lace/ 1998,
American Federation of State, County and Municipal Employees, AFL-CIO, be and the same is hereby approved,
and that the Chairman and Clerk of this Board, on behalf of the County of Oakland, be and they are hereby
authorized to execute said Contract, a copy of which is attached hereto.
Mr. Chairman, on behalf of the Personnel Practices Committee, I move the adoption of the
foregoing resolution.
PERSONNEL PRACTICES COMMITTEE
William L. Mainland, Chairman
Paul E. Kasper, Lew L. Coy, Mary Mead Bowden
James Mathews, Dennis M. Aaron
AGREEMENT
This agreement is made and entered into on this day of , A.D. 1970, by and
between the Oakland County Board of Auditors and the Oakland County Board of Commissioners, hereinafter
referred to collectively as the '1Employer", and Metropolitan Council No. 23, of the American Federation
of State', County and Municipal Employees, AFL-C10, hereinafter referred to as the "Union". It is the
desire of both parties to this agreement to continue to work harmoniously and to promote and maintain
high standards, between the employer and employees, which will best serve the citizens of Oakland County.
I. RECOGNITION
The Employer recognizes the Union as the exclusive representative of the employees of the
Building Custodial Division of the Oakland County Board of Auditors, for the purposes of collective
bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of•
employment, in the following bargaining unit for which they have been certified, and in which the Union
is recognized as collective bargaining representative, subject to and in accordance with the provisions
of Act 336 of the Public Acts of 1947, as amended.
All employees of the Building Custodial Division of the Board of Auditors, excluding all
supervisors as defined in the Act.
11. MANAGEMENT RESPONSIBILITY
The right to hire, promote, discharge or discipline, and to maintain discipline and efficiency
of employees, is the sole responsibility of the Employer except that Union Members shall not be
discrimdend against ..as ...such. In addition, the work schedules, methods and means of departmental
operation are solely and exclusively the responsibility of the Employer, subject, however; to the
provisions of this agreement.
111. DUES CHECK-OFF.
(a) The Employer agrees to deduct the union membership initiation fee and dues once each month,
from the pay of those employees who individually authorize in writing that such deductions be made. All
authorizations delivered to the Employer prior to the first day of the month shall become effective
during that succeeding month. Check-off monies will be deducted from the second paycheck of each month
and shall be remitted together with an itemized statement to the local treasurer, within fourteen (14)
days after the deductions have been made.
(b) An employee shall cease to be subject to check-off deductions beginning with the month
immediately following the month in which he is no longer a member of the bargaining unit. Any employee
may voluntarily cancel or revoke the Authorization for check-off deduction upon written notice to the
Employer and the Union fifteen (IS) days prior to the expiration date of the agreement.
(c) The Union will protect and save harmless the Employer from any and all claims, demands,
suits and other forms of liability by reason of action token by the Employer for the purpose of complying
with this section.
IV. BASIS OF REPRESENTATION
Section 1.
There shall be one steward and an alternate steward for each shift. Stewards will be permitted
to leave their work, after obtaining approval of their respective supervisors and recording their time,
for the purpose of adjusting grievances in accordance with the grievance procedure and for reporting to
the grievant a change in status of his grievance. Permission for stewards to leave their work stations
will not be unreasonably withheld. Stewards will report their time to their supervisor upon returning
from a grievance discussion.
The privilege of stewards to leave their work during working hours, without loss of pay, is
extended with the understanding that the time will be devoted to the prompt handling of grievances and
mill not be abused, and that they will continue to work at their assigned jobs at all times except when
permitted to leave their work to handle grievances.
Section 2,
There shall also be one Chief Steward and one. alternate Chief Steward.
Section 3,
There shall be a grievance committee consisting of the Chief Steward and two other members to
be selected by the Union and certified in writing to the Employer. The Employer shall meet whenever
necessary, at a mutually convenient time, Hth the union grievance committee. The purpose of grievance
committee meetings will he to adjust pending grievances, and to discuss procedures for avoiding future
grievances. In addition, the committee may discuss with the Employer other issues which would improve
the relationship between the parties.
V. GRIEVANCE PROCEDURE
The Employer and the Union support and subscribe to an orderly method of adjusting employee
grievances. To this end, the Employer and the Union agree that an employee should first bring his
problem or grievance to the attention of his immediate supervisor, with or without his steward, who
shall attempt to resolve the grievance informally. Dismissals, suspensions, demotions and disciplinary
406
407
tommiasioners Minutes Continued. May 21, 1970
actions of any type shall not be a subject for the grievance procedure but shall be processed according
to the procedures of the Personnel Appeal Board,
Step I.
If the grievance is not settled informally, it shall be discussed with the shift steward and
shall be reduced to writing, signed by the grievant and submitted to his immediate supervisor.
Step 2.
The written grievance shall be discussed between the shift steward and the immediate supervisor,
and the Chief Steward if so desired. The supervisor will attempt to adjust the matter and will give his
written decision within five (5) days (excluding Saturday, Scriday and holidays) of receipt of the written
grievance.
Step 3.
Any grievance not settled at Step 2 may be submitted to the next meeting of the grievance
committee. Any grievance not submitted to the next grievance committee meeting, by written notification
to the Employer within five (5) days of the immediate supervisor's written decision, shall be considered
dropped. Any matter not settled in Step 3 of the grievance procedure may be submitted to final and
binding arbitration by either of the parties. A request for arbitration must be submitted by written
notice to the other party within fifteen (15) days after the grievance committee meeting. Expenses for
arbitration shall be borne equally by both parties. If the parties fail to select an arbitrator, one
will be selected under the rules of the American Arbitration Association. Any grievance not appealed,
from a decision in one of the steps of the grievance procedure, to the next step as prescribed, shall
be considered dropped and the last decision final and binding, except that time limits may be extended
by mutual agreement of the parties.
VI. BULLETIN BOARD
The Employer shall assign a locked bulletin board which shall be used by the Union for posting
notices, bearing the written approval of the President of the Union local, which shall be restricted to:
(a) Notices of Union recreational and social affairs; (b) Notices of Union elections;
(c) Notices of Union appointments and results of Union elections; (d) Notices of Union meetings;
(e) Other notices of bona fide Union affairs which are not political or libelous in nature.
VII. SENIORITY
New employees may acquire seniority by working six (6) continuous months, in which event the
employee's seniority will date back to the date of hire into the department. When the employee acquires
seniority, his name shall be placed on the seniority list, in the order of his seniority date. An
up-to-date seniority list shall be furnished to the Union every six (6) months.
An employee shall lose his seniority for the following reasons:
(a) If the employee resigns or retires; (b) If the employee is discharged and not reinstated;
(c) If the employee is absent from work for three working days, without properly notifying the Employer,
unless a satisfactory reason is given; (d) If the employee does not return to work at the end of an
approved leave; (e) If the employee does not return to work when recalled from a layoff.
VIII. LAYOFF AND RECALL
If and when it becomes necessary for the Employer to reduce the number of employees in the
work force, the employee will be laid off in seniority order, based on capability of performing available
jobs and shall be recalled in the same order.
IX. PROMOTIONS
All promotions within the bargaining unit shall be made on the basis of competitive examination
as provided for in the Oakland County Merit System. The Employer will make his selection for promotion
from the three highest ranking candidates who have passed the promotional examination.
X. GENERAL CONDITIONS
Section 1.
The Union shall be notified in advance of anticipated permanent major changes in working
conditions and discussions shall be held thereon.
Section 2.
The provisions of this agreement shall be applied equally and without favoritism to all employees
in the bargaining unit. There shall be no discrimination as to age, sex, marital status, race, color,
creed, national origin or political affiliation. The Union shall share equally with the Employer the
responsibility for applying this provision of the agreement.
Section 3.
The reemployment rights of employees and probationary employees who are veterans will be
limited by applicable laws and regulations.
Section 4.
Employees elected to any permanent full time union office or selected by the Union to do work
which takes them from their employment with the County, shall at the written request of the Union be
granted a leave of absence without pay. The leave of absence shall not exceed two (2) years, but it
shall be renewed or extended for a similar period at any time upon the written request of the Union.
Section 5,
When any position not listed on the wage schedule is filled or established, the County may
designate a job classification and rate structure for the position. In the event the Union does not
agree that the classification, rate or structure are proper, the Union shall have the right to submit the
issue as a grievance through the grievance procedure within a six (6) month period.
Xl. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES
All resolutions of the Oakland County Board of Commissioners, as amended or changed, from time
to time, relating to the working conditions and compensation of the employees covered by this agreement,
and all other benefits and policies provided for in the Oakland County Merit System, which incorporates
the Oakland County Employees Handbook, are incorporated herein by reference and made a part hereof to
the same extent as if they were specifically set forth.
, Commissioners Minutes Continued. May 21, 1970
XII. MAINTENANCE OF CONDITIONS
Wages, hours and conditions of employment legally in effect at the execution of this agreement
shall, except as improved herein, be maintained during the term of this agreement. No employee shall
suffer a reduction in such benefits as a consequence of the execution of this agreement.
XIII. ECONOMIC MATTERS
It is agreed that economic matters not included herein shall be subject to further bargaining
between the parties. Upon completion of negotiations and agreement on economic matters such written
agreement shall be incorporated into this collective bargaining agreement and be subject to the terms
and conditions thereof.
XIV. NO STRIKE - NO LOCKOUT
Under no circumstances will the Union cause or authorize or permit its members to cause, nor
will any member of the bargaining unit take part, in any strike, sitdown, stay-in or slowdown or any
violation of any state taw. In the event of a work stoppage or other curtailment, the Union shall
immediately instruct the involved employees in writing, that their conduct is in violation of the
contract and that all such persons shall immediately cease the offending conduct.
The Employer will not lockout any employees of the bargaining unit during the term of this
agreement.
XV, DURATION
This agreement shall remain in full force and effect until midnight, December 31, 1970. It
shall be automatically renewed from year to year thereafter unless either party shall notify the other,
in writing, sixty (60) days prior to the anniversary date, that it desires to modify this agreement. In
the event that such notice is given, negotiations shall begin not later than sixty (60) days prior to the
anniversary date. This agreement shall remain in full force and be effective during the period of
negotiations and until notice of termination of this agreement is provided to the other party in the
manner set forth in the following paragraph.
In the event that either party desires to terminate this agreement, written notice must be
given to the other party no less than ten days prior to the desired termination date which shall not be
before the anniversary date set forth in the preceding paragraph.
It is agreed and understood that the provisions contained herein shall remain in full force and
effect so long as they are not in violation of applicable statutes and ordinances and remain within the
jurisdiction of the County of Oakland.
AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES OAKLAND COUNTY BOARD OF AUDITORS
METROPOLITAN COUNCIL NO, 23, AFL-CIO
Daniel T, Murphy, Chairman
COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By
Robert F. Patnales, Chairman; and
Lynn D. Allen, Clerk of its
Board of Commissioners
BUILDING CUSTODIAL DIVISION - AGREEMENT - APPENDIX A
SALARIES
The following merit salary schedule shall prevail for the period from January 1, 1970 through
December 31, 1970.
CLASSIFICATION Base 6 Mo. 1 Yr. 2 Yr. 3 Yr.
Custodial Worker I 5400 5500 5600 5800 6000
Custodial Worker II 6300 6400 6500 6700
Custodial Worker III 6900 7000 7100 7300
Traveling Crew Custodial Worker 6900 7000 7100 7300
Moved by Mainland supported by Mathews the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 5389
By Mr. Mainland
IN RE: SALARY RANGES FOR NON-BARGAINING UNIT CLASSIFICATIONS AND OAKLAND COUNTY HOSPITAL BUDGET AMENDMENT
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the 1970 salary ranges for the following non-bargaining unit classifications, Custodial
Work Foreman II, Custodial Work Foreman I, and Kitchen Porter, were not established pending the outcome
of negotiations of the Building Custodial Division Labor Contract, and
WHEREAS it is now necessary to establish 1970 salary ranges for these classifications and your
Committee recommends said salary ranges as follows:
Custodial Work Foreman II $7,850 - $8,250
Custodial Work Foreman 1 $7,700 Flat Rate
Kitchen Porter $6,000 - $6,400
NOW THEREFORE BE IT RESOLVED that the 1970 salary ranges for the following classifications be
established as follows:
Custodial Work Foreman 11 $7,850 - $8,250
Custodial Work Foreman 1 $7,700 Flat Rate
Kitchen Porter $6,000 - $6,400
1108
409
Commissioners Minutes Continued. May 21, 1970
BE IT FURTHER RESOLVED that the 1970 Budget be amended as follows:
Transfer from the 1970 Contingent Fund, the sum of $19,000.00 to the Salaries Portion of the
Oakland County Hospital's 1970 Budget in order to provide for 1970 rates for custodial and related
classifications, the establishment of which were postponed pending the outcome of Labor Contract
negotiations.
Mr. Chairman, on behalf of the Personnel Practices Committee, I move the adoption of the
foregoing resolution.
PERSONNEL PRACTICES COMMITTEE
William L. Mainland, Chairman
Paul E. Kasper, Lew L. Coy, Mary Mead Bawden
James Mathews, Dennis M. Aaron
FINANCE COMMITTEE FISCAL NOTE
Pursuant to Rule 15(b) of this Board, the Finance Committee has reviewed the recommendations of
the Personnel Practices Committee to amend the 1970 Budget in order to provide for 1970 rates for cus-
todial and related classifications, the establishment of which were postponed pending the outcome of
Labor Contract negotiations, and finds the sum of $19,000.00 to be available in the 1970 Contingency
Fund and further moves that the sum of $19,000.00 be appropriated from the 1970 Contingency Fund to the
Salaries Portion of the Oakland County Hospital's 1970 Budget as set forth in the attached resolution.
FINANCE COMMITTEE
Fred O. Houghten, Chairman
Christian F. Powell, Mary Mead Bawden
Thomas H. O'Donoghue, George N. Grba
Moved by Mainland supported by Perinoff the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 5390
By Mr. Richardson
IN RE: RENOVATION OF CHILDREN'S VILLAGE RECEPTION CENTER
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS this Committee has been studying the interior renovation of the Children's Village
Reception Center for the health and security of the children, and
WHEREAS the Committee recommends a minimum renovation pending the completion of Phase II of
the Children's Village, and
WHEREAS the cost of such renovation is estimated by the Board of Auditors, Department of
Facilities and Operations, to be $16,600.00, and
WHEREAS the renovation work will be done by the Board of Auditors, Department of Facilities
and Operations,
NOW THEREFORE BE IT RESOLVED that the interior renovation of the Children's Village Reception
Center be authorized at a cost estimated to be $16,600.00 and that the sum of $16,600.00 be appropriated
from the Building Fund.
Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption
of the foregoing resolution.
PLANNING, ZONING AND BUILDING COMMITTEE
E. Frank Richardson, Chairman
Mahlon Benson, Jr., Paul E. Kasper
Chas, B. Edwards, Jr., Niles E. Olson
Alexander C. Perinoff, Carl W. O'Brien
FINANCE COMMITTEE FISCAL NOTE
Pursuant to Rule 75(b) of this Board, the Finance Committee has reviewed the recommendation of
the Planning, Zoning and Building Committee to pay the sum of $16,600.00 for the renovation of the
Children's Village Reception Center, and finds the sum of $16,600.00 to be available in the Building
Fund and further moves that the sum of $16,600.00 be appropriated from the Building Fund to the Children's
Village Renovation Appropriation.
FINANCE COMMITTEE
Fred D. Houghten, Chairman
Thomas H. O'Donoghue, Christian F. Powell
Mary Mead Bawden, George N. Grba, Albert F. Szabo
Moved by Richardson supported by Szabo the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 5391
By Mr. Richardson
IN RE: APPLICATION FOR ADDITIONAL FEDERAL GRANT MONEY FOR MENTAL RETARDATION FACILITY
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS by Miscellaneous Resolution No. 5064, the County of Oakland made application for a
Federal Grant for a Mental Retardation Facility pursuant to Public Law 88-164 of the 88th Congress, and
Commissioners Minutes Continued. May 21, 1970
WHEr..Ao there has bcccmc .7.,-vailabe additional Federal Grant moneys, and the County of Oakland
should make application for additional grant moneys in an amount between $637,087.00 to $862,087.00, and
WHEREAS it is necessary for the application for additional Federal Funds to be executed by a
person or persons authorized to act as Agent for the County of Oak/and in all matters relative to
procuring such funds;
NOW THEREFORE BE IT RESOLVED that Robert F. Patnales, Chairman of the Oakland County Board of
Commissioners, or in his absence, Daniel T. Murphy, Chairman of the Oakland County Board of Auditors, or
their successors, be and are hereby authorized to act as Agent for the County of Oakland in all matters
relative to procuring a Federal Grant for additional funds for the construction of a Mental Retardation
Facility;
BE ET FURTHER RESOLVED that said Agent be and is hereby authorized to make and execute an
application for the Federal Grant in an amount between $637,087.00 to $862,087.00 in the form attached
hereto.
Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of
the foregoing resolution.
PLANNING, ZONING AND BUILDING COMMITTEE
E. Frank Richardson, Chairman
Mahlon Benson, Jr., Paul E. Kasper, Alexander C. Perinoff
Chas. B. Edwards, Jr., Carl W. O'Brien, Niles E. Olson
Moved by Richardson supported by Richards the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 5392
By Mr. Aaron
1N RE: COUNTY-WIDE LAW ENFORCEMENT STATISTICAL REPORTING SYSTEM
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS there has been recommended to this Committee a project entitled, the "Law Enforcement
Statistical Reporting System"; and
WHEREAS said Law Enforcement Statistical Reporting System will aid in combatting crime by
creating a Central Depository for criminal information to be used by law enforcement agencies within
the County of Oakland, and
WHEREAS the Oakland County Data Processing Center will be used as the depository for the Law
Enforcement Statistical Reporting System, and
WHEREAS the initial cost of the project is $131,800.00, broken down in the following manner:
Federal Funding by Federal Grant $79,100.00
County of Oakland in kind matching services such as
salaries paid Data Process Employees, etc. $33,800.00
County of Oakland Appropriation $18,900.00
NOW THEREFORE BE IT RESOLVED that the County of Oakland establish Phase I of the Law Enforce-
ment Statistical Reporting System designated as the "Law Enforcement Management System",
BE IT FURTHER RESOLVED that the Chairman of the Oakland County Board of Commissioners be and
is hereby authorized to make and execute an application for the Federal Grant in the sum of $75,100.00
in the form attached hereto.
Mr. Chairman, on behalf of the Public Protection and Judiciary Committee, I move the adoption
of the foregoing resolution.
PUBLIC PROTECTION AND JUDICIARY COMMITTEE
Dennis M. Aaron, Chairman
Wallace F. Gabler, Jr., Mary Mead Bawden
Alexander C. Perinoff, Carl W. O'Brien
Lawrence R. Pernick
FINANCE COMMITTEE FISCAL NOTE
Pursuant to Rule 15 (b) of this Board, the Finance Committee has reviewed the recommendations
of the Public Protection and Judiciary Committee to pay the sum of $18,900.00 for the purpose of establish-
ing Phase 1 of the Law Enforcement Statistical Reporting System, and finds the sum of $18,500.00 to be
available in the 1570 Contingent Fund and further moves that the sum of $18,500.00 be appropriated from
the 1570 Contingent Fund to the Criminal Justice Data Center appropriation.
FINANCE COMMITTEE
Fred D. Houghten, Chairman
Christian F. Powell, Mary Mead Bawden, George N. Grba
Thomas H. O'Donoghue, Albert F. Szabo
Moved by Aaron supported by Olson the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
410
411
Commissioners Minutes Continued. May 21, 1970
Misc. 5393
By Mr. Szabo
IN RE: STATE TAX COMMISSION REPRESENTATIVES
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS pursuant to the provisions of Act 106 of the Public Acts of 1960, as amended, the State
Tax Commission will meet in the City of Lansing at the 7 Story Office Building on Monday, May 25, 1970
to hear representatives of the several counties pertaining to the State equalized value for each county
in the state, and
WHEREAS your Committee recommends that all members of the Equalization Committee, the Equalization
Department Director and corporation Counsel, be appointed to appear before the State Tax Commission on
behalf of the County of Oakland;
NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 106 of the Public Acts of
1960, as amended, the following named persons shall be appointed by the Oakland County Board of Commissioners
to represent the County of Oakland at the hearing of the State Tax Commission to be held in the City of
Lansing on Monday, May 25, 1970: Equalization Committee members, Albert F. Szabo, Richard R. Wilcox,
Fred D. Houghten , Carl N. ci ,Brien, James M. Brennan, Lawrence R. Pernick, Lee Walker; Equalization Director
Herman W. Stephens; Corporation Counsel Robert P. Allen.
Mr. Chairman, on behalf of the Equalization Committee, I move the adoption of the foregoing
resolution.
EQUALIZATION COMMITTEE
Albert F. Szabo, Chairman
Fred D. Houghten, Carl W. O'Brien, Lee Walker
James M. Brennan, Lawrence R. Pernick
Moved by Szabo supported by Perinoff the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
NOTICE OF AMENDMENT OF THE BY-LAWS
By Mr. Edwards
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Pursuant to Rule 18, notice is hereby given that at the next meeting of this Board, the Committee
on Committees will offer a resolution to amend Exhibit A. Committee Responsibilities, 3. HUMAN RESOURCES,
by striking, after the words "Veterans Affairs', all of the balance of that paragraph, and by inserting
the following:
To provide liaison between the Oakland County Veterans Affairs Commission and the Board of
Commissioners; to consult with the Chairman of the Commission and recommend to the Board such changes
or additions to the staff or facilities as to them shall seem advisable; to receive and report to the
Board on all matters referred to it; to familiarize itself with the obligations of the County to the
Veterans and recommend to the Board such steps as will insure the Veterans their rights under laws
extending rights to the Veteran.
OTHER-Liaison with Dog Warden, Community Mental Health Services Board and Human Relations."
Charles B. Edwards, Jr.
Chairman, Committee on Committees
Misc. 5394
By Mr. O'Donoghue
IN RE: MEMORIAL RESOLUTION FOR ELWOOD DICKENS
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
Elwood Dickens, a member of the former Oakland County Board of Supervisors, passed away on
May 13, 1970 at the age of 70 years.
He was the former Royal Oak Township Supervisor and the first Negro trustee elected to the
Royal Oak Township Board during the period when the area that is now the City of Madison Heights was
still part of the Township.
During his administration, Mr. Dickens instituted and received approval for an urban renewal
program. Out of this loan and grant program came paved streets, sewers, street lights, sidewalks, public
housing, acquisiti on and demolition of substandard houses that were replaced with new housing.
Elwood Dickens became Township Supervisor in December of 1955 and served on the Oakland County
Welfare Board. He also was Township Constable, served as trustee of the Clinton School District and was
the assistant housing director for the federal government housing project in the Township during the
early 1940's,
He is survived by his wife, Mary, four daughters, seven sons, twenty-five grandchildren and
two great grandchildren. Three sisters and two brothers also survive.
Elwood Dickens was respected as a great humanitarian in his community and always rendered
assistance to anyone in need. He will long be remembered for his public service in the interests of
his fellow man.
Mr. Chairman, I move that the foregoing memorial resolution be spread upon the proceedings of
this meeting of the Oakland County Board of Commissioners and that the County Clerk forward a certified
copy, affixed with the County Seal, to his surviving wife Mary.
SPECIAL COMMITTEE
Thomas H. O'Donoghue, Delow Hamlin, Harry W. Horton
Commissioners Minutes Continued. May 21, 1970
The resolution was unanimously adopted.
Moved by Coy supported by Gabler that the motion regarding rotation of names on the roll call
be taken from the table.
A sufficient majority having voted therefor, the motion carried.
Moved by Coy supported by Edwards that in all roll call votes, the names of The members of the
Oakland County Board of Commissioners shall be called in alphabetical order and the name called first
shall be advanced one position alphabetically in each successive roll call.
AYES: Aaron, Bawden, Benson, Brennan, Coy, Edwards, Gabler, Horton, Houghterr t Kasper, Mainland,
Mastin, O'Brien, O'Donoghue,Olson, Patnales, Powell, Richards, Szabo. (19)
NAYS: Grba, Mathews, Perinoff, Pernick, Walker. (5)
A sufficient majority having voted therefor, the motion carried.
Misc. 5395
By Mr. Richards
IN RE: ESTABLISHMENT OF EMERGENCY WELFARE PILOT PROGRAM
To the Oakland County Board of Commissioners
Mr. Chairman, Ladies and Gentlemen:
WHEREAS the Offices of Social Services are closed from 5:00 o'clock P. M. or Friday until
8:00 o'clock A. M. on Monday, and
WHEREAS there is presently no facility to aid citizens of Oakland County in emergency welfare
assistance during said hours, and
WHEREAS certain citizens of this County have expressed their willingness to , aid persons in
emergencies such as fires, etc. during the hours that Social Services Offices are not open, and
WHEREAS it is believed that an Emergency Welfare Pilot Program under the direction of the
Human Resources Committee, at no cost to the County, would be beneficial to the citizens of this County,
NOW THEREFORE BE IT RESOLVED that the County of Oakland establish an Emergency Welfare Pilot
Program under the direction of the Human Resources Committee, said program to be operated at no cost
to the County of Oakland. "
Mr. Chairman, I move that the foregoing resolution be referred to the Human Resburces Commtttee
and the Board of Social Services.
William M. Richards
The Chairman referred the resolution to the Human Resources Committee and Beard of Social
Services. There were no objections.
Moved by O'Brien supported by Richards the Board adjourn to June 4, 1970 at 9:30 A. M.
A sufficient majority having voted therefor, the motion carried.
The Board adjourned at 11:15 A. M.
Lynn D. Allen Robert F. Patnales
Clerk Chairman
412