Loading...
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