HomeMy WebLinkAboutMinutes - 1966.04.18 - 7773OAKLAND COUNTY
I f Board O f Supervisors
MEETING
April 18, 1966
Meeting called to order by Chairman Delos BaMtin.
Invocation given by Homer Case, Bloomfield Township Supervisor.
Roll called.
PRESENT: Allerton, Alward, Baehert, Beecher, Brewer, Brickner, Bryant, Carey, Case,
Charteris, Cheyz, Clarkson, Dewan, Dohany, Duncan, Durbin, Edward, Forbes, Fouts, Frid, Goodspeed,
Grisdale, Hagstrom, Hall, Hamlin, Heacock, Horton, Hudson, Huhn, Hursfall, Ingraham, Johnston, Jones,
Kephart, Knowles, Lahti, Laurie, Lessiter, Levinson, Finley, Macdonald, Mainland, Mastin, McAvoy,
Melehert, Menzies, Mercer, Miller, Mitchell, Nelson, O'Donoghue, Olson, Patnalcs, Peterson, Potter,
Rehard, Remer, Rhinevault, Rowston, Rusher, Simson, Slavons, H. Smith, W. Smith, Strong, Tapp,
Terry, Tiley, Tinsman, Turner, Valentine, Voll, Walker, Wilcox, Woods, Yockey. (76)
ABSENT: Cohen, Frye, Gabler, Kennedy, Maier, Mills, Oldenburg, Powers, Solberg, Webber, (10)
Quorum Present
Moved by Cheyz supported by- Dohany reading of the minnte 0 of the previous meeting be waived.
A sufficient majority having voted therefor, the motion carried-
The Clerk read the request for this meeting which was filed with him on April 8, 1960.
Said request was ordered filed with the Clerk, A true copy of the same appears in the notice of
meeting hereafter set forth.
The Clerk presented the notice of this meeting together with his affidavit as to the mailing
of said notice, which notice and affidavit are as follows:
NOT1GE OF REGULAR MEETING
To the Members of the Board of Supervisors of the County of Oakland, State of Michi ,,an
NOTICE IS HEREBY GIVEN that a regular meeting of the Beard of Supervisors of the County of
Oakland, State of Michigan, will be held at the time and place stated in the following request which
has been filed with me, to-wit:
"A regular meeting of the Board of Supervisors of the County of Oakland, State of
Michigan, is hereby called to be held on Monday, the 18th day of April, 1966 at 9:30 A.M.
EST, in the Court House Auditorium, 1700 North Tel Road, Pontiac, Michigan, for the
purpose of transacting such business as may come before the Board at that time.
Signed: Delos Hamlin, Chairman
Board of Supervisors"
This is the second meeting of the April Session of the Oakland County Board of Supervisors.
The previous meeting was adjourned to April 18, 1966.
Signed: John D. Murphy
Oakland County Clerk-Register of Deeds
Dated: April 12, 1966
PROOF OF MAILING
STATE OF MICHIGAN)ss
COUNTY OF OAKLAND)
John D. Murphy, being first duly sworn deposes and says that he is the County Clerk and
Register of Deeds of Oakland Ceunty and Clerk of the Board of Supervisors for Oakland County, and
that he served a true copy of the foregoing notice on each member of the Board of Supervisors of
Oakland County, Michigan by enclosing the same in an envelope properly sealed, sufficiently stamped,
and plainly addressed to such member at his last known address and depositing the same in the United
States mail at Pontiac, Michigan. on April 12, 1966.
Signed: John D. Murphy
Oakland County Clerk-Register of Deeds
Subscribed and sworn to before me this 12th day of April 1966
Signed: Julia Maddock, Notary Public, Oakland County, Michigan
My commission expires October 26, 1968
Clerk read appointment of the following supervisors:
WIXOM CITY - R. W. Lahti
HAZEL PARK CITY - Howard H. Beecher, Vance C. Fouts, Ray Linley, Philip 0. Mastin, Jr.
Clerk read resolution from Macomb County approving and recommending that the Southeastern
Michigan Water Authority be dissolved and that the funds on hand in the amount of $920.03 be
distributed in equal shares to the Counties of Oakland and Macomb. (Placed on file.)
951
952
Supervisors Minutes Continued. April. 18, 1966
Misc. 4552
By Mr. Clarkson
IN RE: AMENDMENT TO BY-LAWS RULE XII, SECTIONS 1 AND 5
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
Pursuant to written Notice given to the Members of this Board on April 13, 1.966, your
By-Laws Committee has considered the matter of an amendment to the By-Laws which would delete the
Salaries Committee and add a new committee to be known as the "Personnel. Policies Committee" consisting
of 7 members.
NOW THEREFORE YOUR BY-LAWS COMMITTEE RECOMMENDS that the By-Laws be amended as follows:
RULE XII, Section 1. Strike out "Salaries" - 7 Members
Add "Personnel Policies" - 7 Members
Section 5. Basic Functions of Standing Committees.
Strike out "Salaries".
Add "Personnel Policies, To become informed on saJaries and wages paid by industry to
skilled and unskilled labor, professional and no!,.-7.rofessienal services and yearly review the salaries
and wages paid for comparable service by the Count::, and, as far as possible, adjust the sane accord-
ingly and recommend approval of the same by the !e .Ird of Supervisors when the annual budget is
adopted, to advise with the Board of Auditors up%i• request as to classification or reclassification
of employees, to yearly advise the Ways and Means Committee an- to the gross amount of money recommended
to be raised for salaries, to study the basic living standards and, as far as practicable, anticipate
economic trends to the end that salaries and wages may be flexible enough to meet existing conditions,
to report to the Board of Supervisors on the adequacy or excess of personnel in the several depart-
ments, TO PREPARE AND ENFORCE SPECIFIC RULES AND REGULATIONS AND TO CARRY OUT THE PROVISIONS AND
INTENT OF THE POLICIES ESTABLISHED PURSUANT TO MISCELLANEOUS RESOLUTION #4551 ADOPTED BY THE BOARD
OF SUPERVISORS ON APRIL 12, 1966, AND TO RECOMMEND TO THE BOARD OF SUPERVISORS THE PROVISIONS OF
ALL EMPLOYEE. FRINGE BENEFIT' PROGRAMS."
Mr. Chairman, on behalf of the By-Laws Committee, I move the adoption of the foregoing
recommendation-
BY-LAWS COMMITTEE
James Clarkson, Chairman
-Howard H. Beecher, John S. Slavens
Frederick S. Strong, Jr., Robert J. Turner
Moved. by Clarkson supported by Slavens the foregoing reconmtendation be adopted.
AYES: Allerton, Alward, Bachert, Beecher, Brewer, Brickner, Bryant, Carey, Case, Charteris,
Cheyz, Clarkson, Dewan, Dohany, Duncan, Durbin, Edward, Forbes, Fouts, End, Goodspeed, Grisdale,
Hagstrom, Hall, Hamlin, Heaeock, Herten, Hudson, Huhn, Hursfaii, Ingraham, Johnston, Jones, Kephart,
Knowles, Lahti, Laurie, Lessjter, Levinson, Ljnley, Macdenald, Mainland, Mast in, MeAvoy, helchert,
Menzies, Mercer, Miller, Mitchell, Nelson, O'Donoghue, Olson, Patnales, Peterson, Potter, Rehard,
Remer, Rhinevault, Rowston, Rusher, Simson, Slavens, H. Shith, W. Smith, Strong, Tapp, Terry, Tilley,
Tinsman, Turner, Valentine, 'o1l, Walker, Wilcox, Woods, Yockey. (76)
NAYS: None. (0)
Misc. 4553
By Mr. Clarkson
IN RE: SUPERVISORS AND CHAIRMAN' PER DIEM INCREASE
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS members of this Board of Supervisors are presently - being paid per diem at the rate
of $15.00 per day, plus mileage, and the Chairman is being paid per diem at the rate of $25.00 per
day, plus mileage, and
WHEREAS Act 156 of the Public Acts of 1851, as amended, provides that the Board of Super-
visors may establish a new rate of compensation by resolution adopted by an affirmative vote of 2/3
of the members; and by a. resolution adopted by an affirmative vote of 2/3 of the members may provide
a per diem rate for the Chairman in an amount larger than that established for other members of the
Hoard, and
WHEREAS this Committee believes that this Board of Supervisors should establish per diem
rate for supervisor members at the rate of $25.00 per day - and for the Chairman of this Board at
$35.00 per day, plus mileage;
NOW THEREFORE. on behalf of the By-Laws Committee, I move that this recommendation be
referred to the Ways and Means Committee for appropriate action.
BY-LAWS COMMITTEE.
James Clarkson, Chairman
Howard H. Beecher, John S. Slavens
Frederick S. Strong, Jr., Robert I, Turner
The Chairman asked if anyone objected to referring the resolution to the Ways and Means
Committee. There were no objections.
Moved by Levinson supported by Potter that the 1967 Tentative Budget be taken from the table.
A sufficient majority having voted therefor, the motion carried.
' IJDGET I'VE
L-y be
: 19(17 Nici ill NI'
Supervisors Is Continued. April 18, 1906 933
Misc. 4.3 :4
By Mr, iv
IN REr 1 ,
To the Oak le•
Mr. Chairman .
Tb.
provides thc
County Tax- !
Your Ways at
responsibility
their [V cellist It I
In th‘-.
recommendati
necessary to
Further, witt I
either for i
might be
the recemmerd
IOMMITTEE. REPORT
, the budget
the amounts
for 1907.
contain no safeguards
rtsponsilCiities as
in 111! respect
01 s'I iF •.L:L • sgs ii n pec litres.
TI L r- JA Joly c:c• icinte,i,,si, .ti.F r .s 1. •o•se Fr F d in
the joint rcecim, •doiens of 1:e Salaries Conirvittee ar tld ;,sc.i.d of •• :1•tid• for the 1967 • ikaries
portion of thas i•d. L; the funds for whicil have been incl.-tided as a pr.1 of these recommendations.
Ti aceo -C,nce with past polley the Committisis and 1-1-• Audits: s have carefully reviewed all
departmental reitue! non-departmental. appropriations and haNe inso -far as possible, anticipated alL
receipts which might be applied to thc fircir,eng of ths
In sddition to the is quest of County to kDr current operations, it is likewise
necessary to ]ssovde for the 'Head ef ti'. 1965 operating dcficit of $398,895 and ror the possibility
of meeting a l..)al Oak Drain It Of the 1q30 1'S I LI tiLU amewir of $97,000 due 0( 1907.
In r evious years n estimates have been made for delinquencies on the cellection of curt ent.
Lax levies on the premise that such delinquencies have been offset by the collection of delinquent
taxes from prior yoars. In view of the fact these collections no longer einial the collections for
current. delinquency, an estimate on these iIems have been included in determining total budget
requirements.
Your Conunittee directs your attention. to the following items Included in their recommendations.
1. in view of the initiation of the Building Authority and the tightness of allocation
millage, no recommendation is being made for the inclusion of non- tax. tel for the Building hind.
2. The Budget of the Oakland County Sanatorium has been offset by receipts condng to that
institution for the care of' tuberculous and non-'tuberculoas patients. This treatment is necessary to
avoid a duplication of expenditures in the budget on funds paid. by the County Hospitalization Fund for
the care of non-.tuberculous patients at this Institution,
3. The apparent drastic increase in the Hospitalization Midget is brought about through.
the transferring of certain cases to this Budget which were formerly carried under General Relief in
order to effectuate a better state matching fund arrangement. In or to more properly evaluate
this program, information on revenue figures have been included. The estimated net expenditure
_increase of approximately $700,000 over 1.$65 expenditures indicate the normal pattern of growth
reflecting the rapidly increasing costs of this program.
4. By Legislative action_ two additional Circuit Audgds havo been added to the Circuit
Court, effective January 1, 1967. Likewise, one more Probate Judge v.11. be added to the Probate
Court, The 1907 Budget recimninendatioas or necessity include the Inc, •a-ed cost for these Judges,
their staffs and other operational items including jury foes, r,-- La.net easeci costs include the
additional personnel which have to he added to the She and Cl• •k's Departments.
Mr, Chairman, on lehab 1 of the Ways and Means C'onmittee, -lie Salaries Committee and the
County Board of Auditors, t nmve that this honorable Board give consideration to tilt' adoption of the
attached budget in the amount. of $23,107,852 for allocation purposes.
WAYS AND MEANS COM3I1TTEE SALARIES COMMITHE BOARD OF AUDITORS
David Levinson, Chairman Curtis H. Hall. Chairman Daniel T, Murphy, Cite it
Hugh C. Allerton, Jr., Willis M. Brewer Marvin M. AlwaTd Robert E. Lilly-.
John L. Carey, C. Hugh Doh any Clarence A. Durbin Vice Chairman
Harry W. Horton, Thomas H, 0 1 .Donoghue Wallace B. Hudson John B. Osgood,
Frank J. Volt, Sr., Fred L. Yoekey Virgil. C. Knowles Member
L. Mainland
A, Taylor Menzies
lN RE: SALARIES COMMITTEE. REPORT'
To the Honorable Board of Supervisors
Your Board. of Auditors and the Salaries Conmdtiee recommend that $7,904,511 to cover the
cost of salaries be placed in the Tentative 19007 Budget. This figure, which has been foncarded. to
the Ways and Means Committee for inclusion in that Committee's overall budget recommendation, is
made up of the following items:
$6,868,794 For 1024 Positions which have been previously approved
471,807 For 80 new positions
24,150 For emergency salaries
600,000 Fer .possible salary adjustments
$7,9h4,811 Total.
The 86 recommended new positions were reduced from 115 requested by the County's Departments.
The total request. would have cost $841,889. Fifteen new positions were granted in the 1900 Budget;
00 in the 1915; 6 in 1004; 4 in 1903; 30 in 1902.
s LJoiuuittee
i to prep'.
(L, for the
ensidered r
M.S.A. 7.61)
a budget to the
cisuing year.
whose joint
present
SALARY PORTION OF 1967 TENTATIVE BUDGET
(Joint Recommendation - Salaries Committee and Board of Auditors)
APPROPRIATED IN SALARIES RESERVE FUND
DEPARTMENTAL BUDGETS FOR TOTAL
FOR POSITIONS FOR NEW EMERGENCY SALARIES
PREVIOUSLY APPROVED POSITIONS SALARIES RESERVE FUND
No. Amount No. Amount
DEPARTMENT
141,657
2/1,599
754,772
434,535
22,783
24,124
27,768
211,646
74,178
868,794
st of these
it is
will
s .
567,050
289,389
98,582
25,662
261,537
22,186
1 4,150
2 7,777 7,777
85 2 471,867 24,150 $496,017
FOR SALARY ADJUSTMENT wo tpoo
TOTAL SALARIES RESERVE
FUND $1,096,017
TOTAL SALARIES BUDGET
2,000 2,000
4,150
6 34,650 2,000 36,650
8 65,400 65,400
21 , 754 21 ,754
1 4,950
2 12,525
2 12,352
15 50,681
5,150
4 42,825 2,000
101,950 2,000
4 20,350 8,000
6 5,847 3,000
6 33,529
9 53,127
4,950
12,525
12,352
50,681
5,150
44,825
103,950
28,350
8,847
33,529
53,127
954
Supervisors Minutes Continued. April 18, 1966
The Emergency Salaries recommendation of $24,150 was reduced from the $30,000 requested
and compares with the $15,000 budgeted for 1966 aid. the $43,216 spent in 1965, and the $43,244
spent in 1964; $57,076 in 1963, and $100,996 in im 2.
The need for the $600,000 included for ible salary adjustments is dictated by current
economic and labor market conditions. Detailed rc_mmendations in this area are developed in the
Final Budget after completion of the County's annual salary survey which is undertaken in July and
August.
On the following page you will find. a summary sheet showing the distribution of the total
salaries amount to the various departmental budP',7,s.
The positions budgeted for each department, their classifications and present salary ranges
are shown on the colored pages of the budget document. The reasons for recommending the new positions
and emergency salaries amounts are on the left hand page, facing each departmental budget page.
Mr. Chairman, I move the acceptance of this report, as the official recommendation from the
Salaries Committee and the Board of Auditors, for consideration as part of the total budget recommend-
ation submitted by the Ways and Means Committee,
SALARIES COMMITTEE BOARD OF AUDITORS
Curtis H. Hall, Chairman Daniel T. Murphy, Chairman
Marvin M. Alward, Wallace B. Hudson Robert E. Lilly, Vice Chairman
Clarence. A. Durbin, Virgil C. Knowles John B. Osgood, Member
William L. Mainland, A. Taylor Menzies
647,452
7 72,214
24(A) 115,600
9 58,244
28 244,165
146,796
259,203
1,209,215
61,126
111,118
165,753
550,440
Bd.of Auditors 82
Circuit Court 36
Cir.Ct.-Probation 15
Civil Defense 4
Clerk-Register
of Deeds 48
Coop.Ext.Service 4
Corporation
Counsel
Dept.Public Wks.
Dog Warden
Drain Camn.
Equalization 18
Friend of the Ct. 44
Health Dept. 171
Maintenance Adm- 7
Planning Comm. 13
Probate Court 20
Probate-Juvenile 84
Probate-Children's
Village 107
Probate-Camp
Oakland 27
Prosecuting Atty. 33
Sheriff 108
Soc.Welf.-
Relief Adm. 74
Sup.-Comm.Clerk 3
Telephone Exc. 5
Teletype Service 6
Treasurer 35
Veterans Affairs 12
TOTAL 1,024 $6,
(A) The actual anticipated co
24 positions is $227,457, but
estimated that the department
receive $111,857 from project
TOTAL DEPART-
MENTAL APPRO-
PRIATIONS &
SALARIES
RESERVE FUND
603,700
354,789
98,582
25,662
263,291
22,166
72,214
115,600
63,194
256,690
159,148
259,203
1,259,696
61,196
116,268
210,578
654,390
675,802
150,504
305,128
807,899
434,535
22,783
26,124
31,916
211,646
81 955
$7,364,811
600,000
$7,964,811
Supervisors Minutes Continued. April LS, 1966 955
1967 PROPOSED TENTATIVE BUDGET SUMMARY
Non-P. iHmiental. Appropriations
Depaitm at and Institution. Operating Budgets
Salatios Budget
Total Gross Current Budget
Less: Estimated Personnel Turnover Adjustment
Fstimated Receipts (Including Delinquent Tax-Prior Years)
Current Not Budget
Add: Budgot Deficit-January 1, 1966
Royal Oak Drain Deficiency
Estimated Delinquency on Current Levy 2.63'g'.
Required Tax Levy
PROPOSET 1967 TENTATIVE BUDGET
$ 4,300,940
10,94:,101
$23,107,852
6 812 1'30-
$16,295 , '702
97,000
435,937
$17,227,534
NON-DEPARTMENTAL APPROPRIATIONS
.•bulanco 1,200
iary inspections 1,200
rt7.s and Deaths 4,000
Building Fund. 26$,000
Capital Outlay 79,538
Care of Mentally- Ill _ 946,000
Cemutlity Mental Health 2S1,000
St.,,e institutions 623,000
Ti:ml.arary Mental. Gases 40,000
Cdmpenation. insurance 70,000
Contagious Cases 10,000
Continffnt 300,000
Coroners functions 45,000
Current Drains 106,332
Dear Creek Drain 4,130
Devonshire Drain 5,061.
Kutchey Drain 2,031
Miscellaneous Drain Assessments 29,810
Red Run Drain
Sharkey- Drain S,500
Southfield Road Drain 11,515
TwelYe Town Drain Assessment 44,000
Data Processing 130,000
Electidn Expense 3,000
EMployces Hospitalization. 305,580
EMployces Life insurance 45,000
Employees Retirement Administration 11,000
EMployees Retirement Fund 420.000
4-H Fair Premiums 2,000
Huron-Clinton Authority 670,000
Insurance Surety Bonds 40,000
Jury Commission 3,500
tal,' Libraries 12,040
Mari ne Law En foreement 1.0,000
Oakland County Pioneer & Historical Society 1,000
Real Property. Parcel Numbering System 100,000
Regional Planning Cemmission 20,700
Royal Oak Drain. Deficiency Levy (See summary)
Seri Conservation 300
Social Security 335,000
Soldiers Burial 70,000
Soldiers Relief 1,500
Southeastern Michigan Tourist Association 2 ,500
Supervisors Inter-County Committee , 11,000
Tax Allocation 3,750
T. B. Cases - Outside 50,000
Township and City Tax Rolls 9,200
Township and City. Treasurers Bonds 10,000
Utilities, Parking Lots and Roads 150,000
Water Resources Study 21,000
Transportation and Land Use Study 29,600
TOTAL $4,300,940
950
Superv sor s Minute s Continued- April IH 1966
DEPARTMENTS AND INSTITUTIONS
Board ,r4 i tors
Buildings and Grounds
Buildings and Ground s Made ten ance
Buildings Operations
Maintenance Dept. Admini stration
Circuit Court
Ci rcuit Court Probation •7
C i vil Defense
Cie rk-Regi ster 3h dl
Cooperative Exton si on Servi ce 39, J..3k)
Corporation Counsel 75, 264
Department of Publ c Work s 134, FiHO
Dog Warden H 2,014
Drain Commi ssionor 270,940
Equali zatli on Department I 7F ,OC1
Fri end of the Court 310,243
Health Department 1 ,H 00
Oakl.and County Sanatori um i..H ,71 I
Planning Commissi on 149 ,
Probate Court 24
Probate-Juveni le Di vi si on (-..19 01 5
Chi ld Care 1
Camp Oakland
Children's Village I, ) 30 „!
Juvenile Mai ntenance
Prosecuting Attorney
Sheri ff I, (.1 .4, :49
Social Welfare ..: 1 . 5
General Relief I,- 2 ,000
Hospitalization , 000
Relief Admini strati on 522,035
Supervisors 11 , 633
Tel ephone Exchange 1.51_404
Teletype Service 54,70s
Treasurer 232,421
Vete ran s Affairs 90, 9 c'
Sal ary Re serve and Sick Leave Reimbursement 040 .t.2‘0
TOTAL $1t-.3 .900, 2
TOTAL $23,207 52
Moved by Levi n son supported by Carey the 1067 Tent ati ve Budge t, tic I ud ing the Sal aries
on of the Budge t , he adopted .
AYES: Al Lorton, Alward , Bache rt , Beecher , Brewer ,Bricher'. Bryant , Care.„ Case, Charter i s ,
Choyz Li ark son , IS wan , Deltany , Duncan Durbi n, Edwa rd , Fo r be s , Fout s, Fr i d Cood speed , Gr i sd ale ,
Hagst.rom, Hal I . Hainli n. He ac ock , Horton, Hudson, Huhn, H u rs fall , ingratml, john.ston, Jone a, Kephart ,
Knowlo s , Lahti Laurie Le s sit er , Levi n son , Lint ey, Macdona Id, Mainland, last n, MeAvoy , Mel che rt
Mon zi es, Mercer. Mil Ler, , Mitchell. , Nelson , 0' Donoghue 01 son , Patnaie s, Pete r son , Potter. Rohard ,
Rome r Rh i ne vault Row st on , Rusher, S im son , 51 averts , th , W Smi th Strong, Tapp , Terry
T insman , Turner, Valentine, Vol 1 , Wal he r, Wi lc ox, Woods, Yockey. (76)
NAYS: None. (0)
A suffi c lent majority havi ng voted there for the 1907 Tentative Budget was adopted .
Mi sc. 4555
By Mr. Levi n.son
IN RE: CHILD GU-DANCE CLI NICS CONTRACT-COMMUNITY MENTAL HEALTH BOARD
To the Oakland County Board of Supervisors
Sir. Chairman, Ladies and Gentlemen :
WHEREAS this Board, by Miscellaneous Re soluti on #451 , dated December 21, 1905, approved
the execution of a Contract between the County of Oak 1 and and the Oat) and Chi 1 d Cu i dance Cl in ic a,
1 no „ and
WHEREAS Mi scellaneo us Resolution #4518 , author i zed the executi on of sal d Contract between
the part i e s , and
WHEREAS the part i es to said Contract have reconsidered vaxi ens items f the Cen.t.raet and
have ag reed to an amended Cent tact as hereto attached
NOW THEREFORE BE IT RESOLVED that the Chai rman and Clerk of the Board o f Supc rv i so i's be
and they are he re by authorized to execute the amended Contract between the County o 0a0 and and
rho Oak 1.and Chi 1 d Guidance Cl i ni c s, Inc . a copy of such contract be 1 ng att ached he rote and made
a part of the minute s of thi s Board .
pert
Supervisors Minutes Continued. April 18, 1.960 957
Mr. Chairman, on behalf of the Ways and Means Committee, move the adoption of the
foregoing resolution.
AND MEZS C-CAMITTEE
' Levinsor, Chairman
Co Allerton, Jr., John L. Carey, Fred L. Yockey
C. HnLli Dohany, Harry W. Horton, Frank J. Voll, Sr.
Thcm!.!• H. OfIlonoghue, Willis M. Brewer
AGREEMENT BETWEEN OAKLAND COUNTY- AND OAKLANI CHILD GUIDANCE CLINICS, INC.
THIS AGREEMENT made and entered into this day of , 19 , by and between the
COUNTY OF OAKLAND, a Michigan Constitutional Corpol:-Hon (hereinafter' called the "County"), and
OAKLAND CHILD GUIDANCE CLINIC'S, INC. (hereinafter cal the "Clinic").
WHEREAS the Couidty, under authority grant,o Act 54 of P. A. of 1963, as amended (here-
inafter called "Act 54), and pursuant to Sec. 9 (33C ..0) of aforesaid Act, desires to enter Inte a
contractual relationship with the Clinic to provide financial :uboort for Clinic programs presently
in existence and provide for future expansion and broadening of mental, health services for children
including the full scope of psychiatric care;
WHEREAS the Clinic represents that it presently operates a child guidance program providing
mental health services to children,
NOW THEREFORE IN, CONSIDERATION OF THE MUTUAL COVENANTS HEREIN CONTAINED:
It is understood and agreed by both parties to this agreement that the terms and conditions
set forth herein are subject to and governed by the provisions of the Official Rules and Regulations
of the Michigan Department of Mental Health, and Act 54.
ARTICLE. I - THE. CLINIC AGREES:
(a) To continue to furnish the following clinic services, as stated in Act. 54, at the program
level of the year 1965 in the three clinic facilities to residents of Oakland County;
1. The full scope of psychiatric outpatient diagnostic and treatment services for children.
2. Consultative services to courts, public schools, health and welfare agencies available
to the public.
3. Collaborative and cooperative services with public health and other groups for programs
of prevention of mental illness, mental retardation and other psychiatric disabilities.
4. Informational. and education services to the general public, and lay and professional
groups.
(b) To expand. its services to offer as broad a program as possible of services found in a
Child Guidance Clinic, this to include the full scope of psychiatric outpatient diagnostic and
treatment services for children. The time and extent of such expansion of services to be contingent
upon availability of hinds, qualified personnel, and facilities at such time as it is feasible in the
Judgment of the Clinic Board and the Mental Health Services Hoard.
(c) To bill the Community Mental Health Services Board for cost of staff salaries and clinic
expenses as shown in the budget item to be approved by the Oakland County Board of Auditors.
(d) To charge fees for services provided by the Clinic on the principle of ability to pay
on a fee schedule as mutually' agreed upon by the Clinic, the Community Mental Health Services Board
and the State Department of Mental, Health.
(c) That the Clinic will submit to the County all monies on deposit as of the effective
date of this agreement and all monies received in the course of its operation, except contributions
designated by grantors for specific uses,
(f) To keep individual records on each patient; to furnish the Oakland County Mental Health
Services Board with such statistical and other information about patients as required by the Director
of the Community Mental. Health. Services Hoard or the State Department, of Mental Health; and, to permit
the Director, his designate; or an. authorized state representative to review such ease records as
necessary to make an evaluation of services.
(g) To permit the Director of the Community Mental Health Services Board or his representative
or an authorized state representative to make such review of the financial records as may be deemed
necessary to satisfy audit purposes.
(h) To indemnify and save harmless the County, its officers. agents and employees from any
and an claims, losses, suits, or liability for damages resulting from the performances under this
agreement.
ARTICLE II - COUNTY AGREES:
To provide the Clinic funds for cost of services provided under this agreement at time of
billing by the Clinic.
ARTICLE III - BOTH PARTIES AGREE.:
(a) That no person shall, be denied service on the basis of race, color, creed or inability
to pay, and that no person shall be denied employment on die basis of race, color or creed.
(b) By mutual consent to formulate Child Guidance Clinics policies relating to present and
expanded services, including admissions and nature of services so that both parties will benefit and
be protected from one acting unilaterally in an area which may adversely affect the other. The Clinic
by virtue of its experience will. submit recommendations on. such policies to the Community Mental Health
Services Hoard which shall. either accept said recemmendations or shall confer with the Clinic. con-
cerning any amendments and/or additions thereto.
(e) To ohmic rye the provisions of Rule 10.53 of the Official Rules and Regulations of the
Department of Mental. Health governing Public Act 54, providing continuing State Civil. Service status
for those state employees of the Clinic at the time of this agreement, and that those persons who
are State employees of the Clinic OD the effective date of this agreement may remain as employees or
APPROVED AS TO FORM
By
Corporation Counsel
9.58
Supervisors Minutes Continued. April 18, 1960
the Department of Mental Health under State Civil Service at the request of the Community Mental
Health Services Board upon the election cf ta.• individual employees. Whenever such a position so
occupied becomes vacant it will cease to e:c_iHa, as a State Civil Service position.
(d) That the provisions of this ag-aement may he amended only with the approval of the
Board of Directors of the Clinic and the County of Oakland.
(e) That this agreement embodies all of the understandings of the parties, and that the
term of this agreement shall begin on the date hereof, and shall remain in full force and effect from
year to year provided the Auditor of the County certifies that state and county funds have been
appropriated, are available, and have been set aside for the purposes hereof, unless cancelled by
either party by giving sixty (60) days notice in writing to the other party of the intention to so
cancel.
(f) That the clinic should be deemed at all times an autonomous clinic and shall be wholly
responsible for the manner in which it performs the services required of It by the terms of this
agreement.
IN WITNESS WHEREOF the parties have executed this agreement in sextuplieate on the day and
year first hereinabove written.
RECOMMENDED: COUNTY OF OAKLAND, a Michigan
Constitutional Corporation
By
Chairman, Community Mental Health Delos Hamlin, Chairman, and
Services Board
John D. Murphy, Clerk of its
Board. of Supervisors, as
authorized by Resolution
No. , dated. December 21, 1965
FUNDS AVAILABLE:
Auditor
Contractor
By
By
Moved by Levinson supported by Brickner the resolution be adopted.
A sufficient majority having voted therefor, the resolution was adopted.
Misc. 4556
By Mr. Levinson
IN RE: COMMUNITY MENTAL HEALTH BOARD IN-PATIENT CONTRACTS-KINGSWOOD AND PROVIDENCE HOSPITALS
To the Oakland County Board of Supervisors
Mr. Chairman, Ladies and Gentlemen:
WHEREAS Act 54 of the Public Acts of 1903 provides for the establishment of a Community
Mental Health Board by the County, and
WHEREAS by Resolution No. 4210, the County did establish such a Community Mental. Health
Board, and
WHEREAS Act 54 provides that the Community Mental. Health Board is an agent of the County
and it may negotiate contracts and agreements, and
WHEREAS it is necessary for the County to execute such contracts, and
WHEREAS the Community Mental. Health Board has negotiated contracts with Kingswood and
Providence Hospitals to provide services on an in-patient basis as outlined in said Contracts, and
WHEREAS the cost of such service is within the Community Mental Health. Board budget;
NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of this Board of Supervisors be
and they are hereby authorized to execute contracts between the County of Oakland and KIngswood
and Providence Hospitals, copies of said contracts being attached hereto and made a. part of the
minutes of this Board.
Mr. Chairman, on behalf of the Ways and Means Committee, I move the adoption of the
foregoing resolution.
WAYS AND MEANS COMMITTEE
David Levinson, Chairman
Hugh G. Allerton, Jr., John L. Carey, Fred L. Yockey
C. Hugh Dohany, Harry W. Horton, Thomas H. O'Donoghue
Frank S. Voll, Sr., Willis M. Brewer
PSYCHIATRIC. IN-PATIENT SERVICE AGREEMENT - COUNTY OF OAKLAND AND PROVIDENCE HOSPITAL
THIS AGREEMENT made and entered into this day of , 1.966, by and between the County
of Oakland, Michigan Constitutional Corporation (hereinaSter called the "County") by authority of
Resolution No. _, passed by its Board. of Supervisors on and Providence Hospital.
located at 10001 West Nine Mile Road, Southfield, Michigan, (hereinafter called the "Hospital");
WITNESSETH:
WHEREAS the County, under authority granted. by Act 54 of the Public Acts of 1903, as
amended, (hereinafter called "Act 54", desires to obtain in-patient psychiatric services for
residents of Oakland County who require such services but who are unable to afford the total cost
Supe rv i sors Mit ite s Continued 1 IP
of hospital (,• •,.• . and
unit which satisfies
the requi rem. , . : ! •1t : .• • •::: ; • • •• • • ••• •:•.1^-1c. unit s operati ng
under the pro •
„ 1`•(1•1 •••••iss •• • :••' , it i s understood
and ac.....7,rced - • • - . . • . ; k • •••.! , . .••.• . .n • th1-4-,red it are
subject, to • •-•- • • • • .•••••• • , . • •4 the Mich i g,an
Tie partment •
A".:7F
(a) To providk.• r.• •••• ; • • ivaLlable :in the Bosp ta I P ovc hi tr -i
In I to re si dent s of 0a):.7 . -.•-f••••• •• :; • • • ..•.• •7.1 wi th in the st and ard s est at Ii shed
by the Comimmity i\•lent al H ,- •„: „ •-• : • •„. • :• , • • • :• exceed two beds for su.ch pa ti ent s.
(h) To charge • • •• •:••••:••••• • :•.• • • - H mutually agreed upon wi th the p re -
i on for annual review
( c ) To hi. I s , • • ••":1....: • ; : 0 nro.vided which are net norma
iix Iwied in the hospital • • . ... •;...;-:..;.•-•;• • c care of the individual. pat en t ,
(d) To keepin .• . • • !:• C.,dctl and County Mental Heal th
Sees ices Board jtIi such st at i • „ ..• •••::: • !,• • • • • !.• •., •, - • • required hi the 11 i rector
0 r Me it a 1. Heal th •••• •, • , a U Heal •••••:.; and to per in t the Cocuity- •
i rector ., h is :-.. M. nate or Hi :••,• ••• ••• • ,••••.-.. • .:..12,tat: ive to review such ease records as flOCO sary
t o ina•ke an oval on of sy:
(e) To 3... • • I • , •!: y Community Mental Health Services Board or hi s
re pre sent.ati.ve or an d state r ye to make such_ review of the financi al record s as
may he deemed necessary to aud
I ) To indemnify and save ho.rmle •-• GourrLy, to of fi cers. agents and cusp] oy-ees .I'rem any
and a.I.1 c Laams „ s SO S li its. or U I or damages re sul ti lig from the 'performance under ti
Agreement..
ART LCLE THE, COUYT Y • -
(a) To reimburse the .Me sp • for se or sirs prov -hled under tht F.; Agreement en a month] y S1 S.
ART ICLE 11.1- BOTH PART III
(a) That no person shal 1. be den.' ed Sri vice on -the ha; s of race , color , creed or insbl ty
b) To form-ul.ate p0.1 i use:; relating to admissi ens .. di schar ges„ c.are and treatment of pati cut s
so that both parties will bone t and be protected from one ix I ing en lateral ly in an area whi ch may
ad ve r soily- a feet the otlie
(c.) The term of this agre-ment 3egdn on the date hereof, and shall remain in full
0100 aol ••Cf•.-ct year to .;led by either pnrty hy giving sixty day notice in
WI' it the ott,....• - party of th, i cancel .
N W iTNhi.C. l,OiEREOF I1 p.i• ties heccs. have, executed ti is agreement in soxt up pi care the
day end year Ii cx1 hereinabove written_
WIT NESS:,
ne7I o-s Pam I i n thin i rman , and
John P. Murphy, Clerk of its Hoard
of Supervi sors
PF.:N I BENCE HOSPITAL
to pay. te pay.
C Of NT OF OAKLAND, a Michigan
Con i it opal Ci.wpora.t ion
By
SVC: .•°•-- VAT IENT SERV • ::::•:'••!!•: ;
H IS AGREEMEN1 rn . and e n it .... • Into d ay of 1.966 by and between •
the COUNTX 01 OAKLANp,, a t uti orca. ‘.......pc,rat i on 0,,,,erem,y.te:, die "C•:•untY? I and.
KINGSW001) HOSPITAL, (he. •';' ,•••11.1c (l dr "HT• .• lii of 10300 Cost E' ght R0 e
'Ii chi gall .
1..T NE SSETH
wffEREAS the County, under author” ty granted by Act 54 of the Publi c Acts of 196:3. as amended
(hereinafter called "Act 54”) des i re s to obtain ent psychi at ri e service s fo r re side nt s o f
Oak] and County who re qui re s -uch se ry lois but who are unabl e to at ford the total. cost of he spit
ar e „ and
WHEREAS the Hospital repro. sent s that it presently operates a psychiati ic unit wh hell sati sties
the requi rement a spec i Ii ed by tile Mi chi pan Depa:rtment of Mental Health for psychiatric in it operating
under the provisions of Act 51;
NOW THEREFORE IN CONS 1 HERAT ION OE THE MU] UAL COVENAls .TS CONT A:INED , It is under stood
and agreed by both partic s to this agreement that the terms and conditions set forth he re,i ri are
subject to and gove riled by the prov:i 'ions et' the 0 ffici al. Rule s and Reputations Ci the Mi chigan _Depart-
ment of Mental Health and Act 54
ARTICLE If THE HO ,•'..;13 TT AL Ar44.1n7,9
(a) To provide in-pati e.n t ,f!'• • • - ri e care as beds are available in the Ho sp I t s Psych i at r-i c
tn i t to re si dent s of Oakland Ccn,r such servi cos and fall i thin the standards e stabl i shed
by the Comnaun i ty Mental. Health I •.• 7;oa-
upon with pro-
.shict not normally
f th. , 'Cl/mai patient.
C.L•• •i-intal Health
Ly the Director
pc-mi: the County
use records as necessary
Services Board or his
11 review of the financial records as
ricers, agents and employees from any
're.m the performance under this
provided under this Agreement on a monthly basis.
on the basis of race, color, creed or inability
y Comanni
mkt
Ore
r ,
Secretary of its Board of Trustees
960
Supervisors Minutes Continued- April 18, 196
(b) To charge a .• r•
vision for annual. r(ve
(c) To hill s,
included in the tic •
0) To hi
Services Bird wri
of Mental. 4ith
Director, hi::
to make make an. evaitth
(e) To iihh
representative or an art!
may be deemed necessary .
(f) To indemniiL h,s7
and all claims, losses, stit-, or
Agreement.
ARTICLE. II - TEl COUNTY ACREEM
(a) To reimb-i,i..e the Hospital for services
ARTICLE III - :eTH PARTIES ACREE
(a) That no F. shall be denied service
to pay.
(b) To 1oimulate policies relating to admi s. ..),ischares, care and treatment of patients
so that both par H will benefit and be protected. from ore acting unilaterally in an area which may
adversely affect tis %th.r.
(c) The t ,hm • this agrieriih shall begin. on the date hereof, and shall remain in full
force and effect fcm y( .r to year c til. cancelled by either party by giving sixty - days/ notice
in writing to the ol!pte 'arty of the intention. to so cancel
INWJT\iS. t,101', the parties hereto have executed this agreement in sextupldeate the
day and year written.
COUNTY OF OAKLAND, A. Michigan
Constitutional Corporation
Delos hi:attain, Chairman, and
John D.Murphy, Clerk of its Board
of Supervisors
Moved by Levinson supported by Mitchell the resolution be adopted-
A sufficient majority - having voted therefor, the resolution was adopted.
be taken
Moved by Hall supported by Ingraham that Resolution §4499 (Proposed Personnel Policies)
from the table.
A sufficient majority. having voted therefor, the motion carried .
Moved by Potter supported by Menzies that tlisi:ahtion s••:. be adopted. inam-mm,-,h as
a new resolution regarding this matter has been aloplsi Ly the Boar'?,,
A sufficient majority - having voted therefor, tho motion cam r:
Mr. higraham presented a. report on House Bill. #COOS disposal of abandoned
motor vehicles.
Moved by Ingraham supported by Rchard that this Board oppose House Bill #309H.
Discussion followed.
"loved . by Yockey supported by Cheyz the motion be amended to refer this matter to the
Legislative Committee, with authority to make recommendations to tho Legislature.
A sufficient majority having voted therefor, the motion carried.
Moved by Brewer supported by Ti ley the Board adjourn subject to the call of the Chair.
A sufficient majority having voted therefor, the motion carried.
John D. Murphy Delosllamlin
Clerk Chairman
ihard