Loading...
HomeMy WebLinkAboutMinutes - 1971.12.31 - 8094OAKLAND COUNTY BOARD OF COMMISSIONERS 1971 District 1 Fred D. Houghten District 2 Albert F. Szabo District 3 Paul E. Kasper District 4 Mary Mead Dearborn District 5 Joseph L. Barakat District 6 Harry W. Horton District 7 Wallace F. Gabler, Jr. District 8 Charles B. Edwards, Jr. James A. Doyon District 9 Dale C. Burley District 10 William M. Richards District 11 Bernard F. Lennon District 12 Dennis M. Aaron District 13 James M. Brennan Walter Paholak District 14 Alexander C. Perinoff District. 15 Lawrence R. Pernick District 16 Robert F. Patnales District 17 Delos Hamlin District 18 Christian F. Powell District 19 James Mathews District 20 Marguerite Simson District 21 Charlie J. Harrison, Jr. District 22 Niles E. Olson District 23 Richard R. Wilcox District 24 Patrick K. Daly District 25 E. Frank Richardson District 26 William L. Mainland District 27 Lew L. Coy William M. Richards, Chairman Alexander C. Perinoff, Vice Chairman Lynn D. Allen, Clerk ADDISON SPRINGFIELD INDEPENDENCE ROSE ORION OAKLAND HOLLY GROVELAND BRANDON OXFORD PONT IAC TV WHITE /LAKE WATERFORD. AVON /-110H LAND --t- MILFORD COMMER eLoono-tkLD TROY r-awrr-• ?4 NOVI LYON LEGEND District Number Distrfct Boundary - - - -Municipal Boundary BOARD OF COMMISSIONERS DISTRICTS OAKLAND COUNTY INSET FOURTEEN MILE r — gilt. OM I:CITY :11111ITWIJUA WEBSTER ROYAL 0AI-7, 8 MADISON L _ Id GIRARD NOUSTONIA TVIL LLILLJ11.11. GARDENIA _In FOREST of.• (NIA coult UNIVERSIr 0 ROYAL OAK FOURTH HEIGHTS or: T N MI PLEASANT RIDGE 1 0 WOODWARD HO MINt ALE MILE HAZEL PARK ••••• OAIC BOARD OF COMMISSIONERS DISTRICTS OAKLAND COUNTY L LOC P40 • o.• ?life ? Nufw•fr n••n••••n of • ?life? •OuhlOall v — — — - — MUMUC OPAL SOU OOOOO OAKLAND COUNTY Board Of Commissioners MEETING JANUARY SESSION January 7, 1971 Meeting called to order by Lynn D. Allen, County Clerk and Register of Deeds at 9:50 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Horton, Richardson, Simson, Szabo, Wilcox. (27) ABSENT: None (0) Quorum present. Invocation given by James Mathews. Clerk called for nominations for Temporary Chairman. Mr. Perinoff nominated William L. Mainland. Mr. Pernick seconded the nomination. Moved by Hamlin supported by Burley that nominations be closed, and the Clerk be instructed to cast the unanimous vote of the Board for William L. Mainland. A sufficient majority having voted therefor, the motion carried. Mr. Mainland declared elected Temporary Chairman and escorted to the Chair. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (27) ABSENT: None (0) Moved by Olson and supported by Lennon the Temporary Rules be adopted, as follows: TEMPORARY RULES OF ORDER I. Rules of Order Robert's Rules of Order Newly Revised shall be the parliamentary authority of the Board of Commissioners and shall govern proceedings of the Board. Rules of Order adopted by the Board of Commissioners shall supercede any rules in the parliamentary authority with which they conflict. II. Order of Business For meetings of the Board of Commissioners, other than the first meeting of January 7, 1971, the following shall be the order of business: 1. Call meeting to order 2. Invocation 3. Roll Call 4. Approval of minutes 5. Reports of Standing Committees 6. Reports of Special Committees 7. Special order of business 8. Unfinished business 9. New and miscellaneous business 10. Fix time of adjournment 11. Adjournment III. Roll Call Vote Ayes and Nays by roll call shall be ordered when demanded by any member of the Board of Commissioners. IV. Nomination and Election of Temporary Chairman A. The temporary chairman elected as provided herein shall preside at all meetings of the Board of Commissioners until the Chairman of the Board of Commissioners is elected. B. Any member of the Board of Commissioners may place the name of another member in nomination for temporary chairman. Nominations do not require a second. C. Election of the temporary chairman shall be by roll call vote in alphabetical order. The vote of 14 members is required to elect the temporary chairman. V. Nomination and election of Chairman and Vice Chairman of the Board of Commissioners A. There shall be elected a chairman and vice chairman of the Board of Commissioners for the term provided by State statute to perform the duties of such officers as provided by State 2 Commissioners Minutes Continued. January 7, 1971 statute, these rules, and resolutions of the Board of Commissioners. B. Any member of the Board of Commissioners may place the name of another member in nomination for chairman or vice chairman of the Board of Commissioners. Nominations do not require a second. C. Election of the chairman and vice chairman of the Board of Commissioners shall be by roll call vote in alphabetical order. The vote of 14 members is required to elect the chairman and vice chairman. D. The nomination and election of the chairman and the nomination and election of the vice chairman of the Board of Commissioners shall be separate. VI. Withdrawal of nominee Any member nominated for temporary chairman, chairman or vice chairman of the Board of Commissioners may withdraw from such nomination. VII. Suspension of Rules These Rules of Order and any rules in the parliamentary authority may be suspended upon the affirmative vote of 14 members. VIII. Changes in agenda or order of business Changes in the agenda or order of business may be made upon the affirmative vote of 14 members. IX. Amendment of temporary Rules of Order Amendments to the temporary rules of order may be adopted upon the affirmative vote of 14 members. X. Appeal from decision of the Chair The vote of 14 members shall be required to reverse a decision of the Chair. Xl. Recess In addition to the procedure for a recess set forth in the parliamentary authority, a meeting of the Board of Commissioners may be recessed for a fixed time by the Chair.• XII. Termination of temporary Rules of Order These Rules of Order shall remain in effect, until the adoption of permanent rules by the affirmative vote of 14 members. Mr. Kasper requested a recess to review the rules. Moved by Powell supported by Coy the Board recess for twenty minutes. A sufficient majority having voted therefor, the motion carried. The Board recessed, and reconvened at 10:25 A.M. Mr. Powell spoke in opposition to the Temporary Rules. Moved by Powell supported by Bawden the motion be amended to state that Robert's Rules of Order will be the Temporary Rules of this Board with the exception that a simple majority can adopt the Perma- nent Rules of this Board, rather than the majority required by Robert's Rules of Order, which is 2/3rds. Discussion followed. Moved by Pernick supported by Olson the question be called. A sufficient majority having voted therefor, the motion carried. Vote on amendment: AYES: Bawden, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (11) NAYS: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (16) A sufficient majority not having voted therefor, the motion lost. Vote on motion to adopt Temporary Rules: AYES: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (16) NAYS: Bawden, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (11) A sufficient majority having voted therefor, the motion carried. Nominations in order for Permanent Chairman. Mr. Brennan nominated William M. Richards. Mr. Edwards seconded the nomination. Mr. Hamlin nominated Robert F. Patnales. Mrs. Bawden seconded the nomination. 3 Commissioners Minutes Continued. January 7, 1971 Moved by Barakat supported by Daly that nominations be closed. A sufficient majority having voted therefor, the motion carried. Moved by Powell the vote for Chairman of this Board be by secret ballot. The Chairman stated that the vote may be by secret ballot or roll call vote. The roll call vote was as follows: Aaron - William M. Richards Bawden - Robert F. Patnales Burley - William M. Richards Daly - William M. Richards Gabler - Robert F. Patnales Harrison - William M. Richards Houghten - Robert F. Patnales Lennon - William M. Richards Mathews - William M. Richards Patnales - Robert F. Patnales Pernick - William M. Richards Richards - William M. Richards Simson - William M. Richards Wilcox - Robert F. Patnales Barakat - William M. Richards Brennan - William M. Richards Coy - Robert F. Patnales Edwards - William M. Richards Hamlin - Robert F. Patnales Horton - Robert F. Patnales Kasper - Robert F. Patnales Mainland - William M. Richards Olson - William M. Richards Perinoff - William M. Richards Powell - Robert F. Patnales Richardson - Robert F. Patnales Szabo - William M. Richards The result of the roll call vote was as follows: William M. Richards - 16 Robert F. Patnales - 11 William M. Richards declared elected Chairman and escorted to the Chair. Nominations in order for Vice Chairman. Mr. Aaron nominated Alexander C. Perinoff. Mr. Burley seconded the nomination. Moved by Kasper supported by Gabler that nominations be closed. A sufficient majority having voted therefor, the motion carried. The result of the roll call vote was as follows: Aaron - Alexander C. Perinoff Bawden - Alexander C. Perinoff Burley - Alexander C. Perinoff Daly - Alexander C. Perinoff Gabler - Alexander C. Perinoff Harrison - Alexander C. Perinoff Houghten - Alexander C. Perinoff Lennon - Alexander C. Perinoff Mathews - Alexander C. Perinoff Patnales - Alexander C. Per inoff Pernick - Alexander C. Perinoff Richards - Alexander C. Perinoff Simson - Alexander C. Perinoff Wilcox - Alexander C. Perinoff Barakat - Alexander C. Perinoff Brennan - Alexander C. Perinoff Coy - Alexander C. Perinoff Edwards - Alexander C. Perinoff Hamlin - Alexander C. Perinoff Horton - Alexander C. Perinoff Kasper - Alexander C. Perinoff Mainland - Alexander C. Perinoff Olson - Alexander C. Perinoff Perinoff - Alexander C. Perinoff Powell - Alexander C. Perinoff Richardson - Alexander C. Perinoff Szabo - Alexander C. Perinoff Alexander C. Perinoff declared elected Vice Chairman and escorted to the Chair. Clerk read letter from Sol D. Lomerson, Chairman of the Board of County Road Commissioners, submitting his resignation as Oakland County Road Commissioner, effective December 31, 1970. (Held in abeyance until Committees are appointed.) Clerk read letter from David D. Bacon, President of Mill Creek Research Council, requesting the support of this Board in opposing construction of a park in Lima Township, Washtenaw County, proposed by the Huron-Clinton Metropolitan Park Authority. (Held in abeyance until Committees are appointed.) Clerk read letter from Robert D. Thor, Chairman of Committee for Fairer Taxes, Avon Township, Inc. requesting that the Board act on the petitions on file for annexation of Avon Township with the City of Rochester. (Held in abeyance until Committees are appointed.) Misc. 5582 By Mr. Houghten IN RE: MEMORIAL RESOLUTION-HELEN J. ALLEN, AVON TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: ' Helen J. Allen, a dedicated public servant of Avon Township for over 40 years, passed away on 4 Commissioners Minutes Continued. January 7, 1971 December 30, 1970, at the age of 63 years, having resided at 3556 Gerald Street, Rochester. She was born in Tuscola County, Michigan, March 31, 1907. Helen J. Allen was the Treasurer of Avon Township since 1949, served as President of the Oakland County Treasurers Association, was a member of the present and first charter commission for the proposed city of Rochester Hills, served on the Michigan Township Association and was a life member of the National Parent Teacher Association. Her community service club association included Blue Star Mothers 0.E.S. #765, service on the Board of Directors of the Business and Professional Women's Club and the Birmingham Soroptimist Club, and was an active member of St. Paul's United Methodist Church. Surviving are four sons, two daughters, 23 grandchildren, two brothers and mother, Mrs. Olive Main of Rochester. Helen J. Allen gave unselfishly of herself and her talents in the interests of her community, and the citizens of Oakland County, and will be long remembered as an example of truly dedicated service by all who were privileged to know her. 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 a certified copy, affixed with the seal of the County of Oakland, be forwarded to the surviving mother, Mrs. Olive Main, Rochester, Michigan. Fred D. Houghten Oakland County Commissioner, District #1 The resolution was unanimously adopted. Misc. 5583 By Mr. Horton IN RE: THOMAS H. O'DONOGHUE NAMED CHAPLAIN EMERITUS OF THE OAKLAND COUNTY BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Whereas Oakland County residents have been well represented by the Honorable Thomas H. O'Donoghue since 1957; and Whereas we his fellow Commissioners, have been honored to work with Tom O'Donoghue during his many years of service to our County, and Whereas Tom O'Donoghue has the distinction of having served as a member of the last appointed Board of Supervisors and of the first elected Board of Supervisors in Oakland County, and Whereas Commissioner O'Donoghue's wit, perception and dedication to the people of Oakland County have increased with each year of his service, and Whereas Tom O'Donoghue has, at numerous Board Meetings given the invocation, and Whereas Tom O'Donoghue did not seek re-election, and Whereas to honor Thomas H. O'Donoghue, this Board should select him as Chaplain Emeritus of the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that Thomas H. O'Donoghue be and he is hereby named Chaplain Emeritus of the Oakland County Board of Commissioners, and that Chair #22 be designated as the Chaplain's Chair. Mr. Chairman, I move that the foregoing resolution be unanimously adopted by this Board. OAKLAND COUNTY BOARD OF COMMISSIONERS Robert F. Patnales William L. Mainland Alexander C. Perinoff Dennis M. Aaron Dale C. Burley Mary Mead Bawden James Mathews Patrick K. Daly Charlie J. Harrison, Jr. James M. Brennan Niles E. Olson Lew L. Coy Lawrence R. Pernick Charles B. Edwards, Jr. Christian F. Powell Wallace F. Gabler, Jr. William M. Richards Marguerite Simson E. Frank Richardson Delos Hamlin Albert F. Szabo Harry W. Horton Joseph L. Barakat Fred D. Houghten Richard R. Wilcox Paul E. Kasper Bernard F. Lennon Moved by Horton supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Brennan supported by Olson that appointment of the County Election Scheduling Committee be tabled until January 11, 1971. Discussion followed. Moved by Houghten supported by Bawden that the incumbents, Thelma Spencer, Avon Township Clerk, Irene Hanley, Birmingham City Clerk and Robert M. Thibideau, member of the Walled Lake School Board be appointed members of the County Election Scheduling Committee for a one-year term. Discussion followed. Commissioners Minuted Continued. January 7, 1971 5 Moved by Aaron that when the time is appropriate, this meeting be recessed until January 11, 1971, at which time this matter will be considered. Discussion followed. The Chairman ruled that the motion to table was in order. Discussion followed. Mrs. Bawden appealed the ruling of the Chair. Supported by Mr. Richardson. The Chairman announced that the Board would recess for fifteen minutes. The Board reconvened at 11:10 A.M. The Chairman stated that the ruling has been reconsidered and the motion to tableINABS not in order. Moved by Brennan supported by Pernick that this meeting be recessed until January 11, 1971 at 10:30 A.M. Discussion followed relative to business pending before the Board. The Chairman recessed the meeting until January 11, 1971 at 10:30 A.M. in accordance with Rule XI, Temporary Rules. The Board recessed at 11:35 A.M. Lynn D. Allen William M. Richards Clerk Chairman 6 OAKLAND COUNTY Board Of Commissionws MEETING January 11, 1971 The Board reconvened on January II, 1971 at 11:55 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrkon, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnalcs, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (27) ABSENT: None (0) Quorum present. The Chairman announced that this meeting is a continuation of the January 7, 1971 meeting and the item of business before the Board is to vote on the following motion: "Moved by Houghtcn supported by Bawden that the incumbents, Thelma Spencer, Avon Township Clerk, Irene Hanley, Birmingham City Clerk, and Robert M. Thibideau, member of the Walled Lake School Board, be appointed members of the County Election Scheduling Committee for a one-year term." AYES: Bawden, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Powell, Richard son, Wilcox. (10) NAYS: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathew., Olson, Perinoff, Pernick, Richards, Simson, Szabo. (16) A sufficient majority not having voted therelor, the motion lost. Moved by Pernick supported by Olson that Mattic R. Carter, Royal Oak Township Clerk, Kenneth L. Courtney, Troy City Clerk, and Robert M. Thibideau, member of the Walled Lake School Board, be appointed members of the County Election Scheduling Committee for a one-year term. Discussion followed relative to qualifications of proposed appointees. A sufficient majority having voted therefor, the motion carried. Hattie R. Carter, Kenneth L. Courtney and Robert M. Thibideau declared appointed members of the County Election Scheduling Committee for one year terms expiring December 31, 1971. Moved by Pernick supported by Olson the agenda for this meeting be amended by changing Iter 10. to 'Adopt the Rules for Organization and Procedures of this Board', Item II. 'Appointment of Comrittee on Committees' and Item 12. 'Adjournment to a fixed time'. AYES: Aaron, Barakat, Bawden, Brennan, Burley, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (25) NAYS: Coy. (1 ) A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Aaron that the following be adopted as the Rules for Oryanization and Procedure for this Board: OAKLAND COUNTY BOARD OF COMMISSIONERS RULES FOR ORGANIZATION AND PROCEDURE I. Rules of Order Robert's Rules of Order Newly Revised shall be the parliamentary authority of the Board of Commissioners and shall govern proceedings of the Board. Rules adopted by the Board of Commissioners shall supercede any rules in the parliamentary authority with which they conflict. II. Order of Business For meetings of the Board of Commissioners, the following shall be the Order of Business: I. Call meeting to order 2. Invocation 3. Roll Call 4 • Approval of minutes 5. Communications 6. Reports of Standing Committees 7. Reports of Special Committees 8. Special order of business 9. Unfinished business 10. New and mi ,.cellaneow, business II. Fix time of adjournment 12. Adjournment 7 Commissioners Minutes Continued. January 11, 1971 III. Nomination and Election of Temporary Chairman A. A temporary chairman shall be elected as provided herein at the first meeting of the Board of Commissioners in each year and he shall preside at all meetings of the Board of Commissioners until the Chairman of the Board of Commissioners is elected. B. Any member of the Board of Commissioners may place the name of another member in nomination for temporary chairman. Nominations do not require a second. C. Election of the temporary chairman shall be by roll call vote in alphabetical order. The vote of 14 members is required to elect the temporary chairman. IV. Nomination and election of Chairman and Vice Chairman of the Board of Commissioners A. There shall be elected a chairman and vice chairman of the Board of Commissioners for the term provided by State statute to perform the duties of such officers as provided by Slate statute, these rules, and resolutions of the Board of Commissioners. B. Any member of the Board of Commissioners may place the name of another member in nomination for chairman or vice chairman of the Board of Commissioners. Nominations do not require a second. C. Election of the chairman and vice chairman of the Board of Commissioners shall be by roll call vote in alphabetical order. The vote of 14 members is required to elect the chairman and vice chairman. D. The nomination and election of the chairman and the nomination and election of the vice chairman of the Board of Commissioners shall be separate. V. Withdrawal of nominee Any member nominated for temporary chairman, chairman or vice chairman of the Board of Commissioners may withdraw from such nomination. VI. Presiding Officer A. The Chairman of the Board shall preside over all sessions of the Board of Commissioners and he shall be an ex officio member of all committees. In the absence of the Chairman, the Vice Chairman shall preside, and be vested with all of the powers of the Chairman. The Vice Chairman shall also be an ex officio member of all committees, but shall attend only in the absence of the Chairman of the Board at such meeting.. B. The Chairman and Vice Chairman of the Board shall have the right to vote and be counted for the quorum only on the committee on which they are permanent member.. VII. Chairman to preserve order A. The Chairman shall preserve order and decide questions of order subject an appeal of the Board. B. No unauthorized person shall be on the floor without permission of the Chairman and/or a majority of the Board. C. No literature, other than official documents coming from County Departments, shall be permitted to come before the assembly or be placed on members desks unless signed or endorsed by or attributable to a current member of the Board of Commissioners. D. Members of the administrative staff of the County shall be allowed to address the Board upon pending matters if so requested by a Board member. E. Upon invitation or request by a Board member, any person may address the Board of Commissioners on matters before it unless an objection is raised by 14 members of this Board. VIII. Appointment of Committees A. All standing committees shall be appointed by a committee on committees composed of the Chairman of the Board and in his absence, the Vice Chairman of the Board, and four representatives from the majority party and four representatives of the minority party as determined by the vote of 14 members, The appointments made by the Committee on Committees shall be approved upon the affirmative vote of 14 members of the Board of Commissioners. All committee appointments shall terminate on December 31st of each year. B. The Board Chairman may appoint special committees subject to the approval of the Board. C. Any change in committee structure or personnel, the filling of vacancies thereon or the abolition of any committee, shall require the vote of 14 numbers. IX. Committees A. The standing committees and membership thereon shall be: I. Committee on Committees, as set forth in rule VIII; 2. Equalization, 7 members 3. Finance, 9 members 4. Health, 7 members 5. Human Resources, 7 members 6. Legislative, 7 members 7. Local Affairs and Regional Affairs, 7 members 8. Personnel Practices, 7 members 9. Planning, Zoning and Building, 7 members 10. Public Protection and Judiciary, 7 members II. Public Works, 7 members 12. Transportation and Aviation, 7 members B. The membership of the Finance Committee shall consist of 6 members of the majority caucus and 3 members of the minority caucus; membership on all other standing committees, except the Committee on Committees, shall consist of 4 members of the majority caucus and 3 members of the minority caucus. C. The Chairman of the Human Resources, Personnel Practices, Planning, Zoning and Build- ing and Public Works shall not be appointed to the Finance Committee. Commissioners Minutes Continued. January 11,- 1971 8 D. The first named member of any committee shall be the Chairman and the second named member shall be the Vice Chairman. In the temporary absence of the Chairman and Vice Chairman the member next in rank in the order named, and so on, as often as the case shall happen, shall act as Chairman. In case of a permanent vacancy in the Chairmanship of any standing committee, the Committee on Committees shall appoint another Chairman, which appointment shall be subject to the approval of the Board of Commissioners. In the apparent prolonged absence of a member of a standing committee, the Committee on Committees may recommend appointment as defined in Rule VIII above, until the absent commissioner returns. E. A majority of each committee shall be a quorum. F. Committees shall meet at the time and place set by their chairman or shall meet at such time and place as a majority of their members may decide. G. When a meeting lime and place is fixed, the chairman of a committee may, after consulting with and upon consent of a majority of committee members, cancel or change the meeting. H. The Board of Commisioners, unless it shall discharge the committee, shall not act upon any matter unless it has received a recoMmendation thereon by a committee. The vote of a majority of the voting members serving on a committee shall be necessary to report any matter to the Board of Commissioners. I. The vote of 14 members shall be required to discharge a committee from consideration of any matter, provided notice of intent to discharge the committee is given at a previous regular meet- ing of the Board. If no such notice is given, the vote of 18 members shall be required to discharge a committee. X. Standing Committee Responsibilities . A. Committee on Cumittees Rules To receive, review and recommend all proposed revisions of the Rules of the Board of Commissioners and report to the Board on said matters. Miscellaneous To receive, investigate and report to the Board of Conmissioners on any and all matters referred to it by the Chairman, to provide liaison between the Board of Commissioners ard offices to which no committee has been named. Receive and make recommendation to the full Board regarding member- ship and chairmen of standing committees. B. Equalization Auditor General--Local Taxes 1. Shall prepare a form for Township and City Clerks to report to the County Clerk, all taxes to be raised for township, school, highway and all other purposes, as provided in Section 36 of the General Property Tax Law (M.S.A. 7.54) 2. Shall receive and examine all certificates, statements, papers and records sub- mitted to it showing the moneys to be raised in the several townships and cities for school, highway, drain, township and all other purposes, and if it shall appear to the committee that any certificate, statement, paper or record is not properly certified or that the same is in anywise defective or that any proceeding to authorize the raising of any such moneys has not been had or is in anywise imperfect and such certificate, statement, paper, record or proceeding can then be corrected, supplied or had such Board may authorize and require such defects or omissions of proceedings to be corrected, supplied or had (M.S.A. 7.55): 3. Shall (on or before the October Session) prepare a statement showing the taxes to be raised in each city or township, highway, drain and all purposes including special assessment rate taxes, which statement shall also show the amount of county taxes apportioned to each city or township to be raised and shall mail the same to each city assessor or township supervisor prior to the October Session of the Board of Commissioners, giving him notice that, at such meeting objections will be heard on millages to be spread against the state equalized value of properties to be affected. After nearing all objections by any taxpayer, the Board will direct such millages be spread against the state equal- ized value of such properties listed in the assessment rolls of the proper townships and cities. 4. Shall present a recommendation in the form of a resolution to the Board of Connission- ers at its final meeting during the month of October, recommending that such millages be spread against the state equalized value of properties in the proper cities and townships. 5. Shall as provided in Section 41 (M.S.A. 7.82) of the General Property Tax Law, supply a form for the clerk of each city and incorporated village to report all taxes levied in their respective cities or villages not included in the general (winter) tax levy, to the County Clerk. 6. Shall after receiving such statements, cause to be prepared a statement, as provid- ed in Section 41, for the County Clerk showing the aggregate valuation of all property as assessed in each assessing precinct within the County during the current year; also, a detail of all taxes to be raised in the County for such year in all townships and cities and shall submit the same to the County Clerk for filing with the Auditor General within thirty (30) days after the close of the October Session of the Board of Commissioners. 7. Shall cooperate with the office of the County Treasurer in preparing and presenting to the Board of Commissioners, the report on rejected taxes, cancelled taxes and/or the respread of the same. To examine each year, as required by statute, the assessed valuations ot the taxing units, to equalize the units to the end that the County tax burden be fairly and justly apportioned to the lesser units than the County, to become informed on the Huron-Clinton Authority; to advise the Corporation Counsel if the state equalization should be challenged; to employ and equip, subject to the approval of the Board of Commissioners, the necessary technical and clerical help needed by the Committee in performing its functions. Liaison--Tax Allocation Board. C. Finance To plan ways and means of financing the County activities, to recommend to the Board of Commissioners plans for the County activities each year, to the end that there may be sufficient 9 Commissioners Minutes Continued. January 11, 1971 monies raised and available to pay the current fixed operating expenses and all approved extraordinary and/or unanticipated expenses, to receive by reference from the Board, all reports from other committees involving an appropriation of funds. D. Health /- To provide liaison between the Health Officer and County Board of Commissioners to confer with, on request, the Board of Health, to provide liaison between the Board of Health, the Community Mental Health Services Board, and the Board of Institutions and the Dog Warden and Drug Program and Alcohol Program. E. Human Resources Juvenile To provide liaison between the Juvenile Court. and the County Board of Commissioners, to advise and confer with the Juvenile Division of the Probate Court, to inspect and make recommendations to the Board of Commissioners relative to the facilities for housing juveniles, combatting juvenile delinquency and adopting the general approved methods of handling juveniles. Social Services To provide liaison between the Oakland County Social Services Board. To annually inspect the facilities under the administration of these agencies for the purpose of recommending such alterations or changes as are deemed by the Committee to be advisable. To inform the Board of commis- sioners on all matters affecting the public welfare of the County and its citizens, to recommend social service program implementation and social service policy changes to meet the needs of the community. Veterans Affairs 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 Veterans. Liaison with the Human Relations. F. Legislative To recommend to the Board of Commissioners proposed legislation, to aid and assist in preparing and introducing bills to bring about the enactment of legislation desired, to become informed on pending legislation detrimental to the interests of the County and oppose the same, to prepare or review proposed County ordinances and make recommendations concerning the same, to keep contact during legislative sessions with the Corporation Counsel's Office and advise with him on pending matters between meetings of the Board of Commissioners. G. Local and Regional Affairs Boundaries of Cities and Villages To examine all petitions filed with the County Clerk which involve the jurisdiction of the Board of Commissioners relative to a change of boundaries of townships, cities or villages and report to the Board of Commissioners on the sufficiency or insufficiency thereof with recommendations as to action thereon and dates for elections, if involved; to determine the priority of presentation of petitions to the Board of Commissioners, when conflicting petitions are filed, with recommendations on the date of submission to the electors of the question involved and, if there is no conflict, the filing date shall control. Cooperative Extension Service--Markets To provide liaison between the Cooperative Extension Service of Michigan State University and the Board of Commissioners. To guide and encourage the educational programs of the Extension Service to gain major benefits for the people of Oakland County. To have general supervision and control of the Oaklanj County 4-H activities. To assist in coordinating the efforts of the state or federal government designed to aid the agricultural interests of the County and in the conservation of natural resources. And to inspect yearly and report to the Board of Commissioners on the market facilities in which the County is interested, with recommendations as to improvement of the operation or other pertinent suggestions. Regional Affairs Liaison with municipal and township governments and library board. Provide liaison with inter-county boards, authorities, and Commissions, i.e. Huron- Clinton Metropolitan Authority, Council of Governments. H. Personnel Practices Personnel Policies To become informed on salaries and wages paid in industry to skilled and unskilled labor, professional and non-professional services and yearly review the salaries and wages paid for comparable service by the County and as far as possible, adjust the same accordingly and recommend approval of the same by the Board of Commissioners when the annual budget is adopted, to advise with the Board of Auditors upon request as to classification or reclassification of employees, to yearly advise the Finance Committee as 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 Commissioners on the adequacy or excess of personnel in the several departments, to prepare and enforce specific rules and regulations and to carry out the provisions and intent of policies established pursuant to the Oakland County Merit System, and to recommend to the Board of Commissioners the provisions of all em- ployee fringe benefit programs. Commissioners Minutes Continued, January 11, 1971 10 Retirement To meet with the Oakland County Retirement Commission and provide liaison between that Commission and the Board of Commissioners concerning all matters contemplated in Section 12-a of Act. 156 of the Public Acts of 1851 as amended prescribing the duties and del ining the powers of Boards ol Commissioners. I. Planning. Zoning and Buildinu Buildings and Grounds To annually, between the fifteenth day of April and the fourth Monday of June, inspect all county owned buildings and grounds, and file with the Board of Commissioners, a detailed written report with recommendations as to the necessary improvement, repair or upkeep needed to place the buildings in a reasonably sufficient state of repair and the lands in a reasonably sufficient condition consider- ing the aesthetic surroundings; to biennially survey excess lands owned by the County or acquired by any of its subsidiary corporations and recommend either retention of the same on disposal and, if dis- posal is recommended, the report shall show the concurrence of the departmental committee assigned to the department which was instrumental in acquiring said lands; to conduct the sale of lands, the sale of which has been approved by the Board of Commissioners and in the conduct of such sale, the following procedures shall be involved and followed. If there are no statutory regulations or restrictions on the sale, it may be conducted as follows: 1. The Board of Auditors, with the concurrence of the Planning, Zoning and Building Committee, shall employ two real estate appraisers, one of whom shall be approved by the American Institute of Real Estate Appraisers or senior member of the Society of Residential Appraisers, and pay the standard fee therefor, or as an alternative the appraisal staff of the Equalization Committee may be used by the Auditors if authorized by the Board of Commissioners for the Planning, Zoning and Building Committee. No land shall be sold at less than the lowest appraisal price unless such appraisal shall be waived by the Board of Commissioners. 2. All sales of lands shall be made in one of the following ways: a. Private Sales: The Board of Auditors, with concurrence of the Planning, Zoning and Building Committee, may sell at private sale for not less than the lowest current appraisal price placed upon the property in accordance with (1) above. b. Public Sale: The Board of Auditors, with the concurrence of the Planning, Zoning and Building Committee, may advertise once each week for two successive weeks (unless otherwise pre- scribed by Statute) and either a public auction held or sealed bids received up to but not later than the time fixed for opening of the same, which shall be in full view of the interested public. The Committee shall fix a mininmm acceptable price at which said lands can be sold which minimum price shall not, unless otherwise authorized by the Board of Commissioners, be less than the lowest appraisal under (1) above. c, Whenever the requirements of (a) or (b) above have been fulfilled and no sale made within thirty (30) days thereafter, the Planning, Zoning and Building Committee may authorize the Board of Auditors to notify the licensed brokers in the area that the lands are for sale at not less than the lowest appraisal or highest bid received and the Auditors shall be authorized to pay from the proceeds of such sale the customary broker's fee therefor, or less. 3. The Planning Zoning and Building Committee shall be vested with the authority to deter- mine the amount and type of advertising to be done, the time and place of sale, provide for such tens as it deems reasonable, the manner in which it is to be conducted and make reasonable rules and reg- ulations pertaining to the same not in conflict with the requirement of the By-Laws. 4. In all cases the Committee may withdraw any lands authorized for sale up to the tire the Auditors shall have received a commitment thereon and shall at any public sale reserve the right to reject ally or all bids received. 5. All new construction and all alteration of existing structures beyond what would normally fall in the category of maintenance shall be under the general jurisdiction of the Planning, Zoning and Building Committee, such committee shall be charged with, subject to the approval of the Board of Commissioners, establishing location of buildings, employment of architects, preparation of plans and specifications. 6. The Board of Auditors shall advertise for and receive bids. The Board of Auditors shall tabulate and report to a joint meeting of the Finance Committee and the Planning, Zoning and Building Committees. The Chairman of the Finance Committee shall report to the Board of Commissioners on the bids received with the joint recommendation of the Board of Auditors, the Planning, Zoning and Building Committee and the Finance Committee as to the disposition thereof and appropriate action to be taken thereon. The Planning, Zoning and Building Committee and the Board of Auditors shall make necessary inspections. No payment shall be made to the contractor or architect until the Planning, Zoning and Building Committee or the Board of Commissioners approve the same. County Coordinating Zoning and Plannina To coordinate zoning ordinances submitted by the townships under Act 184 of the Public Acts of 1943; to notify the clerk of the interested township with reasons for approval or disapproval; to work and cooperate with the County Planning Commission in furtherance of the plan of county develop- ment; to advise the Township Zoning Boards to the end that highways, streets, parks, sewers, drains and general land use may fit into overall planning for the area affected. Liaison-Airport Zoning Board; Building Authority; Parks and Recreation Board; Board of Institutions and Planning Commission. J. Public Protection and Judiciary Disaster Control and Civil Defense To recommend the appointment of a County Director of Civil Defense to the Board of Commissioners, to provide liaison between the Director of Civil Defense and the County Board of Commissioners, to confer with and advise the Director of Civil Defense relative to the functioning of the Department on request, the adequacy of staff and personnel, and to present to the Board of Cormissioner ,, all matters requiring the approval or action of the Board. 11 Commissioners Minutes Continued. January 11, 1971 Judiciary To provide liaison between the Circuit and Probate Courts and Courts of Limited Jurisdiction and the Board of Commissioners; to confer with Circuit and Probate Courts on matters pertaining to Courts; and to make recommendations and presentations to the Board of Commissioners on matters requiring the attention of such Board. Law Enforcement To provide liaison between the Sheriff, Prosecuting Attorney, Local Law Enforcement Agencies in the County and the Board of Commissioners and to investigate and report to the Board of Commissioners on matters involving the advancement and improvement of Law Enforcement in the County and all Law Enforcement Agencies therein. K. Public Works Drain To provide liaison between the Drain Commissioner and the County Board of Commissioners, to confer from time to time with the County Drain Commissioner and advise with him relative to the function- ing of the department, the adequacy of staff and personnel and presentation to the Board of Commissioners of matters requiring the approval of the Board of Commissioners and to coordinate functions between the Drain Commission and the office of the County Treasurer. Public Works To provide liaison between the Department of Public Works and the Board of Commissioners and presentation to the Board of Commissioners of matters requiring the approval of the Board of Commissioners. L. Transportation and Aviation To provide liaison between the County Airport Committee and the County Board of Commissioners to confer from time to time with the County Airport Committee and advise them relative to the functions of the department and Committee, adequacy of staff and requirement of facilities and to report to the County Board of Commissioners and to coordinate the County Aviation and Transportation activities with other County departments and activities. Roads To provide liaison between the Road Commission and the Board of Commissioners, to confer and advise with the County Road Commission on all matters wherein the discretion or approval of the Board of Commissioners is involved and, if necessary, present the matters formally to the Board of Commissioners by appropriate resolution. XI. Procedure to Bring Matters Before the Board A. Any member desiring to bring a matter before the Board may rise, and, when recognized by the Chairman, present by way of motion or resolution, the matter desired to be brought before the Board. B. The Chairman of the Board shall refer all matters subject to committee consideration, to the appropriate committee unless an objection is raised, then the matter shall be assigned by vote of 14 members. C. Every resolution appropriating funds when reported favorably to the Board by a committee other than the Finance Committee shall, together with all amendments thereto, and prior to adoption of the resolution, be referred to the Finance Committee. The Finance Committee shall report only on the availability of the sum of the appropriation involved. XII. Temporary Presiding Officer In the absence of both the Chairman and Vice Chairman of the Board, the Board by a vote of 14 members, shall appoint a member to act as presiding officer until the chairman or vice chairman shall appear. XIII. Previous Question The previous question shall be called upon the affirmative vote of 18 members. XIV. Suspension of Rules These Rules and any Rules in the parliamentary authority shall be suspended upon the affirmative vote of 18 members. XV. Changes in agenda or order of business Changes in the agenda or order of business shall be made upon the affirmative vote of 14 members. XVI. Amendment of Rules Amendments to the rules shall be adopted upon the affirmative vote of 18 members, provided that written notice of any proposed amendment is given to all members at least 5 days prior to the vote thereon. XVII. Appeal from Decision of the Chair The vote of 14 members shall be required to reverse a decision of the Chair. XVIII. Roll Call Vote Ayes and Nays by roll call shall be ordered when demanded by any member prior to the announcement of the vote. 1 1 XIX. Recess In addition to the procedure for a recess set forth in the parliamentary authority, a meeting of the Board of Commissioners may be recessed for a fixed time by the Chair. XX. Meetings of the Board of Commissioners Regular meetings of the Board shall be held the first and third Thursday of each month at 9:30 A.M. except as otherwise provided by law. A special meeting between meetings adjourned to a fixed date shall be held on written petition of 1/3rd of the members of the Board, which petition shall be filed with the County Clerk at least 10 days before the meeting. XXI .Referral by Chairman of the Board of Commissioners The Chairman of the Board of Commissioners may refer any matter arising between meetings of Commissioners Minutes Continued. January 11, 1971 12 the Board to the appropriate committee for recommendation thereon and he shall report all such referrals to the Board at its next meeting as a matter of new and miscellaneous business. XXII. Limitation of Debate Subject to Rule XIII debate on all resolutions, motions and amendments thereto shall be limited to one hour, equally divided, between proponents and opponents to such resolution or motion. Discussion followed relative to Rule VIII. C., Rule XVI, Rule IX. ., Rule XIII, Rule XIX. and Rule XXII. Mr Powell objected to Rule VIII. C., Rule IX. 1. and Rule XIX. Moved by Powell supported by Kasper that the Rules for Organization and Procedure be amended as follows: #1. Rule VIII. C. to provide that the committee structure changes would require a vote of eighteen members of the Board #2. Rule IX. I. to provide that a vote of eighteen members of the Board be required to dis- charge a committee. #3. Rule XIX. to provide that a majority vote of the Board be required to recess the Board, rather than at the will of the Chairman. Mr. Pernick asked for a division of the question. (Request withdrawn.) Discussion followed. Moved by Gabler supported by Coy that the question be divided. AYES: Aaron, Bawden, Burley, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Mainland, Mathews, Patnales, Perinoff, Powell, Richardson, Wilcox. (16) RAYS: Barakat, Brennan, Daly, Edwards, Harrison, Lennon, Olson, Pernick, Richards, Simson, Szabo. (11) A sufficient majority having voted therefor, the motion carried. Discussion followed. Mr. Olson moved the previous question. Mr. Pernick seconded the motion. The Chairman called for a vote on the motion to call the question on Amendment #1. (Rule VIII .C) A majority voted in favor of calling the question and the previous question was ordered. Vote on Amendment #1. (Rule VIII.C): AYES: Bawden, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (11) NAYS: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (16) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Mr. Olson moved the previous question. Mr. Pernick seconded the motion. The Chairman called for a vote on the motion to call the question on Amendment #2. (Rule IX. 1.). A majority voted in favor of calling the question and the previous question was ordered. Vote on Amendment #2. (Rule IX. 1.): AYES: Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (10) NAYS: Aaron, Barakat, Bawden, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (17) A sufficient majority not having voted therefor, the motion lost. Mr. Olson moved the previous question. Mr. Pernick seconded the motion. The Chairman called for a vote on the motion to call the question on Amendment #3. (Rule XIX). A majority voted in favor of calling the question and the previous question was ordered. Vote on Amendment #3. (Rule XIX.): AYES: Bawden, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (11) RAYS: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (16) A sufficient majority not having voted therefor, the motion lost. 13 Commissioners Minutes Continued. January 11, 1971 Mr. Olson moved the previous question. Mr. Pernick seconded the motion. The Chairman called for a vote on the motion to call the question on the main motion. A majority voted in favor of calling the question and the previous question was ordered. Vote on motion to adopt Rules for Organization and Procedure: AYES: Aaron, Barakat, Bawden, Brennan, Burley, Daly, Edwards NAYS: Coy, Gabler The roll call was interrupted. Another roll call was ordered. Vote on motion to adopt Rules for Organization and Procedure: AYES: Aaron, Barakat, Bawden, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (17) NAYS: Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (10) A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Aaron that the following persons be appointed members of the Committee on Committees: Patrick K. Daly, Chairman Lawrence R. Pernick Robert F. Patnales, Vice Chairman Christian F. Powell Joseph L. Barakat William M. Richards Paul E. Kasper E. Frank Richardson William L. Mainland AYES: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (27) NAYS: None (0) A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Olson that the Board adjourn to January 11, 1971 at 2:00 P. M. Discussion followed. AYES: Aaron, Barakat, Bawden, Brennan, Burley, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (20) NAYS: Coy, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (7) A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:55 P. M. Lynn D. Allen William M. Richards Clerk Chairman OAKLAND COUNTY Board Of Commissioners MEETING January 11, 1971 Meeting called to order by Chairman William M. Richards at 2:10 P. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Mrs. Simson. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox. (26) ABSENT: Powell. (1) Quorum present. Moved by Pernick supported by Brennan approval of the minutes of the previous meeting be tabled. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Probate Judge Donald E. Adams inviting the members of the Board to a luncheon meeting at Children's Village Reception Center on January 18, 1971 at 12:30 P. M. Moved by Daly supported by Olson that the Committees of the Board be composed of the follow- ing members: EQUALIZATION Chairman: Albert F. Szabo Vice Chairman: Harry W. Horton Members: Brennan, Houghten, Mathews, Olson, Wilcox FINANCE Chairman: James M. Brennan Vice Chairman: Fred D. Houghten Members: Burley, Hamlin, Harrison, Jr., Perinoff, Pernick, Powell, Szabo HEALTH Chairman: Dale C. Burley Vice Chairman: Lew L. Coy Members: Barakat, Edwards, Gabler, Houghten, Simson HUMAN RESOURCES Chairman: James Mathews Vice Chairman: Wallace F. Gabler Members: Harrison, Kasper, Patnales, Pernick, Simson LEGISLATIVE Chairman: Lawrence R. Pernick Vice Chairman: Christian F. Powell Members: Barakat, Coy, Hamlin, Mainland, Perinoff LOCAL & REGIONAL AFFAIRS Chairman: Joseph L. Barakat Vice Chairman: Richard R. Wilcox Members: Aaron, Bawden, Brennan, Mainland, Patnales PERSONNEL PRACTICES Chairman: William L. Mainland Vice Chairman: Paul E. Kasper Members: Aaron, Bawden, Coy, Lennon, Mathews PLANNING, ZONING & BUILDING Chairman: Charles B. Edwards, Jr. Vice Chairman: Charlie J. Harrison, Jr. Members: Horton, Olson, Richardson, Simson, Wilcox PUBLIC PROTECTION & JUDICIARY Chairman: Dennis M. Aaron Vice Chairman: Delos Hamlin Members: Coy, Daly, Gabler, Perinoff, Simson PUBLIC WORKS • Chairman: Bernard F. Lennon Vice Chairman: E. Frank Richardson Members: Burley, Daly, Edwards, Horton, Patnales, TRANSPORTATION & AVIATION Chairman: Niles E. Olson Vice Chairman: Patrick K. Daly Members: Bawden, Gabler, Lennon, Richardson, Szabo Discussion followed regarding appointment of Democratic members as Chairmen of the Committees. Mr. Olson moved the previous question. Mr. Pernick seconded the motion. The Chairman called for a vote on the motion to call the question. A majority voted in favor of calling the question and the previous question was ordered. 14 15 Commissioners Minutes Continued. January 11, 1971 AYES: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (16) NAYS: Bawden, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Richardson, Wilcox. (10) A sufficient majority having voted therefor, the motion carried. Moved by Kasper supported by Coy that Mr. Powell's remarks at the previous meeting, relative to the Rules and Regulations, and Mr. Kasper's remarks regarding Committee assignments, be printed verbatim in the minutes. AYES: Bawden, Coy, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Perinoff, Richardson, Simson, Wilcox. (12) NAYS: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Pernick, Richards, Szabo. (14) A sufficient majority not having voted therefor, the motion lost. Discussion followed regarding a transcript of the minutes of this meeting. Misc. 5584 By Mr. Aaron IN RE: ESTABLISHMENT OF OAKLAND COUNTY LAW ENFORCEMENT COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Whereas all applications for federal grants by agencies within Oakland County seeking federal monies under the Omnibus Crime Bill must be reviewed and approved by the local county law enforcement committee, and Whereas various applications for federal monies are pending and are unable to be submitted for federal funding. NOW THEREFORE BE IT RESOLVED that a special committee be formed to be known as the OAKLAND COUNTY LAW ENFORCEMENT COMMITTEE composed of the following members who are to serve without compensation or reimbursement: Dennis M. Aaron Honorable William R. Beasley Sheriff Frank Irons Prosecutor Thomas G. Plunkett Chief William Hanger Chief Darryle Bruestle Victor Woods Robert A. Frye Chief Herman Potts Chief Howard Bibb Honorable Eugene A. Moore James W. Hunt Ralph W. Moxley William Waterman BE IT FURTHER RESOLVED that consideration be given to expanding said committee to reflect and maintain membership of all aspects of those involved in the administration of the criminal justice system. Mr. Chairman, I move the adoption of the foregoing resolution. Dennis M. Aaron Commissioner - District 12 The resolution was referred to the Committee on Committees. There were no objections. Misc. 5585 By Mr. Aaron IN RE: OAKLAND COUNTY BOOK OF HISTORY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Whereas the Local Affairs Committee of this Board of Commissioners did hold a hearing on December 23, 1970 in reference to various complaints as to historical inaccuracies and improper editing of submitted articles, and Whereas various matters as to future policies and future distribution of The Oakland County Book of History were not resolved by said committee, NOW THEREFORE BE IT RESOLVED that this Board of Commissioners continue with hearings pre- viously had by the Local Affairs Committee and that the complaints and issues raised be suitably resolved. Mr. Chairman, I move the adoption of the foregoing resolution. Dennis M. Aaron Commissioner - District 12 The resolution was referred to the Local Affairs and Regional Affairs Committee. There were no objections. Commissioners Minutes Continued. January 11, 1971 16 Misc. 5586 By Mr. Aaron IN RE: ESTABLISHMENT OF OAKLAND COUNTY ARTS COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Whereas the Development and Resources Corporation study, Preparing for Change, Oakland County, 1970 - 1990 has ascertained that various cultural activities in Oakland County are not keeping pace with the growth of the County and such activities are failing to meet the citizens demand for cultural offerings, and Whereas many cultural endeavors are struggling for lack of the public's awareness of such endeavors due to the absence of a county wide effort and endorsements, NOW THEREFORE BE IT RESOLVED that this Board of Commissioners establish an Oakland County Arts Council for the purpose of encouraging the performing arts, the fine arts and all cultural activities within the County for the benefits of its citizens and visitors. Mr. Chairman, I move the adoption of the forgoing resolution. Dennis M. Aaron Commissioner - District 12 The resolution was referred to the Local Affairs and Regional Affairs Committee. There were no objections. Misc. 5587 By Mrs. Bawden IN RE: PROBATION SERVICES FOR DISTRICT COURTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Whereas the County of Oakland furnished probation services for all of the Justice Courts of the County of Oakland prior to the establishment of the District Court System; and Whereas the County of Oakland is now furnishing probation services to the 52nd Division of the District Court System; and Whereas probation services would be more efficient and more economical if provided on a County-wide basis; and Whereas to accomplish the additional probation services, it will be necessary to expand the District Court Division of the Oakland County Probation Department, NOW THEREFORE BE IT RESOLVED that the County of Oakland expand the District Court Division of the Oakland County Probation Department to provide probation services for all of the District Courts located within the County of Oakland. Mr. Chairman, I move the adoption of the foregoing resolution. Mary Mead Bawden The resolution was referred to the Public Protection and Judiciary Committee. There were no objections. Moved by Coy supported by Pernick that $5.00 be deducted from the first compensation check of the members of the Board to reimburse and continue the Coffee Fund. Discussion followed. The Chairman referred the motion to the Committee on Committees. Mr. Olson objected. Moved by Bawden supported by Coy that the matter of rotation of names on the roll call be referred to the Committee on Committees. The Chairman referred the motion to the Committee on Committees. There were no objections. Moved by Coy that the rules be suspended to consider the motion to deduct $5.00 from the first compensation check of the members of the Board to reimburse and continue the Coffee Fund. (Motion ruled out of order.) Moved by Olson supported by Perinoff the Board adjourn to January 21, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 2:50 P. M. Lynn D. Allen William M. Richards Clerk Chairman 17 OAKLAND COUNTY Board Of Commissioners MEETING January 21, 1971 Meeting called to order by Chairman William M. Richards at 10:57 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Charles B. Edwards, Jr. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Richards, Richardson, Simson, Szabo, Wilcox. (25) ABSENT: Perinoff, Powell. (2) Quorum present. Moved by Aaron supported by Szabo the minutes of the January 7, 1971 (Recessed to January 11, 1971) meeting be approved as printed. Discussion followed. Motion ruled out of order. Moved by Brennan supported by Olson that the minutes of the January 7, 1971 (recessed to January 11, 1971) meeting be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Szabo the minutes of the January 7, 1971 (recessed to January 11, 1971) meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Burley supported by Olson the minutes of the January 11, 1971 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letters from U. S. Senator Robert P. Griffin and U. S. Senator Philip A. Hart relative to Resolution #5575, Michigan Law Enforcement Officers Training Council. (Placed on file.) Clerk read opinion from Frank J. Kelley, Attorney General, regarding powers of Counties to adopt Ail Pollution Ordinances. (Placed on file.) The Chairman announced that the National Association of Counties is sponsoring a Revenue- Sharing Conference in Cleveland, Ohio on January 29, 1971. Misc. 5588 By Mr. Lennon IN RE: PROPOSED AMENDMENT TO ACT 185 OF PUBLIC ACTS OF 1957, AS AMENDED To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Public Works Committee has had under consideration a proposed amendment to Act 185 of the Public Acts of 1957, as amended; and WHEREAS the proposed amendment would change the present system of Condemnation Procedure to the same Condemnation Procedure as is now used by the Michigan State Highway Department; and WHEREAS the Department of Public Works recommends the adoption of the proposed Condemnation Procedure, NOW THEREFORE BE IT RESOLVED that Act 185 of the Public Acts of 1957, as amended, be amended by deleting the existing Chapter 3, which Chapter pertains to Condemnation Procedure, and adding a new Chapter 3 on Condemnation Procedure, as said added Chapter 3 is set forth in Exhibit A, as attached hereto, BE IT FURTHER RESOLVED that this Resolution be referred to the Legislative Committee. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman E. Frank Richardson, Charles B. Edwards, Jr., Dale C. Burley, Harry W. Horton, Patrick K. Daly 18 Commissioners Minutes Continued. January 21, 1971 EXHIBIT "A" An Act to amend Act No. 185 of the Public Acts of Michigan of 1957, as amended, by adding in Chapter 3 thereof on Condemnation Procedure, seven new sections to be numbered sections 43.1 through 43.7, both inclusive. Section 1. Act No. 185 of the Public Acts of Michigan of 1957, as amended, is hereby further amended by adding in Chapter 3 thereof on Condemnation Procedure, the following seven new sections numbered sections 43.1 through 43.7, both inclusive, reading as follows: Sec. 43.1 If the board of public works shall determine in its resolution of necessity, or in any subsequent resolution, that it is necessary, for reasons of public health, to obtain immediate possession and use of certain private property for a designated public improvement, and shall recite in the resolution that a written offer to purchase such private property has been made to all of the persons interested therein and has been rejected by one or more of them, the county may file in the court, with the petition, or at any time after the petition is filed and before judgment, a declaration of taking declaring that the described private property is thereby taken by the county. Sec. 43.2 The declaration of taking shall contain the following: a. A reference to the petition by date, court in which filed and court number or, in lieu thereof, the petition shall be attached to the declaration of taking, and b. A statement of the sum of money estimated by the board of public works to be just compensation for the private property taken, and c. A statement of the persons known to the board of public works to be interested in the private property taken and of the amount which will be paid to each person out of the sum of money estimated to be just compensation, and d. A notification to each person interested in the private property taken of the time with- in which and the place where a motion must be filed to review the necessity for such taking. The declaration of taking shall be served on the persons interested in the private property in the manner provided in section 54. Publication of the declaration of taking is not required. Service may be carried out at the same time as any order of the court is served. Sec. 43.3 Within 10 days after the service of the declaration of taking required by section 43.2 has been made, a person claiming fraud or abuse of discretion, or both, in the necessity of the taking of all or any part of the private property and having an interest in the property involved, may file a motion in the court and cause, asking that such necessity be reviewed. He shall give at least 10 days' notice of the hearing to all persons interested in the same private property. Such hearing shall be held within 20 days of the filing of the motion. At the hearing the court shall determine whether or not there has been either fraud or abuse of discretion in regard to such necessity. Appeal from the determination of the court may be taken as in other civil cases. Sec. 43.4 If no motion for review is filed within the time specified in section 43.3, upon filing a declaration of taking with the county treasurer and depositing the amount of the estimated compensation, the title to the property described in the declaration of taking shall vest in the county, which shall forthwith record a certification of taking with the Register of Deeds of the county. The right to just compensation shall then vest in the persons entitled thereto and be secured as herein provided. The deposit, filing and recording shall likewise be made and title vest, as hereinbefore provided, if, after a hearing or appeal, the motion for review is dismissed or denied or the necessity is affirmed and the right to appeal has terminated. The certification of taking to be recordad with the Register of Deeds shall describe the private property taken, whether the interest taken is the fee or any lesser interest and the location in general term of the designated public improvement. This certification shall name the county as the owner of the interest taken with the name and address of the board of public works and the name, if any, of the designated public improvement for which the private property was taken but it shall not name the persons from whom the private property was taken or state the amounts paid to each of them. Sec. 43.5 If a motion for review as provided in section 43.3 is not filed, or is dismissed or denied or the necessity is affirmed and the right to appeal has terminated, upon application of the persons interested in the private property the court may order the County Treasurer to pay the money thus deposited, or any part thereof, for or on account of the just compensation to be awarded in the proceed- ing. Sec. 43.6 Upon filing of a declaration of taking and making the deposit as provided in section 43.4, or if motion for review is filed, upon final determination thereof, the court shall fix the time and terms for surrender of possession of the property to the county, and to enforce surrender by appro- priate order or writ of assistance. Sec. 43.7 If any person named in the declaration of taking is known to the board of public works to be a minor or an insane or incompetent person who has no general guardian, the county shall ask the court to appoint a guardian ad litem for such person. Moved by Lennon supported by Horton the resolution be adopted. Discussion followed. The Chairman referred the resolution to the Legislative Committee, There were no objections. Commissioners Minutes Continued. January 21, 1971 19 Misc. 5589 By Mr. Lennon IN RE: APPOINTMENT OF CHIEF DEPUTY DRAIN COMMISSIONER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Edward N. Cheyz has been employed on a contractual basis by the Drain Commissioner's Office during the period from August 13, 1968 to the present time; and WHEREAS during this period Mr. Cheyz has acted as a Rights-of-Way Negotiator for several major drain construction projects; and WHEREAS in this capacity he has demonstrated exceptional ability, initiative and such other outstanding qualities as would recommend him for appointment to the office of Chief Deputy Drain Commissioner; and WHEREAS during his tenure in office as Supervisor of White Lake Township his administrative ability was recognized by his fellow Supervisors of Oakland County; NOW THEREFORE BE IT RESOLVED that this Board hereby approves the Drain Commissioner's appoint- ment of Edward N. Cheyz to that of Chief Deputy Drain Commissioner. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman E. Frank Richardson, Charles B. Edwards, Jr., Dale C. Burley, Harry W. Horton, Patrick K. Daly Moved by Lennon supported by Olson the resolution be adopted. Discussion followed. Mr. Kasper requested that the appointment be postponed. AYES: Aaron, Barakat, Bawden, Brennan, Burley, Daly, Edwards, Hamlin, Harrison, Horton, Lennon, Mathews, Olson, Pernick, Richards, Richardson, Simson, Szabo, Wilcox. (19) RAYS: Gabler, Kasper. (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5590 By Mr. Lennon IN RE: EXPRESSION OF APPRECIATION TO SOL D. LOMERSON FOR SERVICE TO COUNTY OF OAKLAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Sol D. Lomerson has concluded 35 years of distinguished public service to the citizens of Oakland County upon his retirement on December 31, 1970; and WHEREAS Sol D. Lomerson began his public service career in 1935 having been elected as Super- visor of Orion Township and serving the township until his appointment to the Board of County Road Commissioners for Oakland County on February 15, 1944, and re-appointment thereto up to the time of his retirement; and WHEREAS as a County Road Commissioner he gave of his untiring efforts in keeping pace with the ever-growing population of Oakland County and its needs for more and improved road systems; and WHEREAS Sol D. Lomerson's administrative capabilities and warm personality gained the respect and admiration of a multitude of personal friends, professional and governmental associates; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith extends recognition and commendation to Sol D. Lomerson for his 35 years of devoted public service in the interests of all of the citizens of Oakland County and extends best wishes for his future. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Dale C. Burley, Patrick K. Daly, Harry w. Horton, Charles B. Edwards, Jr., Robert F. Patnales Moved by Lennon supported by Richardson the resolution be adopted. The resolution was unanimously adopted. Misc. 5591 By Mr. Mainland IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit System Resolution requires that copies of all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirty days after such meeting unless object- ion is received in writing by the Chairman of the Board of Commissioners, in which case the objection shall become a matter of business at the next meeting of the Board, and WHEREAS it has become desirable to make certain changes in the wording of Rules 2, 22 and 26, Change Submitted by: Board of Auditors: IX !Approved F-1 Disappr Personnel Practices Committee: X Approved 20 Commissioners Minutes Continued. January 21, 1971 as spelled out in the attachments to this resolution, and WHEREAS your Personnel Practices Committee reviewed and approved these changes at its meeting of January 20, 1971. NOW THEREFORE let the reading of this notice and the distribution of this notice and the attached forms labeled "Proposed Change in Merit System Rule", to all the Commissioners present and absent, be considered as the official submission, to the Board of Commissioners, of the described changes in Rules 2, 22 and 26. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Paul E. Kasper, Lew L. Coy, Dennis M. Aaron, Bernard F. Lennon, Mary Mead Bawden, James Mathews Moved by Mainland supported by Bawden the Notice be received. A sufficient majority having voted therefor, the motion carried. Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE 2 RULE NUMBER RULE TITLE SALARIES VI SECTION TO BE CHANGED OF I 9 ON PAGE PRESENT WORDING VI MERIT INCREASES The advancement to the next higher rate with- in a salary range shall be called a Merit Increase and shall be based not only on the passage of the indicated length of service in the classification, but also on the written recommendation of the employee's Department Head as expressed on the official Personnel Division Merit Increase form. The affected employee shall receive a copy of the completed Merit Increase form, whether the Merit Increase was granted or not. A disapproved Merit Increase is a disciplinary action, and as such, may be appealed to the Personnel Appeal Board. PROPOSED WORDING VI MERIT INCREASES (This section to remain the same except for adding subsection A as below.) A. The indicated length of service in the 1 classification shall include only service credited during that period toward the employee's Benefit Anniversary Date under Rule 22, III, B, 1, a. REASON FOR CHANGE 1. To require that the amount of actual service required for Merit Increases be the same for all employees, whether they are full or part-time and whether the service was continuous or was interrupted by Leaves of Absence M_thout Pay. Direct" of Pe onne Date: 1/20/71 WerArY7' by ,/;',!/7//,,,./t/ Date: 1/20/71 bisapproved by, • Date:1/20/71 Introduced to Board of Commissioners: Date: 1/71/71 Section Iv Subsection A of Merit System Resolution Copies of the rules and reaulatlons developed by the Porsonnel Policies Committee Jud all future changes in such vu l, and regulations si,r17 be smitted to the nc,,2mi Supervisors at a regufar mooting of the Hoard of t:uperviscrs (nut shall baccme elfcctio,, thirty days after such meetin unless objection is received in 'P7 tiny bp the Chairman of the Board of Supervisors, In 'h1 oh case the ob,bt(ttirvi shall tecome a matter of hur:int= at the next meetinil .!' the Hoard of Supervisers. - 22 RULE TITLE RULE NUMBER ELIGIBILITY FOR FRINGE BENEFITS III, B, 1, a, (1). ON PAGE OF {1 SECTION TO BE CHANGED 121 Personnel Practices Committee: Approved 11111, 'Disapproved by: /7 Date: 1/20/71 X Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE PRESENT WORDING A. For all other fringe benefits based on length of service 1. Length of service shall be determined by the Employee's "Employment Anniver- sary Date" which is based on time recognized by the Oakland County Retirement System except: a. Service credited by the Retire- ment System for times other than when the employee was actually on the County payroll shall be deleted when computing the Anniversary Date. (1) This deletes any credit be- fore and after the actual PROPOSED WORDING • For all other fringe benefits based on length of service 1. Length of service shall be determined by the Employee's "Benefit Anniver- sary Date" which is based on time recognized by the Oakland County Retirement System except: a. Regardless of the amount of service recognized by the Retirement System, and with the exceptions noted below, after January 1, 1971, only time for which the employee was actually paid by the County payroll shall be recognized as counting toward an employee's Benefit Anniversary Date. dates of service and time (1) Time spent on Military leavel spent on Leaves of Absence from Oakland County shall be n Without Pay of more than 7 counted. 1 days. (2) Time recognized under sectiohs b, c, and d, below, shall aAo be counted. The original wording of this rule was designed to limit the amount of pro-rating necessary, 1 ghich was then performed by hand, but it resulted in a very inaccurate pro-ration which ignored absences of seven days or less and did not accurately account for the differences between full-time.emnlovees.and those working less than full-time. Now,each employee's Benef t Anniversary Date is automatically adjusted by the County s computer, haspd on the pxact ieryice for which the employee was paid. Change Submitted by: 41,J 1:71.b...1 1 Dior of Personne "n ate:1/20/71 Board of Auditors:El Approved [1] Disappreff by ,, fate:1/20/71 REASON FOR CHANGE X Introduced to Board of Commissioners: Date: 1/21/71 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Policies Committee and ,, all future changes in such rules and regulations shall be submitted to the Board of Supervisors at a regular meeting of the Board of Supervisors and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman of the Board of Supervisors, in which case the objection shall become a matter of business at the next meeting of the Board of Supervisors. LEGAL HOLIDAYS 26 RULE NUMBER RULE TITLE I VI, D, 3, a. OF F SECTION TO BE CHANGED ON PAGE I 21 PROPOSED WORDING Employees normally scheduled to work the day in question, but who would get it off with pay because it is a Legal Holiday, but who are assigned to work the day in spite of it being a Legal Holiday: a. For the Legal Holiday the employee shall be granted: (1) A day's pay at the employee's regular rate. b. In addition, for the time actually worked on the Legal Holiday, the employee shall be granted either: (1) Time and one-half in Compensatory Time, or (2) Time and one-half in pay. Change Submitted by: Board of Auditors: Approved n DisapprovAl . by X Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE PRESENT WORDING 3. Employees normally scheduled to work the day in question, but who would get it off with pay because it is a Legal Holiday, but who are assigned to work the day in spite of it being a Legal Holiday: a. For the Legal Holiday the employee shall be granted either: (1) One day in Compensatory Time, or (2) An extra day's pay at the employee's regular rate. b. In addition, for the time actually worked on the Leal Holiday, the employee shall be granted either: (1) Time and one-half in Compensa- tory Time, or (2) Time and one-half in pay. REASON FOR CHANGE The Legal Holiday must be paid for in money because it is one of the employee's regular working days in his pay period. The premium pay for the time actually worked can be in either time or money. Personnel Practices Committee: IX Approved gpi,olpproved by/ Introduced to Board of Commissioners: Date: 1/21/71 Date: 1/20/71 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Policies Committee and all future changes in such rules and regulations shall he submitted to the Board of Supervisors at a regular meeting of the Board of Supervisors and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman of the Board of Supervisors, in Aich case the objection shall become a matter of business at the next meeting of the Hoard of Supervisors. Commissioners Minutes Continued. January 21, 1971 21 Misc. 5592 By Mr. Daly IN RE: APPOINTMENTS TO BOARDS AND COMMISSIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Committee on Committees recommends the following appointments: BOARD OF HEALTH - 5 Year Term PARKS AND RECREATION COMMISSION - 3 Year Term Charles B. Edwards, Jr. Henry A. Schiffer BUILDING AUTHORITY - 3 Year Term William L. Mainland Everett Baggerly BOARD OF PUBLIC WORKS - 3 Year Term COUNTY AIRPORT COMMITTEE William Richards Niles Olson Bernard Lennon James M. Brennan Alexander C. Perinoff Wallace F. Gabler, Jr. DEPARTMENT OF VETERANS AFFAIRS - 3 Year Term DIRECTOR OF ANIMAL WELFARE - 2 Year Term Vernon B. Edward F. Hugh Wilson, D.V.M. SEMCOG (Southeast Michigan Council of Governments) LIBRARY BOARD - 5 Year Term William L. Mainland, Delegate Hope Tyrrell William Richards, Alternate Marguerite Simson Mary Mead Bawden, Delegate Delos Hamlin, Alternate The Committee on Committees concurs in the following appointments made by the Chairman. PERSONNEL APPEAL BOARD - 1 Year Term James Mathews Joseph L. Barakat PLANNING COMMISSION - 3 Year Term Roger Marz Eugene Kuthy Levy Williams COMMITTEE ON COMMITTEES Patrick K. Daly, Chairman Moved by Daly supported by Edwards the appointments be approved. The Chairman asked if there were other nominations. Mr. Kasper nominated James L. Reid as a member of the Parks and Recreation Commission. Mr. Kasper requested that the Chairman consider retaining Richard R. Wilcox as a member of the Personnel Appeal Board, and J. Robert F. Swanson as a member of the Planning Commission. Mr. Kasper nominated John B. Huhn as a member of the Department of Veterans Affairs. Moved by Coy supported by Houghten the question be divided to vote on each appointment separately. A sufficient majority having voted therefor, the motion carried. The Chairman announced that a vote would be taken on the appointment of Member of the Board of Health, nominee Charles B. Edwards, Jr. Moved by Barakat supported by Aaron that nominations be closed. A sufficient majority having voted therefor, the motion carried. Vote on appointment of Charles B. Edwards, Jr. member of Board of Health: A sufficient majority having voted therefor, Charles B. Edwards, Jr. declared appointed a member of the Board of Health for a five year term ending December 31, 1975. The Chairman announced that a vote would be taken on the appointment of membersof the Building Authority, nominee Everett Baggerly. Moved by Olson supported by Barakat that nominations be closed. A sufficient majority having voted therefor, the motion carried. Vote on appointment of Everett Baggerly, member of Building Authority: A sufficient majority having voted therefor, Everett Baggerly declared appointed a member of the Building Authority for a three year term ending December 31, 1973. The Chairman announced that a vote would be taken on the appointment of member of the County Airport Committee, nominees Niles Olson, James M. Brennan and Wallace F. Gabler, Jr. Moved by Barakat supported by Brennan that nominations be closed. A sufficient majority having voted therefor, the motion carried. 22 Commissioners Minutes Continued. January 21, 1971 Vote on appointment of Niles Olson, James M. Brennan and Wallace F. Gabler, Jr. as members of the County Airport Committee: A sufficient majority having voted therefor, Niles Olson, James M. Brennan and Wallace F. Gabler, Jr. declared appointed members of the County Airport Committee. The Chairman announced that a vote would be taken on the appointment of Director of Animal Welfare, nominee F. Hugh Wilson, D.V.M. Moved by Mainland supported by Aaron that nominations be closed. A sufficient majority having voted therefor, the motion carried. Vote on appointment of F. Hugh Wilson, D.V.M., Director of Animal Welfare: A sufficient majority having voted therefor, F. Hugh Wilson, D.V.M. declared appointed Director of Animal Welfare for a two year term ending December 31, 1972. The Chairman announced that a vote would be taken on the appointment of two members of the Library Board, nominees Hope Tyrrell and Marguerite Simson. Moved by Harrison supported by Olson that nominations be closed. A sufficient majority having voted therefor, the motion carried. Vote on appointment of two members of the Library Board: A sufficient majority having voted therefor, Hope Tyrrell and Marguerite Simson declared appointed members of the Library Board for five year terms ending August 24, 1975. The Chairman announced that a vote would be taken on the appointment of two members of the Parks and Recreation Commission, nominees Henry A. Schiffer, William L. Mainland and James L. Reid. Moved by Mathews supported by Pernick that nominations be closed. A sufficient majority having voted therefor, the motion carried. The result of the roll call vote was as follows: William L. Mainland - 22 Henry A. Schiffer - 15 James L. Reid - 10 William L. Mainland and Henry A. Schiffer declared appointed members of the Parks and Recreation Commission for three year terms ending January 1, 1974 at noon. The Chairman announced that a vote would be taken on the appointment of three members of the Board of Public Works, two full terms and one to fill vacancy, nominees William M. Richards, Bernard Lennon and Alexander C. Perinoff. Moved by Simson supported by Brennan that William M. Richards be designated as replacing Philip O. Mastin, Jr. for a three year term, Bernard Lennon be designated as replacing George N. Grba for a term expiring January 1, 1972 at noon, and Alexander C. Perinoff be reappointed for a three year term. A sufficient majority having voted therefor, the motion carried. Moved by Olson supported by Lennon that nominations be closed. A sufficient majority having voted therefor, the motion carried. Vote on appointment of members of the Board of Public Works: A sufficient majority having voted therefor, William M. Richards, Bernard Lennon and Alexander C. Perinoff declared appointed members of the Board of Public Works for the following terms: William M. Richards - three year term expiring January 1, 1974 at noon Bernard Lennon - unexpired term ending January 1, 1972 at noon Alexander C. Perinoff - three year term expiring January 1, 1974 at noon The Chairman announced that a vote would be taken on the appointment of one member of the Department of Veterans Affairs, nominees Vernon B. Edward and John B. Huhn. Moved by Barakat supported by Brennan that nominations be closed. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. January 21, 1971 23 The result of the roll call vote was as follows: Vernon B. Edward - 15 John B. Huhn - 9 Vernon B. Edward declared appointed a member of the Department of Veterans Affairs for a three year term ending December 31, 1973. The Chairman announced that a vote would be taken on the appointment of delegates and alternates to SEMCOG (Southeast Michigan Council of Governments), nominees William L. Mainland and Mary Mead Bawden, Delegates, and William M. Richards and Delos Hamlin, Alternates. Moved by Barakat supported by Szabo that nominations be closed. A sufficient majority having voted therefor, the motion carried. Vote on appointment of delegates and alternates to SEMCOG: A sufficient majority having voted therefor, William L. Mainland Mary Mead Bawden declared appointed delegates to SEMCOG and William M. Richards and Delos Hamlin declared appointed alternates to SEMCOG. The Chairman appointed James Mathews and Joseph L. Barakat members of the Personnel Appeal Board for one-year terms ending December 31, 1971. Moved by Daly supported by Brennan the appointments be approved. A sufficient majority having voted therefor, the motion carried. The Chairman appointed Roger Marz, Eugene Kuthy and Levy Williams members of the Planning Commission for three-year terms ending December 31, 1973. Moved by Daly supported by Lennon the appointments be approved. AYES: Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Pernick, Richards, Simson, Szabo. (15) NAYS: Bawden, Coy, Hamlin, Horton, Houghten, Kasper, Patnales, Richardson, Wilcox. (9) A sufficient majority having voted therefor, the motion carried. Roger Marz, Eugene Kuthy and Levy Williams declared appointed members of the Planning Commission for three year terms ending December 31, 1973. Misc. 5593 By Mr. Burley IN RE: PRISONER TRANSPORTATION SERVICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there are many cities in Oakland County which at times, especially on the weekends, have only two or three police cars patrolling within those cities; and WHEREAS on numerous occasions they have to deliver prisoners to the County Jail or to the Courts at all hours of the day or night; and WHEREAS the delivery of such prisoners requires a police car and two officers to leave the city for an undetermined amount of time, which action substantially reduces the police protection in that city, NOW THEREFORE BE IT RESOLVED that the Public Protection and Judiciary Committee be requested to develop a program to provide prisoner bussing by picking up and delivering prisoners from the local communities to the County Jail and various Courts. Mr. Chairman, I move the adoption of the foregoing resolution. Dale C. Burley Bernard F. Lennon Moved by Burley supported by Lennon the resolution be adopted. The Chairman referred the resolution to the Public Protection and Judiciary Committee. There were no objections. Misc. 5594 By Mr. Edwards IN RE: TEST BORINGS ON WALTON BOULEVARD PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland presently owns approximately 11.3 acres of land located West of Stanley and South of Walton Boulevard in the City of Pontiac; and WHEREAS the property is partially under water and appears to contain large amounts of organic soils; and 24 Commissioners Minutes Continued. January 21, 1971 WHEREAS to properly utilize the property and for possible future sale, it will be necessary to remove the undesirable material and replace it with clean surplus soil from various County projects; and WHEREAS for the Engineers to plan for such removal, it is necessary to have soil test borings, which soil test borings are estimated not to exceed $1,000.00, NOW THEREFORE BE IT RESOLVED that the Board of Auditors, Department of Facilities and Operations, be authorized to have soil test borings on the aforementioned propery, the cost of said borings not to exceed $1,000.00, BE IT FURTHER RESOLVED that the sum of $1,000.00 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 Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton, Niles E. Olson, E. Frank Richardson, Marguerite Simson, Richard R. Wilcox Moved by Edwards supported by Harrison the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 5595 By Mr. Edwards IN RE: TEST BORINGS ON SERVICE CENTER PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS along the North end of the Service Center, between Telegraph Road and the Grand Trunk Railroad, there is an extensive low area; and WHEREAS this low area has been partially filled; and WHEREAS to continue the filling without adequate engineering, investigation and plans would endanger the Grand Trunk Railroad embankment; and WHEREAS the estimated cost of said engineering, investigation and plans is $8,000.00, NOW THEREFORE BE IT RESOLVED that the Board of Auditors, Department of Facilities and Operations, be authorized to investigate, plan and where necessary, provide for the relocation of utilities within the aforementioned area at a cost not to exceed $8,000.00, BE IT FURTHER RESOLVED that the sum of $8,000.00 be appropriated from the Building Fund for such purpose. Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of the foregoing resolution. PLANNING, ZONING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton, Niles E. Olson, E. Frank Richardson, Marguerite Simson, Richard R. Wilcox Moved by Edwards supported by Daly the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 5596 By Mr. Coy IN RE: ASSESSMENT BY DRAIN COMMISSIONER FOR MAINTENANCE WORK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Drain Commissioner has levied assessments aginst various munic- ipalities within the County of Oakland for maintenance work done on County Drains within said municipalities; and WHEREAS said municipalities have no knowledge of the type of work performed or when the work was performed; and WHEREAS it is recommended that the Oakland County Drain Commissioner notify the municipal- ities as to time and place of said maintenance work; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the Oakland County Drain Commission to send along with assessments for repairs, an itemized accounting as to time and place of said maintenance. Mr. Chairman, I move the adoption of the foregoing resolution. Lew L. Coy Moved by Coy supported by Mathews the resolution be adopted. The Chairman referred the resolution to the Public Works Committee. There were no objections. Commissioners Minutes Continued. January 21, 1971 25 Misc. 5597 By Mr. Mainland IN RE: ROAD COMMISSION VACANCY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a vacancy has been created as of January 1, 1971 in one of three Oakland County Road Commissionerships; and WHEREAS in contemplation of this vacancy the Personnel Practices Committee of the Oakland County Board of Commissioners did, at a regular meeting of the Committee held on October 21, 1970 unanimously recommend to the Oakland County Board of Commissioners at its meeting held on October 22, 1970 that the position to be filled by the said created vacancy be identified as a Policy making responsibility; and WHEREAS the Committee recorded its belief that such a role should not involve the full time employment of whoever may be named to fill it in that they believed it to be part time in character; and WHEREAS they recommended that the compensation be on a per diem basis of $75.00 per day, the same not to exceed a total of $7,500.00 per year; and WHEREAS said resolution was tabled by the Oakland County Board of Commissioners at its meeting of October 22, 1970 at which time it was referred to the Public Works Committee of the Board for study and recommendation; and WHEREAS at a meeting of said Public Works Committee held on December 17, 1970 said committee voted to extend a compensation of $7,500.00 per year pattern to all 3 members of the Oakland County Road Commission; and WHEREAS said resolution was not presented to the Oakland County Board of Commissioners holding office at that time, NOW THEREFORE BE IT RESOLVED that this Board hereby considers the vacancy existing in the Oakland County Road Commission as being of a part time nature and establishes the compensation for the Commissioner to be appointed to fill it at $7,500.00 per year. Mr. Chairman, I move the adoption of the foregoing resolution. William L. Mainland Moved by Mainland supported by Hamlin the resolution be adopted. The Chairman referred the resolution to the Transportation and Aviation Committee and Personnel Practices Committee. There were no objections. Moved by Mathews supported by Horton the Board adjourn to February 4, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:15 F. M. LYNN D. ALLEN WILLIAM M. RICHARDS CLERK CHAIRMAN 26 OAKLAND COUNTY Board Of Commissioners MEETING February 4, 1971 Meeting called to order by Chairman William M. Richards at 10:10 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Christian F. Powell. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (27) ABSENT: None (0) Quorum present. Moved by Daly supported by Pernick the minutes of the previous meeting be corrected to show that Daniel W. Barry, Drain Commissioner, was appointed a member of the Board of Public Works for a three-year term ending January 1, 1974 at noon. A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Pernick the minutes of the previous meeting, as corrected, be approved. A sufficient majority having voted therefor, the motion carried. The Chairman appointed Donald W. Nick a member of the Oakland County Planning Commission to fill the vacancy for the term ending December 31, 1971. There were no objections. The appointment was approved. Clerk read letter from Patrick J. Callahan, Director of the United States Jaycees, thanking the Board for their time and consideration and setting a good example to follow in representing all of the people of Oakland County. (Placed on file.) Clerk read letter from Levy Williams thanking the Board for his appointment to the Planning Commission. (Placed on file.) Clerk read letter from Chairman William M. Richards stating that the letters held in abeyance at the January 7, 1971 meeting were referred as follows: letter of resignation from Sol D. Lomerson was received and filed by the Public Works Committee; the letter from the President of Mill Creek Council was referred to the Local and Regional Affairs Committee; the letter from the Committee for Fairer Taxes, Avon Township, Inc. was referred to the Corporation Counsel for response. Misc. 5598 By Mr. Edwards IN RE: AMENDMENT TO BOARD OF COMMISSIONERS' RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Rule X-I-6 of the Rules for Organization and Procedure of the Oakland County Board of Commissioners provides that no payment shall be made to a contractor or architect until the Planning, Zoning and Building Committee or the Board of Commissioners approves same; and WHEREAS this Board, from time to time executes contracts with contractors or architects pro- viding a payment schedule; and WHEREAS your Committee believes that the language in the last sentence of Rule X-I-6 of the Rules for Organization and Procedure of the Oakland County Board of Commissioners should be clarified as to whom may approve payments on contracts providing for a payment schedule based on work completed. NOW THEREFORE BE IT RESOLVED that the language of the last sentence of Rule X-I-6 of the Rules for Organization and r.ocedure of the Oakland County Board of Commissioners be clarified as to whom may make and is required to approve payments. BE IT FURTHER RESOLVED that this Resolution be referred to the Committee on Committees. Mr Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of the foregoing resolution. PLANNING, ZONING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton, Richard R. Wilcox 27 Commissioners Minutes Continued. February 4, 1971 Moved by Edwards supported by Wilcox the resolution be referred to the Committee on Committees. A sufficient majority having voted therefor, the motion carried. Misc. 5599 By Mr. Edwards IN RE: RIGHT-OF-WAY THE DETROIT EDISON COMPANY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Detroit Edison Company has requested from the County of Oakland a Right-of-Way for the installation of a utility pole and guy wire at the corner of Pontiac Lake Road and Watkins Lake Road, said right-of-way described as follows: Waterford Township, Oakland County, Michigan further described as: Part of the Northwest 1/4 of Section 24, Town 3 North, Range 9 East, beginning at point distant South 0° 02' 48" East 1131.08 feet from North 1/4 corner, thence South 45 0 02' 24" West 1190.50 feet to center line of Watkins Lake Road, Thence South 44' 57 36" East 962.74 feet to East and West 1/4 line, then, South 89° 50' 30" East 163.15 feet to center of Section, thence North 00 02' 48" West 1522.91 feet to beginning, also that part of Southwest 1/4 lying Northeasterly of center line of Watkins Lake Road. (16.18 Acres) and WHEREAS your Committee recommends that the County grant said right-of-way. NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of the Oakland County Board of Commissioners be and they are hereby authorized to execute a Right-of-Way in the form attached hereto to the Detroit Edison Company for the installation of a utility pole and guy wire. Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of the foregoing resolution. PLANNING, ZONING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton, Richard R. Wilcox DATE For good and valuable considerations, the right is hereby granted to THE DETROIT EDISON COMPANY and the MICHIGAN BELL TELEPHONE COMPANY, their licensees, lessees, successors and assigns, to construct line facilities for the purpose of providing electric service and communication service, in- cluding the necessary poles, guys, anchors, wires, and equipment in, upon, over and across the property located in Waterford Township County of Oakland State of Michigan TOWNSHIP OR MUNICIPALITY further described as follows: Part of the N.W. 1/4 of Section 24, T3N, R9E beginning at point distant S. 00 02' 48" E. 1131.08 feet from North 1/4 corner, thence S. 45 0 02' 24" W. 1190.50 feet to center line of Watkins Lake Road, thence S. 44° 57' 36" E. 962.74 feet to East & West 1/4 line, then, S. 89 ° 50' 30" E. 163.15 feet to center of Section, thence N. 00 02' 48" W. 1522.91 feet to beginning, also that part of S.W. 1/4 Lying Northeasterly of center line of Watkins Lake Road. 16.18 Acres With full right of ingress and egress upon the said premises to employes or appointees of the said grant:7:s to construct, reconstruct, repair, operate, and maintain said line facilities, and to trim or cut down any trees which, in the opinion of the grantees, at any time interfere or threaten to interfere with the construction and operation of said line facilities. The route of the line facilities is desribed as follows: Install stub pole on above described property approximately 58 feet North of centerline of Pontiac Lake Road and approximately 170 feet West of the East property line. WITNESS: X (SIGNED) X X Moved by Edwards supported by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5600 By Mr. Edwards IN RE: AMENDMENT TO BOARD OF COMMISSIONERS' RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present Rules for Organization and Procedure of the Oakland County Board of Commissioners require that the Board of Auditors receive and tabulate bids and report such tabulation at a joint meeting of the Finance and Planning, Zoning and Building Committees; and WHEREAS the Planning, Zoning and Building Committee believes and recommends that the Board of Auditors should tabulate and report the bids at either a joint or individual meeting of the Finance and Planning, Zoning and Building Committees, depending upon the most feasible method available at that time. Commissioners Minutes Continued. February 4, 1971 28 NOW THEREFORE BE IT RESOLVED that the Planning, Zoning and Building Committee recommend that the Committees review the recommendation that Rule X-I-6 of the Rules for Organization and Pro- cedure of the Oakland County Board of Commissioners be amended to provide that the Board of Auditors shall tabulate and report the bids to either a joint or individual meeting of the Finance and Planning, Zoning and Building Committees. BE IT FURTHER RESOLVED that this Resolution be referred to the Committee on Committees. Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of the foregoing resolution. PLANNING, ZONING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton, Richard R. Wilcox Moved by Edwards supported by Lennon the resolution be referred to the Committee on Committees. A sufficient majority having voted therefor, the motion carried. Misc. 5601 By Mr. Edwards IN RE: CHANGING NAME OF PLANNING, ZONING AND BUILDING COMMITTEE TO BUILDING AND PLANNING COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Planning, Zoning and Building Committee believes that the name of that Committee should be changed to the Building and Planning Committee and requests the matter of changing the Planning, Zoning and Building Committee to the Building and Planning Committee be referred to the Committee on Committees. NOW THEREFORE BE IT RESOLVED that the matter of changing the Planning, Zoning and Building Committee name to the Building and Planning Committee be referred to the Committee on Committees for a report and recommendation. Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of the foregoing resolution. PLANNING, ZONING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton, Richard R. Wilcox Moved by Edwards supported by Richardson the resolution be referred to the Committee on Committees. A sufficient majority having voted therefor, the motion carried. In the absence of the Chairman, the Vice Chairman took the Chair. REPORT By Mr. Brennan on behalf of Planning, Zoning and Building Committee IN RE: MISCELLANEOUS RESOLUTION NO. 5594 - TEST BORINGS ON WALTON BOULEVARD PROPERTY "MISCELLANEOUS RESOLUTION NO. 5594 By Mr. Edwards IN RE: TEST BORINGS ON WALTON BOULEVARD PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland presently owns approximately 11.3 acres of land located West of Stanley and South of Walton Boulevard in the City of Pontiac; and WHEREAS the property is partially under water and appears to contain large amounts of organic soils; and WHEREAS to properly utilize the property and for possible future sale, it will be necessary to remove the undesirable material and replace it with clean surplus soil from various County projects; and WHEREAS for the Engineers to plan for such removal, it is necessary to have soil test borings, which soil test borings are estimated not to exceed $1,000.00. NOW THEREFORE BE IT RESOLVED that the Board of Auditors, Department of Facilities and Operat- ions, be authorized to have soil test borings on the aforementioned property, the cost of said borings not to exceed $1,000.00. BE IT FURTHER RESOLVED that the sum of $1,000.00 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 Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton, Niles E. Olson, E. Frank Richardson, Marguerite Simson, Richard R. Wilcox Moved by Edwards supported by Harrison the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections." 29 Commissioners Minutes Continued. February 4, 1971 FINANCE COMMITTEE REPORT IN RE: TEST BORINGS ON WALTON BOULEVARD PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule Ilc of this Board, the Finance Committee reports that there is the sum of $1,000.00 available in the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Lawrence R. Pernick, Dale C. Burley Christian F. Powell, Albert F. Szabo Charlie J. Harrison, Jr., Alexander C. Perinoff Moved by Brennan supported by Mathews that Resolution 1/5594 be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Brennan on behalf of Planning, Zoning and Building Committee IN RE: MISCELLANEOUS RESOLUTION NO. 5595 - TEST BORINGS ON SERVICE CENTER PROPERY "MISCELLANEOUS RESOLUTION NO. 5595 By Mr. Edwards IN RE: TEST BORINGS ON SERVICE CENTER PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS along the North end of the Service Center, between Telegraph Road and the Grand Trunk Railroad, there is an extensive low area; and WHEREAS this low area has been partially filled; and WHEREAS to continue the filling without adequate engineering, investigation and plans would endanger the Grand Trunk Railroad embankment; and WHEREAS the estimated cost of said engineering, investigation and plans is $8,000.00. NOW THEREFORE BE IT RESOLVED that the Board of Auditors, Department of Facilities and Operat- ions, be authorized to investigate, plan and where necessary, provide for the relocation of utilities within the aforementioned area at a cost not to exceed $8,000.00. BE IT FURTHER RESOLVED that the sum of $8,000.00 be appropriated from the Building Fund for such purpose. Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of the foregoing resolution. PLANNING, ZONING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton Niles E. Olson, E. Frank Richardson Marguerite Simson, Richard R. Wilcox Moved by Edwards supported by Daly the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections." FINANCE COMMITTEE REPORT IN RE: TEST BORINGS ON SERVICE CENTER PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule Ilc of this Board, the Finance Committee reports that there is the sum of $8,000.00 available in the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Dale C. Burley, Lawrence R. Pernick, Christian F. Powell, Charlie J. Harrison, Jr. Albert F. Szabo, Alexander C. Perinoff Moved by Brennan supported by Aaron that Resolution 115595 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5602 By Mr. Brennan IN RE: CONTRACT AWARD AND APPROVAL OF COST FOR YOUTH ACTIVITIES CENTER COMPLEX To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Auditors received bids for the construction of the Youth Activities Center Complex; and WHEREAS the Board of Auditors tabulated said bids and recommended to a joint meeting of the Finance and Planning, Zoning and Building Committees that the following are the lowest responsible Commissioners Minutes Continued. February 4, 1971 30 (', bidders in which recommendations your Committees concur: General Contract P. J. Mason Construction, Inc. $442,730.00 Site Work J. D. Armstrong Landscape Company $123,900.00 Water Tank Chicago Bridge and Iron Company $102,500.00 and WHEREAS additional construction items and other expenses totaling $127,870.00 should be in- cluded in said Project, said additional items are set forth in the Report of the Board of Auditors, Department of Facilities and Operations, a copy of which is attached hereto; and WHEREAS there has been previously appropriated the sum of $40,000.00 for the Youth Activities Center Project; and WHEREAS the total amount of the Project is $797,000.00; and WHEREAS your Committee recommends that the Project cost of $797,000.00 be approved. NOW THEREFORE BE IT RESOLVED: 1. That the bids of the following lowest responsible bidders be accepted: General Contract P. J. Mason Construction, Inc. $442,730.00 Site Work J. D. Armstrong Landscape Company $123,900.00 Water Tank Chicago Bridge and Iron Company $102,500.00 2. That the Contracts be awarded to the lowest responsible bidders and that the Chairman and Clerk of this Board be and they are hereby authorized to execute said Contracts. 3. That this award shall not be effective until the awardees have been notified in writing by the Oakland County Board of Auditors. 4. That the Board of Auditors be authorized to return the Bid Bonds or Certified Checks to the unsuccessful bidders, except that the Bid Bonds or Certified Checks of the three lowest responsible bidders of each category be retained by the Board of Auditors until the execution of the Contracts by the awardees and the County of Oakland. BE IT FURTHER RESOLVED that this Board of Commissioners approves the additional construction items and other expenses as set forth in the Report of the Board of Auditors, Department of Facilities and Operations, as attached hereto, in an amount not to exceed $127,870.00. BE IT FURTHER RESOLVED that the additional sum of $757,000.00 be appropriated from the Building Fund to the Youth Activities Center Project, said sum of $757,000.00 being required to complete the financing of the Youth Activities Center Project. BE IT FURTHER RESOLVED that the total cost of the Youth Activities Center Project in the amount of $797,000.00 be approved. Mr. Chairman, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Lawrence R. Pernick, Dale C. Burley, Albert F. Szabo Charlie J. Harrison, Jr., Alexander C. Perinoff Christian F. Powell Moved by Brennan supported by Szabo the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5603 By Mr. Brennan IN RE: REFUND OF 1967 TAXES TO WATERFORD TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS certain citizens of Waterford Township paid their 1967 taxes under protest and instituted suit in the Circuit Court for the County of Oakland for refund of said taxes, and WHEREAS the Circuit Court for the County of Oakland, in the cause Rowley, et al., vs. Charter Township of Waterford, being Cause No. 68-42691, held that the taxes levied against the plaintiffs in that cause were illegal and ordered that said taxes be refunded, and WHEREAS the total amount of taxes to be refunded is $8,772.66, and WHEREAS the Township of Waterford has requested each of the various taxing authorities to pay their proportionate share of the refund, and WHEREAS your Committee believes it would be just and equitable that the County of Oakland pay its proportionate share of the refund which share is $1,096.00, NOW THEREFORE BE IT RESOLVED that the Treasurer of the County of Oakland be and he is hereby authorized to refund the proportionate share of the 1967 taxes in the amount of $1,096.00 which were declared to be illegal in Cause No. 68-42691, Rowley, et al., vs. Charter Township of Waterford, a copy of said Judgment is attached hereto. 31 Commissioners Minutes Continued. February 4, 1971 Mr. Chairman, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Alexander C. Perinoff, Lawrence R. Pernick Christian F. Powell, Dale C. Burley, Albert F. Szabo Charlie J. Harrison, Jr. Moved by Brennan supported by Simson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5604 By Mr. Edwards IN RE: AGENT FOR FEDERAL GRANTS FOR CHILDREN'S VILLAGE, PHASE ll To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5496, Robert F. Patnales, the then Chairman of the Oakland County Board of Commissioners, was authorized to act as Agent for the County of Oakland in all matters relative to procuring a Federal Grant for Children's Village, Phase II, and WHEREAS William M. Richards, Chairman of the Oakland County Board of Commissioners, should now be designated and authorized to act as Agent for the County of Oakland in all matters relative to procuring a Federal Grant for Children's Village, Phase II, NOW THEREFORE BE IT RESOLVED that William M. Richards, Chairman of the Oakland County Board of Commissioners, be and is hereby authorized to act as Agent for the County of Oakland in all matters relative to procuring a Federal Grant for the Children's Village, Phase II. Mr. Chairman, on behalf of the Planning, Zoning and Building Committee, I move the adoption of the foregoing resolution. PLANNING, ZONING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Charlie J. Harrison, Jr., Harry W. Horton Richard R. Wilcox Moved by Edwards supported by Olson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5605 By Mr. Mainland IN RE: 1971 SALARY RANGE FOR MEDICAL DIRECTOR OF OAKLAND COUNTY HOSPITAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Institutions signified in its resolution of December 14, 1970 that the vacant position of Chief of Staff and the position of Medical Director of the Oakland County Hospital should be combined into one position titled Medical Director; and WHEREAS after reviewing the situation, the Personnel Practices Committee concurs in the recommendation of the Board of Auditors that the combined position, Medical Director, be paid at the salary range of the higher of the two classifications. NOW THEREFORE BE IT RESOLVED that the 1971 salary range for the classification of Medical Director be the same as the previously approved 1971 range for Chief of Staff. BASE - $29,400.00 1 Year - $30,450.00 2 Year - $31,500.00 BE IT FURTHER RESOLVED that the position classified Chief of Staff be reallocated to a new classification of Junior Staff Physician at a salary range of: BASE - $20,000.00 1 Year - $21,000 2 Year - $22,000.00 3 Year - $23,000.00 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, Dennis M. Aaron Mary M. Bawden, Bernard F. Lennon, James Mathews Moved by Mainland supported by Lennon the resolution be adopted. Discussion followed regarding referral of the resolution to the Finance Committee. The Chairman ruled that the resolution does not have to go to the Finance Committee. Moved by Brennan supported by Barakat the resolution be amended to refer it to the Finance Committee for further consideration and to consider the effect on the budget. The Chairman ruled that the motion carried. Mrs. Bawden called for a division on the amendment. A division was called. Eleven voted in favor of the amendment and thirteen were opposed. The amendment lost. Mr. Perinoff called for a division on the main motion. A division was called. Seventeen voted in favor of the resolution and four were opposed. Commissioners Minutes Continued. February 4, 1971 32 A sufficient majority having voted therefor, the resolution was adopted. Misc. 5606 By Mr. Mainland IN RE: COURT REPORTER III 1971 SALARY RATES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a continuing review of the salary rate paid to Court Reporters in Circuit Courts reveals that the previously approved 1971 rate for Court Reporters III is still somewhat low; and WHEREAS the Board of Auditors has been making a survey of the operations of the County's Circuit Court; and WHEREAS this study shows that the retention of skilled Court Reporters contributes greatly to the high level of productivity of this Circuit; and WHEREAS the availability of capable Court Reporters to staff Circuit Courts is limited; NOW THEREFORE BE IT RESOLVED that the 1971 Salary Rate for Court Reporter III be increased from the 1971 Salary of $12,000.00 to $13,200.00, instead of the previously approved $12,600.00. 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, Dennis M. Aaron Bernard F. Lennon, Mary M. Bawden, James Mathews Moved by Mainland supported by Lennon the resolution be referred to the Finance Committee. A sufficient majority having voted therefor, the motion carried. Misc. 5607 By Mr. Mainland IN RE: DELETION OF CLASSIFICATION OF COURT ADMINISTRATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County's Court Administrator position is soon to become vacant due to the retirement of C. Richard Smith; and WHEREAS pursuant to Act 236 of the Public Acts of 1962, as amended, the Oakland County Circuit, upon reaching ten or more circuit judges, will be entitled to a Judicial Assistant; and WHEREAS the rate of growth of Oakland County leads to the conclusion that Oakland County's Circuit will have ten or more judges in the near future; and WHEREAS Chief Justice Burger's call for stronger administration of Courts in general has created a great demand for trained and experienced court administrators; and WHEREAS the Circuit Court Bench has recruited an attorney experienced as a Court Adminis- trator with the Supreme Court of a neighboring State. NOW THEREFORE BE IT RESOLVED that Oakland County delete the classification of Court Administrator and create a new classification of Court Administrator and Judicial Assistant at a salary range of: BASE - $23,000.00 1 Year - $23,000.00 2 Year - $24,000.00 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, Dennis M. Aaron Bernard F. Lennon, Mary M. Bawden, James Mathews FINANCE COMMITTEE REPORT IN RE: COURT ADMINISTRATOR AND JUDICIAL ASSISTANT CLASSIFICATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule Ilc of this Board, the Finance Committee reports that there is the sum of $23,000.00 available in the Circuit Court Budget. FINANCE COMMITTEE Fred D. Houghten, Lawrence R. Pernick, Delos Hamlin Dale C. Burley, Christian F. Powell, Albert F. Szabo Charlie J. Harrison, Jr., Alexander C. Perinoff Moved by Mainland supported by Powell the rules be suspended and the resolution be adopted. Discussion followed. Mr. Houghten moved the previous question. Mrs. Bawden seconded the motion. A sufficient majority having voted therefor, the motion carried. The Chairman stated that a vote would be taken on the motion to suspend the rules. The vote was as follows: AYES: Aaron, Bawden, Burley, Coy, Edwards, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Perinoff, Powell, Richardson, Simson, Wilcox. (18) NAYS: Barakat, Brennan, Daly, Gabler, Olson, Pernick. (6) 33 1 ' Commissioners Minutes Continued. February 4, 1971 A sufficient majority having voted therefor, the motion carried. Discussion followed. ! The Chairman stated that a vote would be taken on the motion to adopt the resolution. The vote was as follows: AYES: Aaron NAYS: Barakat The roll call was interrupted and a new roll call was ordered. AYES: Aaron, Bawden, Burley, Coy, Edwards, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Perinoff, Pernick, Powell, Richardson, Simson, Wilcox. (19) NAYS: Barakat, Brennan, Daly, Gabler, Olson, (5) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5608 Recommended by Board of Public Works RE: WEST BLOOMFIELD WATER SUPPLY SYSTEM Mr. Lennon presented the plans, specifications, estimates and contract mentioned in the following resolution, a copy of which contract has been sent to each member of the Board of Commis- sioners. The following resolution was offered by Mr. Lennon. WHEREAS the Oakland County Board of Public Works has approved and adopted, and has submitted to this Board of Commissioners for its approval, plans and specifications for the acquisition of water supply facilities for the West Bloomfield Water Supply System, together with estimates of the cost and period of usefulness thereof (which estimates are attached as Exhibit B to the hereinafter mentioned contract), all prepared by Neree D. Mix, consulting engineer; and WHEREAS the Board of Public Works has also approved and submitted to this Board of Commission- ers for its approval, a proposed contract between the County of Oakland and the Township of West Bloomfield relative to the acquisition and financing of said water supply facilities; and WHEREAS the Township Board of said Township has approved the said contract and has authorized and directed that it be executed for and on behalf of the Township by the Township Supervisor and the Township Clerk; THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: I. That said plans and specifications and said estimates be and the same are hereby approved, that the County Clerk shall endorse thereon the fact of such approval, and that the same shall be returned to the Board of Public Works. 2. That said contract between the County of Oakland and the Township of West Bloomfield be and the same hereby is approved, and that the Chairman and the Secretary of the said Board of Public Works be and they are hereby authorized and directed to execute and deliver said contract for and on behalf of the County of Oakland, in as many original copies as they may deem advisable, the said contract being as follows: WEST BLOOMFIELD WATER SUPPLY SYSTEM CONTRACT THIS CONTRACT, made and entered into this 1st day of December, 1970, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as the "County"), party of the first part, and the TOWNSHIP OF WEST BLOOMFIELD, being a township corporation located in the County of Oakland, Michigan (hereinafter referred to as the "Municipality"), party of the second part; WITNESSET H: WHEREAS it is immediately necessary and imperative for the public health and welfare of the present and future residents of the above Municipality that adequate and proper water supply faciliti- es be acquired and constructed to serve said Municipality; and WHEREAS the County under the provisions of Act 185, Public Acts of Michigan, 1957, as amended, has established a Department of Public Works for the administration of the powers conferred upon the County by said Act, which Department is under the immediate control of a Board of Public Works (here- inafter sometimes referred to as the "Board"), and under the general control of the Board of Commis- sioners of the County of Oakland; and WHEREAS the County of Oakland, by Board of Commissioners Resolution Misc. No. 4522, adopted December 21, 1965, established the West Bloomfield Water Supply System (herein called the "System"), which system is to consist of water supply facilities for the supply, transportation and distribution of City of Detroit water in the Township of West Bloomfield; and WHEREAS said act authorizes the County to acquire water supply systems as defined in said act and to improve, enlarge, extend and operate such systems; and WHEREAS by the terms of said act the County and the Municipality are authorized to enter into a contract for the acquisition, improvement, enlargement or extension of a water supply system and for the payment of the cost thereof by the Municipality, with interest, over a period of not exceeding forty (40) years, and the County is then authorized, pursuant to appropriate action of its Board of Commissioners, to issue its bonds to provide the funds therefor, secured by the full faith and credit contractual obligations of the Municipality and if the bond resolution so provides by the full faith and credit of the County; and Commissioners Minutes Continued. February 4, 1971 34 WHEREAS said act provides, in the opinion of the Municipality and the County, the fairest and most equitable means of acquiring the water supply facilities so vitally necessary for the public health and welfare of the residents of the County within the district to be served, at the most reason- able cost; and WHEREAS the County through the Board, has caused plans and an estimate of cost of a project to be part of the System, to consist of water supply facilities necessary to adequately serve certain areas in the Municipality, to be prepared by Neree D. Alix, consulting engineer of Southfield, Michigan (hereinafter sometimes referred to as the "Consulting Engineer"); and WHEREAS in order to issue such bonds, it is necessary that the County and said Municipality enter into this Contract; and WHEREAS it is also necessary for the County and said Municipality to contract relative to the operation and maintenance of said water supply system and the location thereof entirely within the limits of the Township of West Bloomfield. NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The County and the Municipality approve the establishment of the System in the Township of West Bloomfield and County of Oakland, under the provisions of Act 185, Public Acts of Michigan, 1957, as amended, which shall transport and distribute City of Detroit water to the area to be served thereby, which area shall consist of all of the territory in the Township of West Bloomfield not in- corporated as a city or village, and which area is shown on a map hereto attached marked Exhibit "A" and made a part hereof and is hereby designated as the WEST BLOOMFIELD WATER SUPPLY DISTRICT (herein- after sometimes referred to as the "District"). 2. The water supply system referred to in paragraph 1 above has been designated by the County Board of Commissioners as the WEST BLOOMFIELD WATER SUPPLY SYSTEM and the proposed project for said System shall consist of transmission mains, and appurtenances to be located substantially as in- dicated on Exhibit "A" attached hereto. 3. The County and the Municipality hereby approve the plans, specifications and estimate of cost of said water supply facilities, which estimate of cost shall consist of the items set forth in Exhibit "B" attached hereto and by this reference made a part hereof, and the estimate of 50 years and upwards as the period of usefulness thereof, all as prepared by the Consulting Engineer. Said water supply facilities are hereinafter sometimes referred to as the "project". 4. After the execution of this Contract by the County and the Municipality, the Board shall take the following steps: (a) Order final construction plans and specifications for the project from the Consulting Engineer. (b) Submit to the Board of Commissioners of Oakland County a resolution, duly approved and recommended by the Board, providing for the issuance of bonds in one or more series in the aggregate principal amount of the present estimated cost of the project, or such different amount reflecting any revision in the estimate of cost, or reflecting the amount of other funds available to pay the cost of the project, maturing serially as authorized by law, over a period of approximately thirty (30) years, which bonds will be secured primarily by the payments hereinafter provided to be made by the municipality to the making of which its full faith and credit is hereby pledged, and secondarily, if approved by a three-fifth, (3/5ths) majority of the members elect of the Board of Commissioners, by the full faith and credit of the County of Oakland. (c) After the Board of Commissioners of Oakland County has adopted the bond resolution, the Board will take all necessary procedures to obtain the approvals necessary to the issuance of the bonds by the Municipal Finance Commission of the State of Michigan, obtain construction bids for the project and enter into construction contracts with the lowest responsible bidders, and sell and deliver the bonds in the manner authorized by law. (d) After the issuance of said bonds and the execution of construction contracts, the Board shall cause the project to be constructed within a reasonable time and do all other things required of it under the provisions of Act 185 of the Public Acts of Michigan, 1957, as amended. 5. It is understood and agreed by the parties hereto that the System is to serve the Munici- pality and not the individual property owners and users thereof, unless by special arrangement between the Board and the Municipality. The responsibility of requiring connection to and use of the facilities in the project and of the System and of providing such additional facilities, as needed, shall be that of the Municipality which shall cause to be constructed and maintained directly or through the County, the necessary facilities for supply and delivery of City of Detroit water in the Municipality. The County shall not be obligated by this agreement to serve any areas outside the district described in paragraph 1 hereof, or to construct any facilities other than those designated in paragraph 2 hereof. 6. The Municipality shall pay to the County the entire or any part of the cost of the facilities of the System financed by the issuance by the County of its bonds as herein provided. The term "cost" as used herein shall be construed to include all items of cost of the type set forth in Exhibit "B" attached hereto and any other items of cost of a similar nature as may be set forth in any revision of Exhibit HBH agreed to by the parties hereto. No change in the jurisdiction over any territory in the Municipality shall in any manner impair the obligations of this contract based upon the full faith and credit of the Municipality. In event all or any part of the territory of the Municipality which is in the area served by the System is incorporated as a new city or is annexed to or consolidated with or becomes a part of the territory of another muni- cipality into which such territory is incorporated or to which such territory is annexed, shall assume the proper proportionate share of the contractual obligation and right to capacity in the System of the Municipality from which such territory is taken, based upon a division in the same ratio as the population equivalent for water supply capacity of the property in the territory so annexed or incorporated bears to the population equivalent of the property for water supply capacity in the remaining portion of the Municipality from which said territory is taken. This division shall be made by the Board, whose decision shall be final. 35 Commissioners Minutes Continued. February 4, 1971 7. Attached hereto as Exhibit "C", and by this reference made a part hereof, is a schedule of the annual principal and interest payments to be made to the County by the Municipality computed at an assumed interest rate of 7-1/2% per annum on the estimated cost of the project. Immediately upon the issuance of any bonds by the County to finance the cost of the project, or any portion thereof, the Board shall notify the Municipality, by written communication addressed to its treasurer, of the schedule of actual payments of the principal of and interest on the bonds and the paying agent fees and bond handling charges (exclusive of capitalized interest) thereon, and the total amount of each annual payment to be made by said Municipality. Said Municipality hereby covenants and agrees, not less than thirty (30) days prior to the due date of any principal of or interest and fees and charges (exclusive of capitalized interest) on any such bonds, to remit to the Board sufficient funds to meet said payments in full. The obligation herein expressed shall be applicable to all bonds issued by the County to construct and complete the project, as herein defined, whether issued at one time or at more than one time. It is assumed that the principal of the bonds represents the cost of the project. If funds are available from the Municipality or any other source to pay the project cost, or any portion thereof, prior to the issuance of bonds, then its obligation shall be adjusted and limited accordingly. If the Municipality shall fail to make any of such payments when due, the amount thereof shall be subject to a penalty in addition to interest of one-half of one per cent (1/2 of 1%) for each month or fraction thereof that the same remains unpaid after the due date. The Municipality may pay in advance of maturity all or any part of an annual installment due the County, by surrendering to the County bonds issued in antici- pation of payments to be made under this Contract, of a like principal amount maturing in the same calendar year with all future due interest coupons attached thereto. The Municipality may also prepay its obligation to the County for any year with respect to which bonds of the County are callable, at a time when such bonds are callable, by paying the principal, interest and call premium required to call the bonds on the next available call date. 8. In the event that the Municipality shall fail for any reason to pay to the Board at the times specified, the amounts herein required to be paid, the Board shall immediately notify, in writing, both the County Treasurer of the County of Oakland and the governing body of the Municipality of such default and the amount thereof, and if such default is not corrected within ten (10) days after such notification, the County Treasurer or other county official charged with disbursement to such Munici- pality of funds derived from the state sales tax levy under the provisions of Act 167, Public Acts of Michigan, 1933, as amended, and returnable to such Municipality pursuant to the Michigan Constitution, is by these presents specifically authorized by the Municipality to withhold sufficient funds derived from such sales tax levy and returnable to the Municipality as may be needed to correct such default, and to pay said sums so withheld to the Board to apply on the obligation of the defaulting Municipality as herein set forth. Any such moneys so withheld and paid shall be considered to have been returned to the Municipality within the meaning of the Michigan Constitution, the purpose of this provision being solely to voluntarily authorize the use of such funds to meet past due obligations of the Municipality to which said moneys are owed. In addition to the foregoing, the Board shall have all other rights and remedies provided by law to enforce the obligation of the Municipality to make payments in the manner and at the times required by this Contract. It is specifically recognized by the Municipality that the payments required to be made by it pursuant to the terms of this Contract are to be pledged for the pay- ment of the principal of and interest on bonds to be issued by the County, and the Municipality covenants and agrees that it will make its required payments to the Board promptly and at the times herein specified, without regard as to whether the project herein contemplated is actually completed or placed in operation; provided, only that nothing herein contained shall limit the obligation of the County to perform in accordance with the promises and covenants contained herein. 9. After completion of the project and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to call such bonds as are callable or to purchase bonds on the open market and in such event the contractual obligation of the Municipality in respect to the project shall be reduced by the principal amount of bonds so called or purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so called or purchased. Any bonds so called or purchased shall be cancelled. In the alternative, said surplus may be used at the request of the Municipality and upon approval by the Board of Commissioner, to improve, enlarge, or extend the System in the Municipality. 10. If the proceeds of the sale of the original bonds to be issued by the County for the pro- ject are for any reason insufficient to complete the project in accordance with the plans and specifi- cations therefor, the Board shall, if necessary, submit to the Board of Commissioners of Oakland County a resolution providing for the issuance of additional bonds in an amount necessary to provide funds to complete the project in which event the duties and obligations of the Board and the Municipality as expressed and set forth in this Contract shall be applicable to such additional issue of bonds as well as the original issue, it being at all times fully recognized and agreed that the payments to be made by the Municipality, in the manner specified in paragraph 7 of this Contract, shall be based upon the aggregate amount of the bonds outstanding. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the County and the Municipality to provide the necessary funds to complete the project. 11. The Municipality, pursuant to the authorization of paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, as amended, does hereby pledge its full faith and credit for the prompt and timely payment of its obligations expressed in this Contract and shall each year, commencing December 1st of the year prior to the year in which a payment as set forth on Exhibit "C" is first due from the Municipality and is not capitalized, levy a tax in an amount which, taking into consideration estimated delinquencies in tax collections, will be sufficient to pay its obligations under this Contract becoming due before the time of the following year's tax collections; PROVIDED, HOWEVER, that if at the time of making such annual tax levy there shall be other funds on hand earmarked and set aside for the Commissioners Minutes Continued. February 4, 1971 36 payment of such contractual obligations falling due prior to the next tax collection period, then the annual tax levy may be reduced by such amount. Such other funds may be raised in the manner provided in said paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, or any amendments thereto. 12. This Contract is contingent upon the County issuing its negotiable bonds as set forth in subdivision (b) of paragraph 4 of this Contract, to defray the estimated cost of the project, which bonds shall be issued under the authorization provided in paragraph (I), subparagraph (b), Section 11 of said Act 185, Public Acts of Michigan, 1957, as amended. 13. The Municipality consents to the establishment and location of said System entirely within its corporate limits and consents to the use by the County of the streets, alleys, highways, easements and public ways and places in the Municipality in which to locate, construct, operate and maintain the facilities of the System. Upon completion of said System the County hereby leases the said System to the Municipality during the term of this Contract, upon the following terms and conditions: (a) The System shall be used and operated by the Municipality in compliance with the con- tractual and legal obligations herein applicable to the Municipality. (b) The Municipality, at its own expense, shall maintain said System in good condition and repair, and shall employ and supervise qualified and competent employees therefor, to the satisfaction of the Board of Public Works. The Board of Public Works shall have the right to inspect the said System at any time and if said System or any part thereof is not in a state of good condition and repair, then the Board of Public Works shall notify the Municipality in writing as to any deficiency. If the Municipality shall fail to restore the System to a good condition and repair within a reasonable time thereafter then the Board of Public Works shall have the right to perform the necessary work and furnish the necessary materials, and reimbursement for any expense incurred by the County shall be made by the Municipality to the County within thirty (30) days after the expense has been incurred. (c) The Municipality shall adopt and continue in existence and shall enforce an ordinance or ordinances requiring the connections of premises in the Municipality to the System and concerning the use of and the payment of charges for the use of the System. (d) The Municipality shall make and collect from the individual users of the System such charges for water supply service as shall be sufficient to pay the cost of the operation and maintenance of the System, the cost of purchasing water from the City of Detroit and to establish suitable reserves for operating and maintaining the System. Such charges may also include an amount determined by the Municipality to be used to meet the obligations of the Municipality to the County under this Contract. The Municipality shall enforce prompt payment of all such charges as the same shall become due. (e) The Municipality will provide insurance of such types and such amounts on the water supply system as would ordinarily be carried by private companies engaged in similar enterprise, which insurance shall include sufficient liability insurance protecting the County and the Municipality against loss on account of damage or injury to persons or property imposed by reason of the ownership or opera- tion of the system by either or resulting from any act of omission or commission on the part of the County or the Municipality, or any agents, officers, or employees of either, in connection with the operation, maintenance or repair of the system. The Municipality agrees to lease the System from the County upon the foregoing terms and conditions and for the period of this Contract and agrees to pay the sum of $1.00 per year on January 1st of each year commencing January 1, 1972, and in addition to perform its covenants and agreements set forth in this Contract as a rental for said System. 14. The County and the Municipality each recognize that the holders from time to time of the bonds issued by the County under the provisions of said Act 185, Public Acts of Michigan, 1957, as amended, and secured by the full faith and credit pledge of the Municipality to the making of its pay- ments as set forth in this Contract, will have contractual rights in this Contract and it is, therefore, covenanted and agreed by each of them that so long as any of said bonds shall remain outstanding and unpaid, the provisions of this Contract shall not be subject to any alteration or revision which would in any manner affect either the security of the bonds or the prompt payment of principal or interest thereon. The Municipality and the County further covenant and agree that they will each comply with their respective duties and obligations under the terms of this Contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way impair the said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this Contract insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holder of said bonds. 15. This Contract shall become effective upon approval by the legislative body of the Munic- ipality, by the Board of Public Works of Oakland County, and by the Board of Commissioners of Oakland County, and duly executed by the authorized officers of the Municipality and of the Board of Public Works. It shall terminate fifty (50) years from the date of this Contract, or on such earlier date when the Municipality is not in default thereunder and the principal, interest and bond handling charges on the bonds issued as hereinabove described are fully paid and discharged. This Contract may be executed in several counterparts. The Provisions of this Contract shall be in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND By Its Board of Public Works By Chairman By Secretary By Supervisor - TOWNSHIP OF WEST BLOOMFIELD By Township Ch.:1-k L.S. L.S. ku750,000 320,880.00 199,950.00 • 200.000.00 = $3,346,788.35 . $3,346,788.35 ▪ 186,372.32 • 83,669.71 14,650.00 7,112.50 3,000.00 60,000.00 • 100,403.65 • 324,638.47 • 215,865.00 Appurtenances 16" and over Appurtenances under 16" 4 Each Meter Pits SUB-TOTAL CONSTRUCTION COST Construction Cost Engineering Administration Legal Financial Soil Borings Easement Acquisition Inspection Contingency Purchase of Existing Transmission Systems 37 Commissioners Minutes Continued. February 4, 1971 WEST BLOOMFIELD TOWNSHIP WATER SUPPLY SYSTEM - SECTION I --- ESTIMATE OF COST 5,815 L.F. 24" Water Main @ $ 33.00 = $ 191,895.00 26,305 L.F. 20" Water Main 6:0 27.75 = 729,963.75 = 558,679.20 = 1,056,504.40 = 82,706.00 @ 27.00 = 6,210.00 24,081 L.F. 16" Water Main 64,421 L.F. 12" Water Main 6,362 L.F. 8" Water Main 230 L.F. 6" Water Main 23.20 16.40 13.00 27.00 Capitalized Interest = 482,500.00 Total Project Cost $4,825,000.00 I hereby estimate thereriod of usefulness to be Fifty (50) years and upwards. NEREE D. ALIX, P.E. EXHIBIT "B" By N. D. Alix WEST BLOOMFIELD TOWNSHIP WATER SUPPLY SYSTEM - SECTION 1 - SCHEDULE OF PAYMENTS $4,825,000 BOND ISSUE Years 1995 1996 1997 1998 1999 2000 2001 Principal due Years on April 1st 197 1 1972 1973 1974 1975 1976 $ 75,000 1977 75,000 1978 75,000 EXHIBIT "C" Principal Due Years on April 1st Years 1979 $ 75,000 1767- 1980 75,000 1988 1981 75,000 1989 1982 75,000 1990 1983 100,000 1991 1984 100,000 1992 1985 125,000 1993 1986 125,000 1994 Principal Due on April 1st $ 150,000 175,000 200,000 200,000 225,000 250,000 275,000 275,000 Principal Due on April 1st $ 300,000 300,000 300,000 300,000 300,000 300,000 300,000 $4,825,000 PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman E. Frank Richardson, Vice-Chairman Dale C. Burley, Charles B. Edwards, Jr. Patrick K. Daly, Robert F. Patnales, Harry W. Horton It was moved by Mr. Lennon, seconded by Mr. Mainland, that the foregoing resolution be adopted. Upon roll call the vote was as follows: YEAS: Aaron, Barakat, Bawden, Burley, Coy, Daly, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Perinoff, Pernick, Powell, Richardson, Simson, Wilcox. (20) NAYS: None (0) Misc. 5609 Recommended by Board of Public Works RE: WEST BLOOMFIELD WATER SUPPLY SYSTEM Mr. Lennon presented the plans, specifications, estimates and contract mentioned in the following resolution, a copy of which has been sent to each member of the Board. BOND RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of January 28, 1971, WHEREAS the County of Oakland and the Township of West Bloomfield have heretofore entered into the WEST BLOOMFIELD WATER SUPPLY SYSTEM CONTRACT, dated December 1, 1970, pursuant to which Contract the County of Oakland, acting through its Department of Public Works, has agreed to acquire the West Bloomfield Water Supply System and to finance the acquisition thereof by the issuance of one or more series of county bonds to be primarily secured by the agreement of the Township of West Bloomfield to pay the entire cost of the project; and WHEREAS plans and specifications for all of the sewage disposal facilities to be acquired and constructed pursuant to said Contract have been prepared by Neree D. Alix, registered professional engineer and have been approved by the Board of Public Works, and an estimate of $4,825,000 as the cost of Section I of the West Bloomfield Water Supply System, consisting of part of the water supply facilities to serve the Township of West Bloomfield, has also been approved by the Board of Public Works; and SCALE I". 4000' LEGEND P.40PC3F.0 t MW S. LONNECTION 4 PR: POE D TRANSMISSION MAINS EXISTING C.M.w S CONNECTION <3 EXISTING TkANSMISSION MAINS SERvICE LtMITS ee.c- • C$11 ,•, /VII\ E„Lf ,r- - „ . „ • •E.., d • 14, /.‘e • 1 ^ ' t i , al • •ri . , 117 • • '!i - G nff 3 , • „ ' tiA • ' ° , labert---L2L t %'°° ft I 2 • „ 011,NAND. e••n,• ' • -.1..!...E. . I i......... 7 ...-... ...-... t.Y. i/ 4 ......' "' -.1 \•n. I 5 K.,' ...... ..• 1 p (.-. H L . __,77 L---.1-• r-----r---------- t La"...• t. Ao. E • *N. 6. -•!•`,"•°.—.• ; 5 SERVICE LIMITS ovii4 .n .or - .1.0....71,1;" • It 4 • •• : " A • •() 11. t 4 }firi .. ..-.z —...-:r 'N,-4 - , '• ,',. ;:. '..- .,,_.,aa," r...,.....-„ : : . 1 Z: ' ,,frc.- • .. _ -.,t,-,tr., •---.S:1^1^7- ' trilCri ''''' ' '''''''''t .....t. '... . - , , _ .... - ....mi..) .. • • EXHIBIT "A" WEST BLOOMFIELD WATER SUPPLY SYSTEM / • SECTION I Commissioners Minutes Continued. February 4, 1971 38 WHEREAS the Township of West Bloomfield, pursuant to said Contract of December 1, 1970, has agreed to pay to the County the amount of the principal and interest on $4,825,000 of bonds issued to finance the project or any portion thereof and in addition to pay all paying agent fees and other bond handling costs as determined pursuant to said Contract; and WHEREAS this County is desirous of issuing bonds in anticipation of payments to be made by the Township of West Bloomfield pursuant to said Contract of December 1, 1970, to finance the cost of acquiring and constructing Section I of the West Bloomfield Water Supply System; and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners. THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the plans and specifications for the water supply facilities to be acquired and constructed pursuant to said Contract of December 1, 1970, and the Exhibit B to said Contract, estimate of the cost of Section I of the West Bloomfield Water Supply System and the Exhibit C to said Contract, schedule of annual principal payments, are hereby approved and the County Clerk is hereby authorized to endorse on said plans and specifications and exhibits the fact of such approval and return same to the Board of Public Works. 2. That the bonds of said County of Oakland, aggregating the principal sum of Four Million Eight Hundred Twenty-Five Thousand Dollars ($4,825,000) be issued for the purpose of defraying the cost of acquiring Section I of the said West Bloomfield Water Supply System. That said bonds shall be known as "Oakland County Water Supply Bonds (West Bloomfield Township System)"; shall be dated May 1, 1971; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding seven and one-half percent (7-1/2%) per annum, payable on November 1, 1971 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1976 - $ 75,000 1985 - $125,000 1994 - $275,000 1977 - 75,000 1986 - 125,000 1995 - 300,000 1978 - 75,000 1987 - 150,000 1996 - 300,000 1979 - 75,000 1988 - 175,000 1997 - 300,000 1980 - 75,000 1989 - 200,000 1998 - 300,000 1981 - 75,000 1990 - 200,000 1999 - 300,000 1982 - 75,000 1991 - 225,000 2000 - 300,000 1983 - 100,000 1992 - 250,000 2001 - 300,000 1984 - 100,000 1993 - 275,000 Bonds maturing prior to May 1, 1980 shall not be subject to redemption prior to maturity. Bonds maturing on and after May 1, 1980 shall be subject to redemption as a whole on any one interest payment date on or after May 1, 1979 and shall be subject to redemption in inverse numerical order at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1989. Bonds so called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1979, but prior to May 1, 1989 2% if called to be redeemed on or after May 1, 1989, but prior to May 1, 1996 1% if called to be redeemed on or after May 1, 1996, but prior to maturity Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 3. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 4. That the Chairman of the Board of Commissioners and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said county and to affix the seal of said county thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said county who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 5. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Township of West Bloomfield under said Contract of December 1, 1970, which payments are in the principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of the Township of West Bloomfield is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 6. That all moneys paid to the County by the Township of West Bloomfield pursuant to said Contract of December 1, 1970, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds on November 1, 1971, May 1 and November 1, 1972, is capitalized and is payable from the proceeds of said bonds. 7. That said bonds and attached coupons shall be substantially in the following form: 39 Commissioners Minutes Continued, February 4, 1971 UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 OAKLAND COUNTY WATER SUPPLY BOND (WEST BLOOMFIELD TOWNSHIP SYSTEM) KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable November 1, 1971, and there- after semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from I to 965, both inclusive, aggregating the principal sum of Four Million Eight Hundred Twenty-Five Thousand Dollars ($4,825,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of Section I of the West Bloomfield Water Supply System consisting of water supply facilities in said Township. Bonds of this series maturing prior to May 1, 1980, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1980 shall be subject to redemption as a whole on any one interest payment date on or after May 1, 1979, and shall be subject to redemption in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1989. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1979, but prior to May I, 1989 2% if called to be redeemed on or after May 1, 1989, but prior to May 1, 1996 17 if called to be redeemed on or after May 1, 1996, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of West Bloomfield pursuant to a certain Contract dated December 1, 1970, between the County of Oakland and said Township whereby the said Township agrees to pay to the said County the cost of said Section I of the West Bloomfield Water Supply System in West Bloomfield Town- ship in annual installments in the same amounts as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interest and bond handling charges, cuch payments to be made at least thirty (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Township is pledged for the prompt payment of its obligation pursuant to said Contract, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commissioners the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said county, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS THEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the county, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A.D. 1971. (SEAL) COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (COUPON) Number On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America at the , in the City of , , same being the interest due on that day on its Oakland County Water Supply Bond (West Bloomfield Township System), dated May 1, 1971, No. . (FACSIMILE) (FACSIMILE1 County Clerk Chairman of the Board of Commissioners 8. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Commissioners Minutes Continued. February 4, 1971 Director is hereby authorized and directed to make application to said commission for the issuance of such order. 9. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necesssary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 10. All resolutions and parts of resolutions, insofar as the same may be in conflict here- with, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman E. Frank Richardson, Vice-Chairman Dale C. Burley, Charles B. Edwards, Jr. Robert F. Patnales, Harry W. Horton, Patrick K. Daly The adoption of the foregoing resolution was moved by Mr. Lennon and seconded by Mr. Mainland: On Roll call the resolution was adopted by the following vote: AYES: Aaron, Barakat, Bawden, Burley, Coy, Daly, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Perinoff, Pernick, Powell, Richardson, Simson, Wilcox. (20) NAYS: NONE (0) Misc. 5610 Recommended by Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON-INDEPENDENCE EXTENSIONS BOND RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of January 25, 1971. WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted June 22, 1964, did approve of the establishment of a sewage disposal system to be known as the "Clinton- Oakland Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Clinton-Oakland Sewage Disposal District, within which district lies all of the Township of Independence, including the Village of Clarkston; and WHEREAS the County of Oakland, the Township of Independence, and the Village of Clarkston entered into a Contract dated as of September 1, 1970, whereby the County agreed to construct and finance the Clarkston-Independence Extensions in the Clinton-Oakland Sewage Disposal System and the Township and Village agreed therein to pay the total cost thereof, based upon an estimated cost of $12,500,000 and as represented by the amount of bonds issued by the county to finance said Extensions; and WHEREAS construction plans and specifications for the Clarkston-Independence Extensions as prepared by Kieft Engineering, Inc. and Johnson & Anderson, Inc., registered professional engineers, and an estimate of $12,500,000 as the cost of said Extensions and an estimate of fifty (50) years and upwards as the period of usefulness thereof, as prepared by said registered professional engineers, have been approved by the Board of Public Works and by this Board of Commissioners of Oakland County and by the governing bodies of the said Township and Village; and WHEREAS pursuant to the provisions of said Contract of September I, 1970, the aggregate amounts of the several annual installments to be paid by the Township and Village are the same as the annual bond maturities hereinafter set forth; and WHEREAS under said Contract of September 1, 1970, the said Township and Village are to pay annually the amount of each annual installment to the County and in addition thereto are to pay semi- annually interest and paying agent fees and other bond handling costs as determined pursuant to said Contract; and WHEREAS the County is desirous of issuing bonds in anticipation of payments to be made by the said Township and Village under said Contract of September 1, 1970; and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners. THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Twelve Million Five Hundred Thousand Dollars ($12,500,000) be issued for the purpose of defraying the cost of acquiring said Clinton-Oakland Sewage Disposal System - Clarkston-Indopendence Extensions. The said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton -Oakland System - Clarkston-Independence Extensions"; shall be dated May 1, 1971; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding seven and one half per cent (7-1/2%) per annum, pay- able on November 1, 1971 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1981 - $325,000 1990 - $650,000 1982 - 350,000 1991 - 700,000 1974 - $200,000 1983 - 375,000 1992 - 750,000 1975 - 200,000 1984 - 400,000 1993 - 750,000 1976 - 225,000 1985 - 425,000 1994 - 800,000 1977 - 225,000 1986 - 450,000 1995 - 800,000 1978 - 250,000 1987 - 500,000 1996 - 800,000 1979 - 275,000 1988 - 550,000 1997 - 800,000 1980 - 300,000 1989 - 600,000 1998 - 800,000 Bonds maturing on or after May 1, 1981 shall be subject to redemption in inverse numerical order at the 41 Commissioners Minutes Continued. February 4, 1971 option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1980. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3/ if called to be redeemed on or after May 1, 1980, but prior to May 1, 1986; 2/ if called to be redeemed on or after May 1, 1986, but prior to May 1, 1992; 17 if called to be redeemed on or after May 1, 1992, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1981 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Township of Independence and the Village of Clarkston under said Contract of September 1, 1970, which payments are in the aggregate principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of each of the said Township and Village is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 5. That all moneys paid to the County by the said Township and Village pursuant to said Contract of September 1, 1970, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein author- ized. Interest payable on the bonds on November I, 1971, May 1, 1972 and November 1, 1972, is capital- ized and is payable from the proceeds of said bonds. 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM - CLARKSTON-INDEPENDENCE EXTENSIONS Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of per centum ( ) per annum, payable November 1, 1971 and thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 2500, both inclusive, aggregating the principal sum of Twelve Million Five Hundred Thousand Dollars ($12,500,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of the Clinton-Oakland System - Clarkston-Independence Extensions. Bonds of this series maturing prior to May 1, 1981 are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1981 shall be subject to redemption in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1980. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1986; 2% if called to be redeemed on or after May 1, 1986, but prior to May 1, 1992; 1% if called to be redeemed on or after May I, 1992, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Commissioners Minutes Continued. February 4, 1971 42 This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Independence and the Village of Clarkston pursuant to a certain Contract dated September 1, 1970, between the County of Oakland and said Township and Village whereby the said Township and Village agree to pay to the said County their respective shares of the cost of said , Clinton-Oakland Sewage Disposal System - Clarkston-Independence Extensions in annual installments in the same aggregate amounts as the annual maturities of the bonds of this issue and semi-annually to pay the aggregate amount of the interest and bond handling charges, such payments to be made at least thirty (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Township and Village is pledged for the prompt payment of their obligations pursuant to said Contract, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commissioners, the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said County, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A.D. 1971. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By County Clerk (SEAL) (COUPON) Number On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America at the , in the City of same being the interest due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System - Clarkston-Independence Extensions, dated May 1, 1971, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Commissioners 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said Commission for the issuance of such order. 8. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict here- with, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman E. Frank Richardson, Vice-Chairman Dale C. Burley, Patrick K. Daly, Harry W. Horton Charles B. Edwards, Jr., Robert F. Patnales Mr. Lennon moved the adoption of the foregoing resolution, which motion was supported by Mr. Daly. On roll call, the resolution was adopted by the following vote: YEAS: Aaron, Barakat, Bawden, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Perinoff, Pernick, Powell, Richardson, Simson, Wilcox. (21) NAYS: None (0) ABSENT: Brennan, Houghten, Olson, Patnales, Richards, Szabo. (6) Mrs. Bawden requested that the Planning, Zoning and Building Committee investigate the condition of the Jury Assembly Room in regard to the heating system and furniture. The Chairman referred the request to the Planning, Zoning and Building Committee. There were no objections. Moved by Gabler supported by Daly the Board adjourn to February 18, 1971 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11:35 A. M. Lynn D. Allen William M. Richards Clerk Chairman Alexander C. Perinoff Vice Chairman L43 OAKLAND COUNTY Board Of Commissioners MEETING February 18, 1971 Meeting called to order by Chairman William M. Richards at 10:05 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Christian F. Powell. Roll called. PRESENT: Aaron, Bawden, Brennan, Burley, Coy, Daly, Edwards, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (24) ABSENT: Barakat, Gabler, Hamlin. (3) Quorum present. Moved by Daly supported by Burley the minutes of the February 4, 1971 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Sidney L. Riley, regarding the Oakland County Rehabilitation Council. (Received and Filed.) Misc. 5611 By Mr. Lennon IN RE: COMMENDATION FOR HEROIC DEED - MICHAEL AVERY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on January 30, 1971, a faulty furnace at the home of Mr. and Mrs. James Avery at 767 Flowerdale, Ferndale, Michigan caused the emission of dangerous carbon monoxide fumes; WHEREAS Michael Avery the 19 year old son, a senior at Ferndale High School enrolled in special education classes, who had arisen earlier then usual on the morning of January 30 in anticipation of attending church; WHEREAS Michael Avery detected the dangerous carbon monoxide fumes and was successful, after repeated attempts, to arouse his parents and other brothers and sisters who were in a semi-conscious condition as a result of the deadly fumes; WHEREAS Michael's alertness and his heroic efforts caused the saving of the lives of his entire family, who were taken to the hospital for treatment of carbon monoxide poisoning; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith bestows commendation on Michael Avery of 767 Flowerdale, Ferndale, Michigan for his heroic efforts and concern for the safety and welfare of the lives of his entire family. Attested to this day of our Lord, February 18, 1971, by our hand and seal of the great County of Oakland, Michigan. OAKLAND COUNTY BOARD OF COMMISSIONERS William M. Richards, Chairman Alexander C. Perinoff, Vice-Chairman Bernard F. Lennon, County Commissioner District #11 The resolution was unanimously adopted. Misc. 5612 By Mr. Daly IN RE: AMENDMENT TO OAKLAND COUNTY BOARD OF COMMISSIONERS RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5600, the Planning, Zoning and Building Committee requested that the Committee on Committees review the recommendation to change Rule of the Rules for Organization and Procedure of the Oakland County Board of Commissioners; and WHEREAS pursuant to Rule XVI, written notice was given to each member of this Board of an amendment to the Rules for Organization and Procedure; and WHEREAS the Committee on Committees recommends that the Rules for Organization and Procedure of the Oakland County Board of Commissioners be amended by inserting the words EITHER MEETING OR SEPARATE. NOW THEREFORE BE IT RESOLVED that the Rules for Organization and Procedure of the Oakland County Board of Commissioners be amended by inserting the words EITHER MEETING OR SEPARATE so that Rule XX.,6., as amended, will read as follows: 6. The Board of Auditors shall advertise for and receive bids. The Board of Auditors shall tabulate and report the bids to EITHER a joint MEETING OR SEPARATE meetings of the Finance and Planning, Zoning and Building Committees. The Chairman of the Finance Committee shall report to the Board of Commissioners on the bids received with the joint recommendation of the Board of Auditors, the Planning, 44 Commissioners Minutes Continued. February 18, 1971 Zoning and Building Committee and the Finance Committee as to the disposition thereof and appropriate action to be taken thereon. The Planning, Zoning and Building Committee and the Board of Auditors shall make necessary inspections. No payment shall be made to the contractor or architect until the Planning, Zoning and Building Committee or the Board of Commissioners approve the same. The Committee on Committees, by Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON COMMITTEES Patrick K. Daly, Chairman Moved by Daly supported by Lennon the resolution be adopted. AYES: Aaron, Bawden, Brennan, Burley, Coy, Daly, Edwards, Harrison, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Horton, Houghten, Simson, Szabo. (22) NAYS: None (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5613 By Mr. Daly IN RE: AMENDMENT TO OAKLAND COUNTY BOARD OF COMMISSIONERS RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5601 the Planning, Zoning and Building Committee requested the matter of changing the name of that Committee by amending the Rules for Organization and Procedure of the Oakland County Board of Commissioners to read the "Building and Planning Committee"; and WHEREAS pursuant to Rule XVI, written notice was given to each member of this Board of an amendment to the Rules for Organization and Procedure; and WHEREAS the Committee on Committees recommends that the Rules for Organization and Procedure be amended by striking out the words "Planning, Zoning and Building Committee" wherever such words appear in the Rules for Organization and Procedure of the Oakland County Board of Commissioners and inserting therein the language "Building and Planning Committee". NOW THEREFORE BE IT RESOLVED that the Rules for Organization and Procedure of the Oakland County Board of Commissioners be amended by striking out the words "Planning, Zoning and Building Committee" wherever such words appear in the Rules for Organization and Procedure of the Oakland County Board of Commissioners and inserting therein the language "Building and Planning Committee". The Committee on Committees, by Patrick K. Daly, Chairman, moves the adoption of the fore- going resolution. COMMITTEE ON COMMITTEES Patrick K. Daly, Chairman Moved by Daly supported by Pernick the resolution be adopted. Discussion followed. Moved by Edwards supported by Kasper the resolution be amended by changing the words "Building and Planning Committee" to "Planning and Building Committee". A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES: Aaron, Bawden, Brennan, Burley, Coy, Daly, Edwards, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo. (22) 1 NAYS: None (0) A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5614 By Mr. Daly IN RE: AMENDMENT TO OAKLAND COUNTY BOARD OF COMMISSIONERS RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Rule XVI, written notice was given to each member of this Board of an amend- ment to the Rules for Organization and Procedure of the Oakland County Board of Commissioners; and WHEREAS the Committee on Committees recommends that the Rules for Organization and Procedure be amended by amending Rules VIII, IX and X by striking out wherever the language "Committee on Committees" appears and inserting the language "Committee on Organization". NOW THEREFORE BE IT RESOLVED that the Rules for Organization and Procedure of the Oakland County Board of Commissioners be amended by amending Rules VIII, IX and X by striking out wherever the language "Committee on Committees" appears and inserting the language "Committee on Organization". The Committee on Committees, by Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON COMMITTEES Patrick K. Daly, Chairman Commissioners Minutes Continued. February 18, 1971 45 Moved by Daly supported by Simson the resolution be adopted. AYES: Aaron, Bawden, Brennan, Burley, Coy, Daly, Edwards, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo. (23) NAYS: None (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5615 By Mr. Daly IN RE: ESTABLISHMENT OF OAKLAND COUNTY LAW ENFORCEMENT COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5584 was referred to the Committee on Organization re- questing the establishment of an Oakland County Law Enforcement Committee; and WHEREAS the Committee on Organization recommends the establishment of the Oakland County Law Enforcement Committee. NOW THEREFORE BE IT RESOLVED that a special committee be formed to be known as the Oakland County Law Enforcement Committee composed of the following members who are to serve without compensation or reimbursement: going Robert F. Deadman James Y. Stewart Milton Sackett Rue! E. McPherson Dennis M. Aaron Sheriff Frank Irons Chief William Hanger Victor Woods Chief Herman Potts The Committee on Organization, by resolution. Honorable Eugene A. Moore Ralph W. Moxley Honorable William R. Beasley Thomas G. Plunkett Chief Darryle Bruestle Robert A. Frye Chief Howard Bibb James W. Hunt William Waterman Patrick K. Daly, Chairman, moves the adoption of the fore- COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Burley the resolution be adopted. Discussion followed. AYES: Aaron, Brennan, Burley, Daly, Edwards, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (16) NAYS: Bawden, Coy, Houghten, Kasper, Patnales, Powell, Richardson. (7) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5616 By Mr. Daly IN RE: ROTATION ROLL CALL VOTE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Commissioner Mary M. Bawden's request to advance names alphabetically for each succes- sive roll call was referred to the Committee on Organization; and WHEREAS the Committee on Organization, after reviewing the roll call question, agrees with Commissioner Bawden and recommends that the names be advanced alphabetically for each successive roll call. NOW THEREFORE BE IT RESOLVED that the Clerk of this Board is directed to call the names of each Commissioner in alphabetical order and that the name called first shall be advanced one position alphabetically in each successive roll call. The Committee on Organization, by Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Coy the resolution be adopted. AYES: Aaron, Bawden, Burley, Coy, Daly, Edwards, Harrison, Houghten, Kasper, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson. (18) NAYS: Brennan, Horton, Lennon, Olson, Szabo. (5) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5617 By Mr. Daly IN RE: INTERIM RULES OF PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Chairman of the Oakland County Board of Commissioners has recommended the follow- ing procedure for resolutions to be reported out of the committees and for adoption by this Board: 46 Commissioners Minutes Continued. February 18, 1971 1. Requests for resolutions for Board consideration shall be in the hands of Corporation Counsel five (5) working days prior to the next general meeting of the Board. 2. Complete resolutions are to be delivered to the Board Chairman at least two (2) days prior to the meeting for review and coordination with all past resolutions related to the subject matter that may have been before the Board on a prior date. 3. In the event that a Committee is confronted with an emergency situation, please make arrangements with the Committee Clerk and the Office of the Board Chairman so that it may be added to the agenda; and WHEREAS your Committee has reviewed the proposed rules and recommends that the proposed rules be adopted with the addition of a fourth rule, to read as follows: 4. This procedure shall not preclude the offering of resolutions for Board referral on an individual basis; As interim rules until such a time as Administrative Rules are adopted by this Board. NOW THEREFORE BE IT RESOLVED that interim rules be adopted as follows: 1. Requests for resolutions for Board consideration shall be in the hands of Corporation Counsel five (5) working days prior to the next general meeting of the Board. 2. Complete resolutions are to be delivered to the Board Chairman at least two (2) days prior to the meeting for review and coordination with all past resolutions related to the subject matter that may have been before the Board on a prior date; 3. In the event that a Committee is confronted with an emergency situation, please make arrangements with the Committee Clerk and the Office of the Board Chairman so that it may be added to the agenda. 4. This procedure shall not preclude the offering of resolutions for Board referral on an individual basis. The Committee on Organization, by Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Edwards the resolution be adopted. AYES: Bawden, Brennan, Burley, Coy, Daly, Edwards, Harrison, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron. (22) NAYS: None (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5618 By Mr. Daly IN RE: MISCELLANEOUS RESOLUTION NO. 5598 AMENDMENT TO RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5598 was referred to the Committee on Organization; and WHEREAS after consideration of Miscellaneous Resolution No. 5598, it is the recommendation of the Committee on Organization that said resolution be re-referred to the Planning and Building Committee and the Finance Committee for specific recommendations as to the language to be included in the amendment to the Rules for Organization and Procedure of the Oakland County Board of Commissioners. NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution No. 5598 be re-referred to the Planning and Building Committee and the Finance Committee for specific recommendations as to the language to be included in the amendment to the Rules for Organization and Procedure of the Oakland County Board of Commissioners. The Committee on Organization, by Patrick K. Daly, Chairman, moves the adoption of the fore- going resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Mainland the resolution be referred to the Planning and Building Committee and the Finance Committee. A sufficient majority having voted therefor, the motion carried. Misc. 5619 By Mr. Pernick IN RE: AMENDMENT TO THE DEPARTMENT OF PUBLIC WORKS CONDEMNATION PROCEDURES To the Oakland County Board of Commissioners Mr. Chairman, ladies and Gentlemen: WHEREAS the present Department of Public Works condemnation procedure, as set forth in Act 185 of the Public Acts of 1957, has in some instances unnecessarily delayed public projects and in- creased costs of these projects; and WHEREAS the Board of Commissioners' Public Works Committee and the Oakland County Board of Public Works has studied and reviewed this problem and proposed solutions thereto; and Commissioners Minutes Continued. February 18, 1971 47 WHEREAS the Public Works Committee and the Board of Public Works has recommended that Act 185 of the Public Acts of 1957 be amended to provide a procedure similar to that permitted to the State Highway Commission to allow the immediate taking of necessary rights-of-way subject to Court review; and WHEREAS such procedure has proven to be of great public benefit. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends a change in the present condemnation procedure, as set forth in Act 185 of the Public Acts of 1957, to provide a procedure similar to that permitted to the State Highway Commission. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the fore- going resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Simson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5620 By Mr. Pernick IN RE: FEDERAL REVENUE SHARING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the President has presented to the Congress a comprehensive program for federal revenue sharing with state and local governments, and the Nixon administration has assigned high legis- lative priority to revenue sharing; and WHEREAS the program has been under serious and continued study since first proposed to the Johnson Administration in 1964; and WHEREAS a program of federal revenue sharing would redress the power inbalance between the federal and state and local governments, reverse the trend toward growing federal control of state and local programs, provide a versatile fiscal tool in accordance with our federal system to help ease state and local fiscal tensions, and introduce greater equity into the Nation's intergovernment tax system; and WHEREAS the concept of revenue sharing enjoys wide-spread public support and the strong support of representatives of state and local government. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners endorse the concept of the President's program for revenue sharing and agrees on the basic outline of the plan for the distribution of revenue sharing funds. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners strongly urges the Oakland County and Michigan Congressional delegation to support the President's program. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners pledges to lend its efforts to the enactment of the revenue sharing program through cooperative efforts with the Michigan Association of Counties, the National Association of Counties and the State of Michigan and other local units of government. BE IT FURTHER RESOLVED that copies of this resolution be sent to Congressmen William S. Broomfield and Jack H. McDonald, Senators Philip A. Hart and Robert P. Griffin, the Michigan Association of Counties and the National Association of Counties. BE IT FURTHER RESOLVED that copies of this resolution be sent to each Board of County Commissioners in the State of Michigan. BE IT FURTHER RESOLVED that copies of this resolution be sent to the members of the United States House of Representatives, to the Speaker of the United States House of Representatives and Members of the Ways and Means Committee of the House of Representatives. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the fore- going resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Perinoff the resolution be adopted. Discussion followed. Moved by Brennan supported by Lennon the resolution be amended by changing the fifth paragraph to read, "NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners endorses the con- cept of the President's program for revenue sharing to shift the burden from the property tax; and we recommend that the distribution of funds be weighted in favor of local units of government with a low assessed value per capita; and further, that at least 50% of such revenue be used to reduce property taxes by the local unit of government." Discussion followed. A sufficient majority not having voted therefor, the motion lost. Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. L8 Commissioners Minutes Continued. February 18, 1971 REPORT By Mr. Olson IN RE: MISCELLANEOUS RESOLUTION NO. 5597 - TRANSPORTATION AND AVIATION COMMITTEE "MISCELLANEOUS RESOLUTION NO. 5597 By Mr. Mainland IN RE: ROAD COMMISSION VACANCY To the Oakland County Board of Commissicners Mr. Chairman, Ladies and Gentlemen: WHEREAS a vacancy has been created as of January 1, 1971 in one of three Oakland County Road Commissionerships; and WHEREAS in contemplation of this vacancy the Personnel Practices Committee of the Oakland County Board of Commissioners did, at a regular meeting of the Committee held on October 21, 1970 unanimously recommend to the Oakland County Board of Commissioners at its meeting held on October 22, 1970 that the position to be filled by the said created vacancy be identified as a Policy making responsibility; and WHEREAS the Committee recorded its belief that such a role should not involve the full time employment of whoever may be named to fill it in that they believed it to be part time in character; and WHEREAS they recommended that the compensation be on a per diem basis of $75.00 per day, the same not to exceed a total of $7,500.00 per year; and WHEREAS said resolution was tabled by the Oakland County Board of Commissioners at its meeting of October 22, 1970 at which time it was referred to the Public Works Committee of the Board for study and recommendation; and WHEREAS at a meeting of said Public Works Committee held on December 17, 1970 said committee voted to extend a compensation of $7,500.00 per year pattern to all 3 members of the Oakland County Road Commission; and WHEREAS said resolution was not presented to the Oakland County Board of Commissioners holding office at that time. NOW THEREFORE BE IT RESOLVED that this Board hereby considers the vacancy existing in the Oakland County Road Commission as being of a part time nature and establishes the compensation for the Commissioner to be appointed to fill it at $75.00 per diem not to exceed a total of $7,500.00 per year. Mr. Chairman, 1 move the adoption of the foregoing resolution. William L. Mainland Moved by Mainland supported by Hamlin the resolution be adopted. The Chairman referred the resolution to the Transportation and Aviation Committee and Personnel Practices Committee. There were no objections." The Transportation and Aviation Committee, by Niles E. Olson, Chairman, moves the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Szabo that Resolution #5597 be adopted. Discussion followed. AYES: Bawden, Coy, Houghten, Kasper, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Simson, Szabo, Aaron. (13) NAYS: Brennan, Burley, Dal y, Edwards, Harrison, Horton, Lennon, Richards, Richardson, Wilcox. (10) A sufficient majority not having voted therefor, the motion was defeated. REPORT By Mr. Mainland IN RE: MISCELLANEOUS RESOLUTION NO. 5597 - PERSONNEL PRACTICES COMMITTEE "MISCELLANEOUS RESOLUTION NO. 5597 - ROAD COMMISSION VACANCY By Mr. Mainland IN RE: ROAD COMMISSION VACANCY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a vacancy has been created as of January I, 1971 in one of three Oakland County Road Commissionerships; and WHEREAS in contemplation of this vacancy the Personnel Practices Committee of the Oakland County Board of Commissioners did, at a regular meeting of the Committee held on October 21, 1970 unanimously recommend to the Oakland County Board of Commissioners at its meeting held on October 22, 1970 that the position to be filled by the said created vacancy be identified as a Policy making responsibility; and WHEREAS the Committee recorded its belief that such a role should not involve the full time employment of whoever may be named to fill it in that they believed it to be a part time in character; and WHEREAS they recommended that the compensation be on a per diem basis of $75.00 per day, the same not to exceed a total of $7,500.00 per year; and Commissioners Minutes Continued. February 18, 1971 49 WHEREAS said resolution was tabled by the Oakland County Board of Commissioners at its meeting of October 22, 1970 at which time it was referred to the Public Works Committee of the Board for study and recommendation; and WHEREAS at a meeting of said Public Works Committee held on December 17, 1970 said committee voted to extend a compensation of $7,500.00 per year pattern to all 3 members of the Oakland County Road Commission; and WHEREAS said resolution was not presented to the Oakland County Board of Commissioners holding office at that time, NOW THEREFORE BE IT RESOLVED that this Board hereby considers the vacancy existing in the Oakland County Road Commission as being of a part time nature and establishes the compensation for the Commissioner to be appointed to fill it at $75.00 per diem not to exceed a total of $7,500.00 per year. Mr. Chairman, I move the adoption of the foregoing resolution. William L. Mainland Moved by Mainland supported by Hamlin the resolution be adopted. The Chairman referred the resolution to the Transportation and Aviation Committee and Personnel Practices Committee. There were no objections.H The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Szabo the resolution be adopted. Moved by Perinoff supported by Powell the resolution be laid on the table for further consideration of this matter. A sufficient majority having voted therefor, the motion carried. Misc. 5621 By Mr. Aaron IN RE: OAKLAND COUNTY JAIL BOARDING FEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the expense of confining prisoners in the County jail charged with or convicted of violating a city or village ordinance must be paid by the city or village; and WHEREAS the fee for confining such prisoners must be reasonable and based on the actual cost of confining said prisoners; and WHEREAS your Committee was informed by the Sheriff's Department that the expense of confining prisoners is approximately $9.50 per day. NOW THEREFORE BE IT RESOLVED that the Oakland County Jail boarding fee be established at $9.50 per day for prisoners charged with or convicted of violating city or village ordinances. BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to each village and city located in the County of Oakland. The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Perinoff the resolution be adopted. Discussion followed. AYES: Coy, Daly, Edwards, Horton, Houghten, Kasper, Mainland, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Aaron, Bawden. (16) NAYS: Burley, Lennon, Mathews, Olson, Richardson, Brennan. (6) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5622 By Mr. Aaron IN RE: COMMUNITY TREATMENT FOR RECIDIVIST OFFENDERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the concept of community treatment for recidivist offenders has been previously approved by this Board; and WHEREAS approximately 100 to 150 persons who are first and second offenders will be given intensive professional counseling to determine if such counseling would prevent the first and second offenders from continuing their criminal pattern; and WHEREAS the cost will be approximately $3,000.00 per person which figure is less than the average cost per inmate at the State Prison for Southern Michigan of Jackson; and WHEREAS the cost to the County of Oakland will be approximately 24.6%, the balance of the cost to be provided by a federal grant and the National Council on Crime and Delinquency; and WHEREAS the administration of the program will be under the control of the Michigan Council on Crime and Delinquency; and 50 Commissioners Minutes Continued. February 18, 1971 WHEREAS your Committee recommends that the County of Oakland contribute 24.6% of the cost of said program which equals an amount of 541,126.00. NOW THEREFORE BE IT RESOLVED that the County of Oakland approves the pilot program for com- munity treatment for recidivist offenders and appropriates the sum of $41,126.00 for such program from the Contingent Fund to the Michigan Council on Crime and Delinquency. The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Perinoff the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 5623 By Mr. Lennon IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WATERFORD EXTENSIONS EXCHANGE OF EASEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS George Roth, Philip Helfman, George Lewis, Noel A. Gage, James T. Mather and Charles I. Tobel all married men of 200 Stratford Building, 24361 Greenfield Road, Southfield, Michigan 48075, granted the County of Oakland an easement that is recorded in Liber 5496, Page 448, Oakland County Records, for the Clinton-Oakland Sewage Disposal System - Waterford Extensions, and WHEREAS due to relocation of the sanitary sewer it is necessary for the County to acquire a new easement, and WHEREAS it is necessary to Quit Claim the original easement described below to the afore- mentioned owners in exchange for the newly located easement: A permanent easement "A" consisting of a strip of land 20.0 ft wide, having a centerline described as beginning at a point on the West line of Parcul W650A, said point being South 1186.20 feet from the North 1/4 corner of Section 33, Waterford Township, thence Southeasterly to the point cl ending on an Easterly line of said parcel, said point of ending being South 1010.20 feet and South 81 19' East 151.0 feet and South 8°48' West 197.0 ft from the North 1/4 corner of Section 33, and also, a permanent easement "B" consisting of a strip of land 20.0 feet wide, having a centerline described as beginning at a point on the East line of Parcel W650A, said point being also a point in Chipman Road distant South along East 1/8th Section line of Section 33, 16.0 feet from the Southwest corner of Lot 15, Block 25, of "Chetolah Shores Subdivision" of part of the East 1/2 of Section 33 and part of the West 1/2 of Section 34, T3N, R9E, Waterford Township, thence Northwesterly to the point of end- ing on the South line of Parcel No. W650D, said point of ending being South 1010.20 feet and South 81'19' East 967.62 feet and South 0030' West 702.18 feet and North 89°30' West 240.0 feet from the North 1/4 corner of Section 33, Waterford Township, and also, a permanent easement "C" consisting of a strip of land 20.0 feet wide, having a centerline described oas beginning at a point which is South along the North and South 1/4 line 1010.20 feet, and South 081 19' East 251.0 feet, and South 8°48' West 216.0 feet from the North 1/4 corner, thence South 19 30' East 8.0 feet to a point nf ending., and also, a temporary construction easement consisting of a strip of land 30.0 feet wide, parallel to and adjoining the Northerly edge of the above described permanent easements "A" and "B", and also, a temporary construction easement consisting of a strip of land 30.0 feet wide, parallel to and ad- joining the Southerly edge of the above described permanent easement "A" and "B", and also, a temporary construction easement consisting of a strip of land 30.0 ft wide, parallel to and adjoining the South- erly edge of the above described permanent easement "C". Said easements being over and across the following described Parcel: Part of the West 1/2 of the Northeast 1/4 of Section 33, 13N, g9E, Town- ship of Waterford, Oakland County, Michigan, beginning at center of section, thence North 1 02'10" East 1327.78 feet, thence Nogth 723.83 feet, thence North 87 °29'30" E8st 195.90 feet, thence North 723.83 feet, thence North 87 2930" East 195.90 feet, thence North 58 0130" East 454.65 feet, thence South 38°53'20" East 80.13 feet, thence North 54°31'25" East 207.71 feet, thence North 49°00' West 75 feet, thence North 40°59'30" West 70 feet, thence North 29 °11'30" West 231.50 feet, thence South 88°40'30" East 728.12 feet, thence South 1228.95 beet, thence South 0 000 1 20" West 377.40 feet, thence South 003000" West 1053.83 feet, thence North 89 30' West 583.62 feet, thence North 89 °19'05" West 744.57 feet to beginning, except beginning at point distant South 1010.20 feet and South 81 0 19' East 151 feet from the North 1/4 corner, thence South 81 0 19' East 816.62 feet, thence South 0 030' West 702.18 feet, thence North 89030' West 403.02 feet, thence Northwesterly along centerline of Clinton River to point distant South 81 °19' East 220 feet and South 9 °20'30" West 341.80 feet from beginning, thence North T.'20 1 30" East 26 feet, thence North 40040' West 158.90 feet, thence South 8°48' West 90.60 feet, thence South 440 191 30" West 172 feet, thence North 8 048' East 441.80 feet to beginning, also except that part taken for highway described as beginning at point distant South 927.26 feet from North 1/4 corner, thence South 28 °11'47" East 104.44 feet, thence South 54°35'36" West 60.55 feet, thence North 127.13 feet to beginning. Contains 60 acres. Otherwise known as Parcel W650A on the Township of Waterford tax rolls; and WHEREAS as soon as the Quit Claim Deed is recorded to clear the title of the land, we can then record the new easement. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners, that the Chairman and Clerk of this Board be and hereby authorized and directed to execute such a deed on behalf of the County of Oakland to accomplish this exchange. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Dale C. Burley, Charles B. Edwards, Jr., Patrick K. Daly, Harry W. Horton Commissioners Minutes Continued. February 18, 1971 51 Moved by Lennon supported by Daly the resolution be adopted. YEAS: Coy, Daly, Edwards, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Bawden, Brennan, Burley. (24) NAYS: None (0) ABSENT: Barakat, Gabler, Hamlin. (3) A sufficient majority hdving voted therefor, the motion carried. Misc. 5624 By Mr. Lennon IN RE: ASSESSMENT BY DRAIN COMMISSIONER FOR MAINTENANCE WORK - RESOLUTION DATED JANUARY 21, 1971 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Works Committee reports that the Oakland County Drain Commissioner has, by letter dated February 3, 1971, agreed to the requests as set forth in Miscellaneous Resolution No. 5596, a copy of said letter being attached to this Report. Mr. Chairman, the Public Works Committee, by Bernard F. Lennon, Chairman, moves that this Report be received and placed on file. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman February 3, 1971 Mr. Bernard F. Lennon, Chairman Public Works Committee County of Oakiand 1200 North Telegraph Road Pontiac, Michigan Reference: ASSESSMENT BY DRAIN COMMISSIONER FOR MAINTENANCE WORK - Resolution dated January 21, 1971 Gentlemen: Reference is made to the above Resolution requesting that the Oakland County Drain Commissioner notify the municipalities as to time and place of said maintenance work. Please be advised that the Drain Commissioner will comply with the Resolution submitted by Mr. Lew L. Coy to your Committee. Yours very truly, Edward N. Cheyz Chief Deputy Drain Commissioner The Report was received and placed on file. The Corporation Counsel presented the following report: February 18, 1971 Mr. William M. Richards, Chairman Oakland County Board of Commissioners 1200 North Telegraph Road Pontiac, Michigan Dear Mr. Richards: The following is a report on the bond of indebtedness of the County of Oakland as it pertains to the constitutional debt limitation: The Bonds outstanding with County credit are $206,936,364.47. The Assessed Valuation rounded off is $4,738,990,509.00. Ten per cent of that figure is $400,730,899.00. Thus, the bonds carrying County credit, rounded off to the nearest per cent equals 5% of the constitu- tional debt limitation of 10%, leaving 5% for County debt purposes. Very truly yours, Robert P. Allen Corporation Counsel The report was received and placed on file. Mrs. Bawden gave notice that at the next meeting, a request would be made to discharge the Finance Committee, from consideration of Resolution 5606 (Court Reporter III, 1971 Salary Rates), if the resolution is not reported out with a Fiscal Note. Discussion followed. Moved by Powell supported by Kasper that the rules be suspended and that the Finance Commit- tee be discharged from consideration of Resolution 5606 (Court REPORTER III, 1971 Salary Rates) and the matter be voted on by the entire body. Discussion followed. The Chairman called for a vote on the motion to suspend the rules. AYES: Horton, Houghten, Kasper, Patnales, Perinoff, Powell, Richardson, Wilcox, Bawden, Coy. (10) NAYS: Daly, Edwards, Harrison, Lennon, Mainland, Mathews,Olson, Pernick, Richards, Simson, Szabo, Aaron, Brennan, Burley. (14) A sufficient majority not having voted therefor, the motion lost. 52 Commissioners Minutes Continued. February 18, 1971 Misc. 5625 By Mr. Houghten IN RE: DUTIES OF FINANCE COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is some confusion as to the duties of the Finance Committee as set forth in Rule II-c of the Oakland County Board of Commissioners Rules for Organization and Procedure; and WHEREAS such confusion should be clarified by action of this Board; and WHEREAS it is recommended that this Board clarify the language in Rule II-c by adopting a policy that the language on the availability of the sum of the appropriation involved is construed and shall be interpreted as meaning that the Finance Committee shall report to the Board as to whether there are any uncommitted funds that this Board may order appropriated for the purpose in the resolu- tion referred to this Committee. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners declares it to be the policy established for the Finance Committee pursuant to Rule 11-c that the language on the avail- ability of the sum of the appropriation involved is construed and shall be interpreted as meaning that the Finance Committee shall report to the Board as to whether there are any uncommitted funds that this Board may order appropriated for the purpose in the resolution referred to this Committee. Mr. Chairman, I move the adoption of the foregoing resolution. FINANCE COMMITTEE Fred D. Houghten, Vice Chairman Moved by Houghten supported by Richardson the resolution be referred to the Committee on Organization. A sufficient majority having voted therefor, the motion carried. Misc. 5626 By Mr. Olson IN RE: WITHDRAW MASTER PLAN - OAKLAND-ORION AIRPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Supervisors, on February 16, 1962, authorized the purchase of land in Orion Township for the purpose of development of a large airport, and WHEREAS the master plan now on file in Washington, D.C. is acknowledged by this entire Board of Commissioners to be in great excess of what the County of Oakland now deems necessary in land usage, and WHEREAS it is the moral obligation of this present Board of Commissioners to be responsive to its citizens; and WHEREAS Oakland County is already committed to the further development of the Oakland Pontiac airport, THEREFORE BE IT RESOLVED that the Oakland County Board of Auditors is hereby instructed to notify the State and Federal Authorities to withdraw the Master Plan now on file for the Oakland- Orion airport immediately. Mr. Chairman, I move the resolution be referred to the Transportation and Aviation Committee. Niles E. Olson Commissioner - District 22 The resolution was referred to the Transportation and Aviation Committee. There were no objections. Misc. 5627 By Mr. Richardson IN RE: SALE OF SCOTT LAKE ROAD INDUSTRIAL PROPERTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland presently owns property located on Scott Lake Road in Waterford Township which is zoned for industrial purposes; and WHEREAS it is the recommendation of the Board of Auditors that said property be sold; and WHEREAS said property has been appraised at $116,400.00; NOW THEREFORE BE IT RESOLVED that the Board of Auditors be directed and authorized to sell the following described premises: "Part of the West 1/2 of Section 13, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan described as: Beginning at point distant south 3 °20' West 518 feet and South 86 °16' East 925.65 feet from West 1/4 corner, thence South 86°16' East 200 feet, thence South 80°41' 42" East 1546.23 feet, thence North 40 °26'10" West 692.02 feet, thence South 48°531 West 335.39 feet, thence North 41 °191 west 1420.52 feet, thence North 86 °29' 05" West 108.18 feet, thence North 5 °25' 25" East 534.06 feet, thence along curve to left, radius 5600 feet, chord bears North 48°37 West 128.92 feet, distance 129.08 feet, thence south 3 ° 44' 55" West 388.62 feet, thence North 86° 25' 14" West 18.69 feet, thence South 30 19' 11" West 275 feet, thence South 86 ° 29' 05" East 17.63 feet, thence South 30 44' 55" West 545.90 feet, thence South 89 ° 16' west 181.58 feet, thence South 3 0 44' 50" West 518 feet to beginning. (Containing 23.28 acres.) by placing a "For Sale" sign thereon and to be advertised in the Pontiac Daily Press and the Detroit News until sold for an amount not less than the appraisal price of $116,400.00. Commissioners Minutes Continued. February 18, 1971 53 BE IT FURTHER RESOLVED that the Board of Auditors are to report back to the Board of Commis- sioners for approval of said sale before the sale is consummated. BE IT FURTHER RESOLVED that the Board of Auditors are to report any offer to purchase said property to the Planning and Building Committee, and further that after said report, the Planning and Building Committee is to make recommendation to the Board of Commissioners as to said offer. Mr. Chairman, I move the adoption of the foregoing resolution. E. Frank Richardson Commissioner - District 25 The resolution was referred to the Planning and Building Committee. There were no objections. Misc. 5628 By Mr. Mathews IN RE: CREATION OF SPECIAL COMMITTEE ON HUMAN RELATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the previous Oakland County Board of Commissioners established a Human Relations Committee of that Board; and WHEREAS it is recommended that this Board of County Commissioners re-establish a Human Relations Committee to consist of not more than 15 members, appointed in the manner provided by the Rules of Procedure of this Board, which would include 2 members of the Board of Commissioners; NOW THEREFORE BE IT RESOLVED that this Board create a Special Committee composed of not more than 15 members, 2 of whom shall be members of this Board, such Committee to be known as the "Committee on Human Relations". The members of such Special Committee shall be appointed in the manner provided by the Rules of Procedure of this Board. BE IT FURTHER RESOLVED that the Human Resources Committee provide liaison between the Commit- tee on Humdn Relations and the County Board of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. James Mathews Commissioner - District 19 Moved by Mathews supported by Lennon the resolution be referred to Human Resources Committee. There were no objections. Moved by Perinoff supported by Kasper the Board adjourn to March 4, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:33 P. M. Lynn D. Allen William M. Richards Clerk Chairman 54 OAKLAND COUNTY Board Of Commissioners MEETING March 4, 1971 Meeting called to order by Vice Chairman Alexander C. Perinoff at 10:05 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. (In the absence of the Chairman) Invocation given by Christian F. Powell. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richardson, Simson, Szabo, Wilcox. (24) ABSENT: Edwards, Kasper, Richards. (3) Quorum present. Moved by Adron supported by Hamlin the minutes of the February 18, 1971 meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from the Speaker of the House, Carl Albert, acknowledging receipt of Resolution No. 5620 supporting the President's program for Federal Revenue Sharing. (Received and Filed) Clerk read letter from Congressman William S. Broomfield, in support of the President's program for Federal Revenue Sharing. (Received and Filed) Mr. Perinoff introduced two page boys, Charles Dinkins and Joseph Moye from Jefferson Junior High. Clerk read letter from Fred D. Houghten, Commissioner District ill with resolution attached from Oakland Township. TOWNSHIP OF OAKLAND - OAKLAND COUNTY, MICHIGAN It having been brought to the attention of the Oakland Township Board of Trustees that the Oakland County Board of Commissioners has requested, by and through its Planning Director, George Skrubb, and Robert Allen, its corporation counsel, that proposed legislation be drafted which would appear to permit and authorize the Oakland County Planning Director, Oakland County Coordination Zoning and Planning Committee and/or Oakland County Commissioners to proceed to plan for, acquire, finance and develop "New Towns" or "Paired Cities" within Oakland County and the greater Oakland County Metropolitan area; and further, that such legislation would appear to provide for the exemption and/or removal of such proposed "New Towns" or "Paired Cities" and areas thereof involved from: (a) the tax rolls of the communities involved: (b) the control of the constituted political subdivision presently required to provide the normal and necessary zoning and planning pursuant to Act 183 of P.A. of 1943, and deprives such communities of the individual prerogatives of self-determination; that in connection therewith, there appears to be no provision for the incorporation of a municipal corporation as presently provided for and required by law and/or the providing for the necessary fire and police protection as well as other community services necessary to support a community as apparently envisioned as a "New Town" or "Paired City" such as water, sewers, schools, recreation, library and other services necessary to the health and welfare of a develop- ed high density community. Such proposals as recently published in the Pontiac Press would appear to be an attempt by certain portions of the Oakland County Government to go beyond and contrary to the letter and spirit of the County Home Rule enabling legislation Act 293 of P.A. of 1966 (MCLA 45.501), in that there is an apparent attempt to gain authority for and in the Oakland County Planning Director at the expense of the Township units of Government, as provided by law, and without the consent of either the population thereof or the lawfully constituted Governments thereof, which would in effect: (1) deny the right of the citizens of the Townships of this County to effect the orderly development of their community pursuant to their own needs, desires, and abilities, and contrary to the individual self-determination of such communities; (2) remove from the tax rolls, properties which presently generate revenues in support of all units of Government, Township, School, County, and special tax districts, which are now desperately needed to ensure the continued orderly development of the total community; and (3) transfer from the legally constituted Governments, the powers and duties necessary to ensure continued orderly development of a political community, as provided pursuant to Act 183 of P.A. of 1943, and vest same in an appointed non-responsive County official who is not politically responsible to the citizens of the area affected. NOW, THEREFORE, BE IT RESOLVED that the Oakland Township Board of Trustees, the duly elected and constituted Government for the Township of Oakland, be of record as opposing any form of legislation which would tend to diminish the ability of the citizens of said Township by and through their duly elect- ed political and governmental officials to assert their rights of self-determination as to the planning and development of their community, to determine and have assessed equally among their Township the taxes to generate revenues necessary to support their community and services required for an orderly society, 55 Commissioners Minutes Continued. March 4, 1971 without threats or cohersion from outside influences of County Government and/or its agents; namely, that the Oakland Township Board of Trustees be, and hereby is, opposed to the enabling legislation pro- posed for the creation and establishment of New Towns", "Paired Cities", or "Twin-Cities". FURTHER, BE IT RESOLVED that a copy of the foregoing Resolution be sent to the Honorable Fred D. Houghten, County Commissioner, representing the 1st District of Oakland County, and the Honorable Niles E. Olson, representing the 22nd District of Oakland County, urging their total opposition to the suggested enabling legislation supporting "New Towns", as well as to the Supervisors for the Townships of Lake Orion, White Lake and the municipal authorities for the City of Novi, seeking their support. Martin E. McMurray, Supervisor, Lucy M. Alt, Clerk Robert W. Barkham, Treasurer, Kent B. Kelly, Trustee Bruce L. Todd, Trustee DATED: February 9, 1971 The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Misc. 5629 By Mr. Burley IN RE: COMMENDATION - MRS. WILLIAM C. (BETTY) HITCHCOCK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Betty Hitchcock of 22688 Maple Court, Hazel Park has for many years devoted of herself in the interests of thc welfare of the citizens of her community and the County of Oakland; and WHEREAS her volunteer services have kept her active in numerous fraternal, business and civic organizations and currently she serves on the Oakland County Community Mental Health Board, is a member of the Advisory Committee of Oakland Community College; and WHEREAS because of her diligent volunteer work and services rendered in the cause of aid to emotionally disturbed children, Betty Hitchcock was recently bestowed the honor of being elected the first woman president of the Michigan Association for Emotionally Disturbed Children (MAEDC), the first such president in the organization's 14 year history. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith expresses congratulatory commendation to Mrs. William C. (Betty) Hitchcock for the honor received and extends best wishes for her continued work in furthering the well-being of the citizens of Oakland County. Attested to, by our hand, and seal of the County of Oakland this 4th day of March, 1971. William M. Richards, Chairman Alexander C. Perinoff, Vice-Chairman, Dale C. Burley, Commissioner, District #9 Moved by Burley supported by Lennon the resolution be adopted. The resolution was unanimously adopted. Commissioner Houghten introduced Avon Township Supervisor, Mr. Harold Pepper. Misc. 5630 By Mr. Lennon IN RE: ADDITIONAL COMPENSATION FOR SOUTHEASTERN OAKLAND COUNTY SEWAGE DISPOSAL SYSTEM AGENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners has designated the Oakland County Drain Commissioner as Agent for the Southeastern Oakland County Sewage Disposal System; and WHEREAS as Agent the Oakland County Drain Commissioner may be paid additional compensation; and WHEREAS your Public Works Committee recommends that the Oakland County Drain Commissioner be given additional compensation as Agent for the Southeastern Oakland County Sewage Disposal System; and WHEREAS your Public Works Committee recommends that the amount of the additional compensation to be paid the Oakland County Drain Commissioner be referred to the Personnel Practices Committee for their determination. NOW THEREFORE BE IT RESOLVED that this Committee recommends to this Board of Commissioners that the Oakland County Drain Commissioner be paid additional compensation as Agent for the Southeastern Oakland County Sewage Disposal System. BE IT FURTHER RESOLVED that this resolution be referred to the Personnel Practices Committee for a determination as to the amount of the additional compensation. ThP Public Works Committee, by Bernard F. Lennon, Chairman, moves the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Horton the resolution be referred back to the Public Works Committee for further study. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. March 4, 1971 56 Misc. 5631 By Mr. Lennon IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - LAKE ORION EXTENSIONS - EXCHANGE OF EASEMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS First Federal Savings and Loan Association of Oakland of 761 West Huron Street, Pontiac, Michigan, granted the County of Oakland an easement that is recorded in Liber 4672, Page 831, Oakland County Records, for the Clinton-Oakland Sewage Disposal System - Lake Orion Extensions, and WHEREAS it is necessary to relocate the sanitary sewer due to development in the area since the easement was granted in December of 1964, and is necessary for the County to acquire a new easement, and WHEREAS it is necessary to Quit Claim the original easement described below to the aforemention- ed owners in order to accomplish this exchange of easements: A permanent easement being 20 feet wide with a centerline described as beginning at a point on the South line of Lot 59, said point being 186.5 feet Easterly of the Southwest corner of said lot, thence Northerly approximately 120 feet to a point of ending on the North line of said Lot 59, said point being 186.5 feet Easterly of the Northwest corner of said lot. Also a temporary construction easement consisting of a strip of land 20 feet wide parallel to and adjoining the Easterly edge of the above described permanent easement. Also a temporary construction easement consisting of a strip of land 10 feet wide parallel to and adjoining the Westerly edge of the above described permanent easement. Said easements being over and across the following described property: Lot 59, Assessor's Replat of Deckers Addition to the Village of Lake Orion and part of Canandaigua City, a subdivision of part of the North- east 1/4 of Section 11, a part of the Southeast 1/4 of Section 2, T4N, R10E, Village of Lake Orion, Township of Orion, Oakland County, Michigan, according to the Plat thereof as recorded in Liber 52 of Plats, Page 17, Oakland County Records. WHEREAS as soon as the Quit Claim Deed is recorded to clear the title of the land, we can then record the new easement. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners, that the Chairman and Clerk of the Board be and hereby authorized and directed to execute such a deed on behalf of the County of Oakland to accomplish this exchange. QUIT CLAIM DEED KNOW ALL MEN BY THESE PRESENTS, That the COUNTY OF OAKLAND, a Michigan Constitutional Corpo- ration whose address is 1200 North Telegraph Road, Pontiac, Michigan Quit Claims to First Federal Savings and Loan Association of Oakland whose address is 761 West Huron Street, Pontiac, Michigan the following described premises situated in the Village of Lake Orion, County of Oakland and State of Michigan, to-wit: A permanent easement being 20 feet wide with a centerline described as beginning at a point on the South line of Lot 59, said point being 186.5 feet Easterly of the Southwest corner of said lot, thence Northerly approximately 120 feet to a point of ending on the North line of said Lot 59, said point being 186.5 feet Easterly of the Northwest corner of said lot. Also a temporary construction easement consisting of a strip of land 20 feet wide parallel to and adjoining the Easterly edge of the above described permanent easement. And also, a temporary construction easement consisting of a strip of land 10 feet wide parallel to and adjoining the Westerly edge of the above described permanent easement. Said easements being over and across the following described property: Lot 59, Assessor's Replat of Deckers Addition to the Village of Lake Orion and part of Canandaigua City, a subdivision of part of the North- east 1/4 of Section 11, a part of the Southeast 1/4 of Section 2, T4N, R1OE, Village of Lake Orion, Township of Orion, Oakland County, Michigan, according to the Plat thereof as recorded in Liber 52 of Plats, Page 17, Oakland County Records. together with all and singular the tenements, hereditaments and appurtenances thereunto, belonging or in anywise appertaining, for the full consideration of Dated this day of A.D. 1971 Signed and Sealed: Witnesses: COUNTY OF OAKLAND By William Richards Its Chairman By STATE OF MICHIGAN ) SS: Lynn D. Allen COUNTY OF OAKLAND ) Its County Clerk On this day of A.D. 1971 before me personally appeared William Richards and Lynn D. Allen to me personally known, who being by me sworn did each for himself say that they are respectively the Chairman and Clerk of the County of Oakland the corporation named in and which executed the within instrument, and that the seal affixed to said instrument is the corporate seal of said corporation, and that said instrument was signed and sealed in behalf of said corporation by authority of its board of commissioners, and said William Richards and Lynn D. Allen acknowledged said instrument to be the free act and deed of said corporation, My Commission expires A.D. 19 Notary Public, County, Michigan. PUBLIC WORKS COMMITTEE By Bernard F. Lennon, Chairman Moved by Lennon supported by Daly the resolution be adopted. Discussion followed. YEAS: Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Simson, Szabo, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly. (22) NAYS: None (0) ABSENT: Edwards, Kasper, Richards. (3) A sufficient majority having voted therefor, the resolution was adopted. 57 Commissioners Minutes Continued. March 4, 1971 Misc. 5632 Recommended by the Board of Public Works and Public Works Committee RE: BLOOMFIELD HILLS WATER SUPPLY SYSTEM Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners: RESOLUTION WHEREAS the Board of Public Works has submitted to this Board a revised schedule of the amounts to be paid by the City of Bloomfield Hills as the cost of the Bloomfield Hills Water Supply System pursuant to contract, which schedule is dated December 1, 1970, and is identified as Revised Exhibit "B" to said Contract; and WHEREAS the County and the City of Bloomfield Hills have entered into Bloomfield Hills Water Supply System Contract, dated as of October 1, 1968, for the construction and financing of the Bloomfield Hills Water Supply System as amended May I, 1969, and it is now necessary to amend further said Contract to revise the exhibit attached thereto to show the new increased cost of said System; and WHEREAS the above mentioned City has contracted with the County for 100% of the cost of the project; and WHEREAS execution of the said Second Amendment to Contract set forth herein, has been authoriz- ed by the said City. THEREFORE BE IT RESOLVED that the revised schedule of cost of the Bloomfield Hills Water Supply System be approved and the County Clerk is hereby authorized to endorse on said revised schedule the fact of such approval and return the same to the Board of Public Works. RESOLVED FURTHER that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland a SECOND AMENDMENT TO BLOOMFIELD HILLS WATER SUPPLY SYSTEM CONTRACT to be dated January I, 1971, between the County of Oakland and the City of Bloomfield Hills, which reads as follows: SECOND AMENDMENT TO BLOOMFIELD HILLS WATER SUPPLY SYSTEM CONTRACT THIS CONTRACT, made as of this 1st day of January, 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "County"), by and through its Board of Public Works, party of the first part, and the CITY OF BLOOMFIELD HILLS, a municipal corporation, in the County of Oakland (hereinafter called the "Municipality"), party of the second part. WITNESSET H: WHEREAS the City of Bloomfield Hills has previously entered into the BLOOMFIELD HILLS WATER SUPPLY SYSTEM CONTRACT, dated as of October 1, 1968, with the County, which CONTRACT provides for the acquisition and construction of the Bloomfield Hills Water Supply System in the Municipality and for the payment of the cost thereof by the Municipality and has entered into an AMENDMENT TO BLOOMFIELD HILLS WATER SUPPLY SYSTEM CONTRACT, dated as of May 1, 1969, concerning revised schedule of payments; and WHEREAS it is now necessary to amend further said CONTRACT dated as of October 1, 1968, to provide for an increase in the cost of said SYSTEM to be paid by the Municipality to the County. THEREFORE, IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The parties do hereby approve and adopt the revised schedule of cost of the BLOOMFIELD HILLS WATER SUPPLY SYSTEM to be paid by the Municipality set forth on Revised Exhibit "B", dated December 1, 1970, hereto attached. Any reference to Exhibit "B" in said CONTRACT dated as of October 1, 1968, shall be deemed to refer to said Revised Exhibit "B" attached hereto. 2. Paragraph 10 of said CONTRACT dated as of October 1, 1968, provides that in increase in the cost of the SYSTEM may be financed by the issuance by the County of additional bonds or by any other method agreed upon by the County and the Municipality, and it is hereby agreed that the increased cost set forth on Revised Exhibit "B" will be paid by the Municipality to the County forthwith in cash upon execution and delivery of this SECOND AMENDMENT. IN WITNESS WHEREOF, the parties hereto have caused this amendment to contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND CITY OF BLOOMFIELD HILLS BY ITS BOARD OF PUBLIC WORKS By By Its Mayor Its Chairman By By Its City Clerk Its Secretary BLOOMFIELD HILLS WATER SUPPLY SYSTEM REVISED ESTIMATE OF COST (BASED ON BIDS RECEIVED, OCTOBER 28, 1969) CONTRACT 1 $ 781,034.77 CONTRACT 2 501,799.83 CONTRACT 3 250,652.41 CONTRACT 4 450,420.86 CONTRACT 5 732,330.93 CONTRACT 6 129,150.72 SUB-TOTAL CONSTRUCTION COST $2,845,389.52 $2,845,389.52 62,675.00 170,723.38 71,134.75 14,227.00 34,000.00 91,052.35 212,053 00, $3,501,255.00 21,255 00 $3,480,000.00 Construction Cost Acquisition of Beneficial Ownership Engineering Administration Legal and Financial Easement Acquisition Inspection Contingency TOTAL PROJECT COST Cash from City of Bloomfield Hills Bonds Issued REVISED EXHIBIT "B" January 1, 1971 IT IT ii IT IT r 58 t. Commissioners Minutes Continued. March 4, 1971 Mr. Lennon moved the adoption of the foregoing resolution, which motion was supported by Mr. Burley. On roll call, the resolution was adopted by the following vote: YEAS: Gabler, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly. (22) NAYS: None (0) ABSENT: Edwards, Kasper, Richards. (3) Misc. 5633 By Mr. Brennan IN RE: CONTRACT AWARD FOR PRIMARY SWITCHGEAR EQUIPMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Auditors received bids for the purchase of Primary Switchgear Equipment; and WHEREAS the Board of Auditors tabulated said bids and recommended to the Finance and Planning and Building Committees that the following is the lowest responsible bidder in which recommendation your Committees concur: Southern States, Inc. Amount of Bid: $53,984.00 Alternate No. 1 190.00 Total Contract Bid $54,174.00 and WHEREAS the Finance &Planning and Building Committees have reviewed the recommendation of the Board of Auditors and concur in same. WHEREAS Financing for this contract is available from the Utilities Fund. NOW THEREFORE BE IT RESOLVED: 1. That the bid of Southern States, Inc., the lowest responsible bidder, be accepted. 2. That the Contract be awarded to Southern States, Inc., and the Chairman and Clerk of this Board be and they are hereby authorized to execute said Contract. 3. That this award shall not be effective until the awardee has been notified in writing by the Oakland County Board of Auditors. 4. That the Board of Auditors be authorized to return the Bid Bonds or Certified Checks to the unsuccessful bidders except that the Bid Bond or Certified Checks of the three lowest responsible bidders be retained by the Board of Auditors until the execution of the Contract by the awardee and the County of Oakland in an amount not to exceed $54,174.00. The Finance Committee, by Mr. James M. Brennan, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Szabo that we suspend the rule requiring five days before the resolution comes before the board. A sufficient majority having voted therefor, the rules were suspended. Moved by Brennan supported by Harrison that the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5634 By Mr. Burley IN RE: DRUG ABUSE CONTROL RESEARCH DATA TEAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS to properly develop treatment and rehabilitation programs, it is necessary that know- ledge of drug patterns existing in the County of Oakland be determined; and WHEREAS this type of information is not available through present and conventional survey techniques; and WHEREAS it is necessary to establish a new research and survey technique as set forth in the Oakland County Department of Drug Abuse Control recommendation, a copy of which is attached hereto; and WHEREAS it is estimated that said Research Data Team will be in operation for a one year duration at a total cost not to exceed $65,580.00. NOW THEREFORE BE IT RESOLVED that a Research Data Program be established for one year in accordance with the Research Data Team recommendation as attached hereto. BE IT FURTHER RESOLVED that the sum of $65,580.00 be appropriated to fund said project. The Health Committee, by Dale C. Burley, Chairman, moves the adoption of the foregoing resolution. HEALTH COMMITTEE Dale C. Burley, Chairman $ 1,000.00 $ 6,200.00 59 Commissioners Minutes Continued. March 4, 1971 OAKLAND COUNTY DEPARTMENT OF DRUG ABUSE CONTROL DIVISION OF SPECIAL SERVICES Research Data Team Field Supervisor Field Coordinator Field Coordinator Field Coordinator The Research Data Team will operate under the supervision of the Division of Special Services, Its function will vary, on the basis of demand and priority, as it serves in support of the total depart- mental operation. The multiple programs currently established in the many communities of the county and the individual projects of the three divisions of the department have become widespread and continue to grow into multi-operational fields. The Research Data Team will perform the following functions: PROGRAM DATA COMPUTATION Assemble, compute and report statistical information gathered from community programs so that it may be evaluated in monitoring the operational success of such programs. Gather and report other designated information that will assist in determining future program needs and/or appropriate changes in approach and implementation. TEACHING AND TRAINING AIDS Assist in gathering and evaluating reported research, training and teaching aids and drug related information to be used in community education workshops and teacher in-service education programs. RESEARCH FOR NEWSLETTER PUBLICATIONS The result of researching materials, techniques and program implementation from multiple sources will allow the compiling of information that will be published in newsletter form, monthly, to assist in the awareness of satellite center coordinators and the medical community. RESEARCH FOR MANUAL PUBLICATIONS The Research Data Team will assemble and assist in the evaluation of materials to be used in the construction of training and educational manuals published by this department in assistance to the law enforcement community and the general public. SURVEYS AND STUDIES Surveys and studies designed to supply this department and its respective coordinated programs with pertinent information to assist in the identification and analysis of specific problem areas will be conducted by the Research Data Team. Such areas to be covered in this effort include the many school districts, the medical community, the law enforcement community, the court systems, current treatment and rehabilitation facilities and industry. IDENTIFICATION AND ANALYSIS OF DANGEROUS SUBSTANCE Through contract with personnel in the school districts, community programs, law enforcement agencies, the medical community and the general public members of the Research Data Team will come in contact with physical substances of abuse. Samples of same will be secured for identification and analysis. The result of these findings will be used in determining what substances are currently found in abuse, in what forms, and by what classes of people. Such information is to be used in preventive education and to identify potential problem areas and begin to design safeguards in programming and supply pertinent information to programs currently operational. Members of the Research Data Team will receive appropriate training in the methods of identi- fication and analysis of such alleged dangerous substances. In short, the Research Data Team will establish that information related, and pertinent to, the current and future operation of this department and the coordinated programs that will assist in the evaluation of past and current methods and assist in future direction. PROPOSED BUDGET - RESEARCH DATA TEAM WAGES. Field Supervisor Field Coordinator Field Coordinator Field Coordinator TRAINING AND CONVERENCE: Tuitions Materials Travel Lodging Meals LABORATORY: Microscope Chemicals Lob Utensils Storage and Security TRANSPORTATION: Projected Expense MATERIALS: Preparation (instruments) Tape Recorders (gathering) Tabulating Reporting $11,000.00 1,980.00 10,000.00 1,800.00 10,000.00 1,800.00 10,000.00 1,800.00 $48,380.00 $ 4,000.00 $ 3,000.00 MATERIALS FOR EVALUATION: Films Research Documents Education and teaching aids MISCELLANEOUS: $ 2,000.00 $ 1,000.00 Commissioners Minutes Continued. March 4, 1971 60 $65,580.00 TRAINING AND CONFERENCE The projected cost in this area is difficult to estimate for the period of twelve months. Many conferences, seminars and programs that it may be essential are attended, are yet to be developed or announced. However, training in the area of pharmacology, identification, physical analysis, treat- ment techniques and reporting is currently available. The known cost of affording this education to the Research Data Team is included in the projected estimate. The total for the twelve-month period is pro- posed allowance of $1,000.00 per man. Through the period of operation, a highly selective process based upon demand as it relates to current need, will determine attendance of training and conferences while remaining within the appropri- ations allocated for this purpose. TRANSPORTATION Because of the constant demand for travel involved in the operation of the Research Data Team, it will be necessary for vehicles to be at their constant disposal. Surveys, studies, the monitoring of program and the necessary liaison work with community organizations and agencies, contact with the medical, law enforcement and school communities lend to the primary justification to the need for constantly available transportation. LABORATORY The sum of monies proposed for the establishing of a laboratory has been done so in a manner that will allow the continued use of equipment, following the duration of the project period. During the project period, alleged dangerous substances will be subject to analysis by the Research Data Team for multiple purposes -- To determine types of substances found available and abused in respective geographic areas. To use such information in preventive education in those areas. To identify counterfeit and misrepresented substances, again so awareness might be created in preventive measures. To identify substances upon introduction to new areas and preceed volume in prevention efforts. To serve in identification of substance encountered by satellite operations, school communities and the medical community. To identify and report such identification and associated information through the newsletter communications to whom they are directed. The laboratory will also supplement educational efforts in training programs conducted within the physical facilities of the department, and will continue to be of use to this department in the identified areas subsequent to the project period. MATERIALS Here again is an extremely broad area which is difficult to define in detail enough to create an accurate understanding and evaluate potential need and associated costs. Basically, here is identified the estimated cost of office supply materials used in developing the instruments for survey and study and then the production in volume of that to be used in gathering statistics and information. Upon receipt of such statistics and information, that material used in computing, tabulating and reporting results. Within the cost estimate are included tape recorders for their use in appropriate areas. MATERIALS FOR EVALUATION Within the cost estimate of this budget area is the projected cost of rental, lease and purchase price of films, tapes, research reports and other documents that it will be necessary to obtain for evaluation. Once evaluated, portions of such documents or their results may be used in many areas of departmental projects and assist development in the direction of future training, school workshops, contribute to the Drug Information Repository and support the formulation of survey and study instruments. Information gained from these sources may subsequently be used in preparing manual and news- letter publications. MISCELLANEOUS It is proposed that the indicated amount be allocated for the purpose of remaining available for use in support of identified budget areas that may need further financial assistance during the project period or to implement additional service areas that may be found critical to the success of the project. Particularly, within the implementation of new concepts, research and the development of supportive efforts to multiple project and programs, financial consideration must be given this area. Moved by Burley supported by Lennon the resolution be adopted. The Chairman ordered the resolution be referred to the Finance Committee. There were no objections. 61 Commissionters Minutes Continued. March 4, 1971 REPORT By Mr. Mathews IN RE: MISCELLANEOUS RESOLUTION NO. 5628 - HUMAN RESOURCES COMMITTEE The Human Resources Committee, by Mr. James Mathews, Chairman, reports Miscellaneous Resolution No. 5628 with the recommendation that the resolution be adopted and that the Chairman of this Board be authorized and directed to appoint the members of the Special Committee. "MISCELLANEOUS RESOLUTION NO. 5628 - CREATION OF SPECIAL COMMITTEE ON HUMAN RELATIONS By Mr. Mathews To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the previous Oakland County Board of Commissioners established a Human Relations Committee of that Board; and WHEREAS it is recommended that this Board of County Commissioners re-establish a Human Relations Committee to consist of not more than 15 members, appointed in the manner provided by the Rules of Procedure of this Board, which would include 2 members of the Board of Commissioners; NOW THEREFORE BE IT RESOLVED that this Board create a Special Committee composed of not more than 15 members, 2 of whom shall be members of this Board, such Committee to be known as the "Committee on Human Relations". The members of such Special Committee shall be appointed in the manner provided by the Rules for Procedure of this Board. BE IT FURTHER RESOLVED that the Human Resources Committee provide liaison between the Committee on Human Relations and the County Board of Commissioners". The Human Resources Committee, by James Mathews, Chairman, moves the adoption of the foregoing Report. HUMAN RESOURCES COMMITTEE James Mathews, Chairman Moved by Mathews supported by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. The resolution was referred to the Committee on Organization for the appointment of the members. Misc. 5635 By Mr. Pernick IN RE: OPPOSITION TO PROPOSED AMENDMENT TO ACT 147 OF THE PUBLIC ACTS OF 1939 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there has been proposed an amendment to Act 147 of the Public Acts of 1939 which would increase the present millage levied for the Huron-Clinton Metropolitan Authority from 1/4 to 1/2 mill upon the approval by a vote of the people; and WHEREAS the millage levied for the Huron-Clinton Metropolitan Authority is taken from the County's share of the allocated property tax millage; and WHEREAS any increase would also come from the County's portion of the allocated millage and thus reduce the General Fund revenue necessitating a cutback in other County programs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the proposed amendment to Act 147 of the Public Acts of 1939 which would increase the present millage of the Huron- Clinton Metropolitan Authority to be taken from the County's share of the allocated millage. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Burley the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. MISCELLANEOUS 5636 By Mr. Pernick IN RE: CONTROL OF LAKES AND WATERWAYS IN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the provisions of Act 303 of the Public Acts of 1967, as amended, permits a county to adopt an ordinance for the control of lakes and waterways within the county; and WHEREAS the Legislative Committee of the previous Board of Commissioners had under study such an Ordinance; and WHEREAS your Legislative Committee has reviewed and recommends that an Ordinance to provide for the control of the lakes and waterways in the County of Oakland be adopted. THEREFORE THE COUNTY OF OAKLAND ORDAINS: That as authorized and empowered by the provisions of Act 303 of the Public Acts of 1967, as amended, this Board creates the Ordinance to provide for the control of all lakes and waterways within the County of Oakland, except those lakes and waterways under the control of the Huron-Clinton Metropolitan Authority and Big and Little School Lot Lakes, with the powers and duties as set forth in the Ordinance attached hereto. Commissioners Minutes Continued. March 4, 1971 62 The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing Ordinance. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman ORDINANCE 9 An Ordinance to provide for the control of all lakes and waterways within the County of Oakland, State of Michigan except those lakes and waterways under the control of the Huron-Clinton Metropolitan Authority and Big and Little School Lot Lakes. The County of Oakland, State of Michigan, ordains: Section I: As used in this Ordinance: (a) "Waters of this County" means any waters within the jurisdiction of this County. (b) "Marine safety program" means marine law enforcement, search and rescue operations, water safety education, recovery of drowned bodies and boat livery inspections. Section 2: (a) "Boating safety certificate" means a certificate issued by the Director of the State Department of Natural Resources evidencing that the holder thereof has successfully completed a Depart- ment of Natural Resources approved course of instruction in boating safety. (b) "Vessel" means every description of watercraft, other than a seaplane on the water, used or capable of being used as a means of transportation on water. (c) "Motorboat" means any vessel propelled by machinery, whether or not machinery is the principal source of propulsion. (d) "Person" means an individual, partnership, firm, corporation, association on or other entity. (e) "Owner" means a person, other than a lien holder, having the property in or title to a vessel. The term includes a person entitled to the use or possession of a vessel, subject to an interest in another person, reserved or created by agreement and securing payment or performance of an obligation, but the term excludes a lessee under a lease not intended as a security or vendor under a conditional sales contract. Section 3: -(a) "Operate" means to navigate or otherwise use a vessel. (b) "Slow-no wake speed" means a very slow speed whereby the wake or wash created by the vessel would be minimal. (c) "High speed boating" means a speed at or above which a motorboat reaches a planning Condition. (d) "Regatta", "boat race", "marine parade", "tournament", or "exhibition", each mean an organized water event of limited duration which is conducted according to a prearranged schedule. (e) "Anchored rafts" means all types of nonpowered rafts used for recreational purposes which are anchored seasonally on waters of this County. (f) "Starboard" means right and reference is to the starboard side of a vessel or to the right side of the vessel. (g) "Port" means left and reference is to the port side of a vessel or to the left side of the vessel. Section 4: In order to protect the public interest in the prudent and equitable use of the waters of this County and enhance the enjoyment of pleasure boating and other recreational water sports thereon, the County shall establish and pursue such educational programs designed to advance boating and general water safety. The County shall put into effect a program to train youthful boat operators and shall request the State Department of Natural Resources to issue a boating safety certificate to those who satisfactorily complete such program. No charge shall be made for any instruction given. Section 5: Children less than 12 years of age may be permitted to operate motorboats on the waters of this County only when accompanied by at least one person 16 years of age or older. Children between the ages of 12 and 16 may be permitted to operate motorboats on the waters of this County only when accom- panied by at least one person 16 years of age or older or without such adult supervision when in posses- ion of a boating safety certificate issued subsequent to satisfactorily completing a State Department of Natural Resources approved course in boating safety. When so operating, the boating safety certificate shall be in the possession of the minor operator and shall be presented upon demand of any peace officer. The provisions of this section shall not be applicable to any motorboat powered by less than 6 horsepower motors. Section 6: • When vessels are being operated in such a manner so as to make collision imminent or likely, the following rules shall apply: (a) When 2 vessels are approaching each other head-on, or nearly so, the operator of each shall cause his vessel to pass on the port side of the other. (b) When overtaking a vessel proceeding in the same direction the operator of the overtaking vessel, unless it is not feasible to do so, shall pass on the port side of the vessel ahead. (c) When 2 vessels are approaching each other at right angles or obliquely so as to involve risk of a collision, other than when 1 vessel is overtaking another, the operator of the vessel which has the other on his own port side shall hold his course and speed, and the operator of the vessel which has the other on his own starboard side shall give way to the other by directing his couse to starboard so as to cross the stern of the other vessel or, if necessary to do so, shall slacken his speed, stop or reverse. (d) When a motorboat and a vessel under sail are proceeding in such a manner so as to involve risk of collision, the operator of the motorboat shall give way to the vessel under sail. (e) When a motorboat and a vessel not propelled by sail or mechanical means are proceeding in such manner as to involve risk of collision, the operator of the motorboat shall give way to the other vessel 63 Commissioners Minutes Continued. March 4, 1971 (0 When, by any of the rules provided in this section, the operator of a vessel is required to give way to the other, the operator of the other vessel shall maintain his direction and speed. Nothing in this section shall relieve the operator of a vessel otherwise privileged by the provisions of this section from the duty to operate with due regard for the safety of all persons using the waters of this County. Section 7: A person operating or propelling a vessel upon the waters of this County shall operate it in a careful and prudent manner and at such a rate of speed so as not to endanger the life or property of any person. A person shall not operate any vessel at a rate of speed greater than will permit him, in the exercise of reasonable care, to bring the vessel to a stop within the assured clear distance ahead. A person shall not operate a vessel in a manner so as to interfere unreasonably with the lawful use by others of any waters. Section 8: A person who is under the influence of intoxicating liquor or narcotic drugs, barbital or any derivation of barbital, or any person who is an habitual user of narcotic drugs, barbital or any deriva- tive of barbital, shall not operate, propel or be in actual physical control of any vessel upon any waters of this County. The owner of any vessel or any person having it in charge or in control thereof shall not knowingly authorize or knowingly permit the vessel to be propelled or operated by any person who is under the influence of any intoxicating liquor or narcotic drugs, barbital or any derivative of barbital, or any person who is an habitual user of narcotic drugs, barbital or any derivative of barbital. Section 9: A person who operates any vessel, upon any of the waters of this County, carelessly and heed- lessly in disregard of the rights or safety of others, or without due caution and circumspection and at a speed or in a manner so as to endanger or be likely to endanger any person or property, is guilty of reckless operation of a vessel and shall be punished as provided in this Ordinance. A person who nav- igates, steers or controls himself while being towed on water skis, water sled, surfboard or similar contrivances, upon any of the waters of this County, carelessly and heedlessly in disregard of the rights or safety of others, or without due caution and circumspection and in a manner so as to endanger or be likely to endanger any person or property, is guilty of reckless operation of water skis, water sleds, surfboards or similar contrivances. Section 10: Persons operating vessels on the waters of this County in areas not marked by well defined channels, canals, rivers or stream courses shall operate in a counter-clockwise fashion insofar as it is reasonably possible. They shall maintain a distrance of 100 feet from any dock, raft, buoyed or occupied bathing area, buoyed diver's flag or vessel moored or at anchor, except when proceeding at a slow-no wake speed and except when engaged in picking up or dropping off water skiers, as long as such operation is otherwise conducted with due regard to the safety of persons and property and in accordance with the laws of this County. Section 11: A person shall not operate a vessel on any of the waters of this County within a lawfully authorized restricted area clearly marked by buoys, beacons or other distinguishing devices as being prohibited to vessels. Section 12: On all lakes and waterways lying entirely within Oakland County, State of Michigan, except those lakes and waterways administered by, and under control of, the Huron-Clinton Metropolitan Authority and except as otherwise provided by State rules or local ordinances established under the provisions of Section 12 through 17 of Act 303 of the Public Acts of 1967, no operator of any motorboat shall, during the period from One (I) hour after sunset to One (1) hour before sunrise of the following day: (a) Have in tow or shall otherwise assist in the propulsion of a person on water skis, water sled, surfboard or other similar contrivance. Any person permitting himself to be towed on water skis, water sled, surfboard, or similar contrivance in violation of any of the provisions of this Ordinance is guilty of a misdemeanor. Section 13: (1) A person shall not operate on the waters of the County a vessel having in tow or other- wise assisting a person on water skis, water sled, aquaplane, surfboard or other similar contrivance, unless there is in the vessel, in addition to the operator, at least 1 competent person in a position to observe the progress of the person being towed. An observer shall be considered competent if he can, in fact, render assistance if necessary. All motorboats engaged in the propulsion of a person on water skis, water sled, aquaplane, surfboard or similar contrivance, shall be equipped with a 170 degree wide angle rear view mirror affixed in a manner as will permit the operator to observe the progress of the person being towed. (2) The provisions of this section shall not apply to vessels used by duly constituted ski schools in the giving of instructions, or to vessels used in sanctioned ski tournaments, competitions, expositions, or trials therefor, or to motorboats less than 16 feet in length actually operated by the person being towed and so constructed as to be incapable of carrying the operator in or on the motor- boat. Section 14: Any occupant or operator of any vessel underway on the waters of this County shall not sit, stand or walk upon any portion of the vessel not specially designed for such purpose, except when im- mediately necessary for the safe and reasonable navigation or operation of the vessel. Section 15: The information appearing on a capacity plate of any vessel shall be deemed to warrant that the manufacturer affixing the capacity plate has correctly and faithfully employed a method and formula for the calculation of maximum weight capacity and that the information appearing on the capacity plate with respect to maximum weight capacity and recommended number of persons is the result of the applicat- ion of a fair method and formula; and with respect to information concerning horsepower limitations Commissioners Minutes Continued. March 4, 1971 64 that such information is not a deliberate or negligent misrepresentation. Section 16: Exceeding the loading or horsepower limits as established by the capacity plate is prima facie evidence of careless operation of a vessel. Section 17: Any person diving or submerging in any of the waters of this County with the aid of a diving suit or other mechanical diving device shall place a buoy or boat in the water at or near the point of submergence. The buoy or boat shall bear a red flag not less than 14 inches by 16 inches with a 3-1/2 inch white stripe running from 1 upper corner to a diagonal lower corner. The flag shall be in place only while actual diving operations are in progress. Section 18: All vessels when in operation, shall be provided with life saving devices as follows: 1 coast guard approved life preserver, vest, ring buoy or buoyant cushion for each person on board. All motor- boats as herein defined, in addition to life saving devices, shall be provided with safety equipment as follows: 1 coast guard approved B-1 type fire extinguisher on motorboats of closed or semi-closed con- struction and less than 26 feet in length; at least 2 coast guard approved B-I type fire extinguishers on motorboats of closed or semi-closed construction and 26 feet to less than 40 feet in length; and at least 3 coast guard approved B-1 type fire extinguishers on motorboats of closed or semi-closed con- struction and 40 feet to not more than 65 feet in length; 1 hand or power-operated whistle or horn on motorboats 26 to 40 feet in length; 1 power-operated whistle or horn on motorboats 40 to 65 feet in length. Section 19: When in operation between sunset and sunrise motorboats powered by less than 11 horsepower shall be equipped with 1 white light, either lantern or flashlight ready at hand, which shall be ex- hibited in sufficient time as to be visible by and to warn other craft of position and prevent colli- sions. Motorboats of less than 26 feet in length and powered by 11 or more horsepower when in operation between sunset and sunrise shall be equipped with and exhibit 1 white light aft, visible 2 miles, a combination light forward, red to port and green to starboard, visible 1 mile and motorboats from 26 feet to 65 feet in length when in operation between sunset and sunrise shall be equipped with and ex- hibit 1 white light aft, visible 2 miles, a white light forward, visible 2 miles, a red side light to port and a green side light to starboard, visible 1 mile. Section 20: Every motorboat being operated on the waters of this County and being propelled by a per- manently or temporarily attached motor shall be provided and equipped with a stock factory muffler, under water exhaust or other modern device capable of adequately muffling the sound of the exhaust of the engine of such motorboat. The mufflers shall be kept closed, and the exhaust or device kept in proper working order by any person operating or in charge of the motorboat at all times when the engine is in operation. The term "capable of adequately muffling the sound of the exhaust of the engine" means the motor's exhaust at all times shall be so muffled or suppressed as not to create excessive or unusual noise. Section 21: A regatta, motorboat or other boat race, marine parade, tournament, exhibition or trials there- for shall not be conducted on any waters of the County without authorization of the State Department of Natural Resources in writing. Section 22: Section 21 shall not exempt any person from compliance with applicable federal law or reg- ulation, and it shall not be construed to require the securing of a state permit if a permit therefor has been obtained from an authorized agency of the United States. Section 23: The operator or person in charge of any vessel being used or operated on the waters of this County, upon being hailed by any peace officer empowered to enforce the provisions of this Ordinance or the provisions of any other ordinance or rules established under this Ordinance shall immediately bring the vessel to a stop or maneuver it in such manner as will permit the officer to come alongside. The operator or person in charge of the vessel and any other person on board shall give his correct name and address, exhibit the certificate of number awarded for the vessel, submit to a reasonable inspection of the vessel and to a reasonable inspection and test of the equipment of the vessel. A peace officer who observes any violation by any person of any of the provisions of this Ordinance may forthwith arrest the person without a warrant. Section 24: Whenever a person is arrested without a warrant for any violation of this Ordinance punish- able as a misdemeanor, the arrested person shall be taken, without unreasonable delay, before a mag- istrate within thejudicial district in which the offense charged is alleged to have been committed and who has jurisdiction of the offense and is nearest or most accessible with reference to the place where the arrest is made, in any of the following cases: (a) When the person is arrested upon a charge of negligent homicide. (b) When the person is arrested under Section 8. (c) When a person is arrested under Section 9. When in the existing circumstances it does not appear that releasing the person pending the issuance of a warrant will constitute a public menace, the arresting officer may proceed in such cases as provided by Section 2. Section 25: (1) When a person is arrested without a warrant for any violation of this Ordinance punish- able as a misdemeanor, or of a provision of any other Ordinance or rule established in conformity with this Ordinance, under conditions not referred to in Section 24, the arresting officer shall prepare in duplicate a written notice to appear in Court containing the name and address of the person, the offense charged and the time and place when and where the person shall appear in court. If the arrested person so demands, he shall be taken before a magistrate as provided in Section 24 in lieu of being given the notice. 65 Commissioners Minutes Continued. March 4, 1971 (2) The time specified in the notice to appear shall be within a reasonable time after the arrest unless the person arrested demands an earlier hearing. (3) The place specified in the notice to appear shall be before a magistrate within the judicial district in which the offense charged is alleged to have been committed and who has jurisdict- ion of the offense. (4) Appearance may be made in person, by representation or by mail. When appearance is made by representation, or mail, the magistrate may accept the plea of guilty or not guilty for pur- poses of arraignment, with the same effect as though the person personally appeared before him. The magistrate, by giving 5 days' notice of the date of appearance, may require appearance in person at the time and place designated in the notice. Section 26: (1) When a person not a resident of this State is arrested without warrant for any violation of this act under conditions not referred to in Section 24, the officer making the arrest, upon demand of the arrested person, shall forthwith take the person before a magistrate of the vicinity to answer to the complaint made against him. If no magistrate is available or immediate trial cannot be had, the person arrested may recognize to such officer for his appearance by leaving with him the sum of money not to exceed $25.00. (2) In all cases the officer making the arrest shall give a receipt to the person arrested for the moneys so deposited with him together with a written summons as provided in Section 25. (3) If the offender fails to appear as required,the deposit shall be forfeited as in other cases of default in bail in addition to any other penalty provided in this Ordinance. (4) Every officer taking a deposit under this Section within 48 hours thereafter shall deposit it with the magistrate named in the notice to appear, together with the facts relating to such arrest. Failure to make the report and deposit the money is embezzlement of public money. Section 27: Unless otherwise specified under this Ordinance a violation of any of the provisions of this Ordinance or rules established in conformity with it, is a misdemeanor. Any person convicted of reck- less operation of a vessel as defined herein, or of operating a vessel while under the influence of intoxicating liquor or narcotic drugs in addition to any other penalty, may be refused by the court having jurisdiction of the violation, the right of operating any vessel on any of the waters of this County for a period of not more than 2 years. Section 28: Violations of the provisions of this Ordinance shall be punishable by a fine of not more than $100.00 for such offense or imprisionment in the County Jail for a period not to exceed ninety (90) days, or both said fine and imprisonment. Section 29: If any section, paragraph, sentence of this Ordinance shall be held invalid the same shall not affect any other part of this Ordinance. Moved by Pernick supported by Richardson that the Ordinance be adopted. (Ordinance No. 9). Discussion followed, The vote on the Ordinance was as follows: AYES: Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Gabler. (24) NAYS: None (0) A two-thirds majority having voted therefor, the Ordinance was adopted. Misc. 5637 By Mr. Barakat IN RE: OPPOSITION TO PROPOSED AMENDMENT TO ACT 147 OF THE PUBLIC ACTS OF 1939 (Senate Bill 74 and House Bill 4269) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there has been proposed an amendment to Act 147 of the Public Acts of 1939 which would increase the present millage levied for the Huron-Clinton Metropolitan Authority from 1/4 to 1/2 mill upon the approval by a vote of the people; and WHEREAS the millage levied for the Huron-Clinton Metropolitan Authority is taken from the County's share of the allocated property tax millage; and WHEREAS any increase would also come from the County's portion of the allocated millage and thus reduce the General Fund revenue necessitating a cutback in other County Programs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the pro- posed amendment to Act 147 of the Public Acts of 1939 which would increase the present millage of the Huron-Clinton Metropolitan Authority to be taken from the County's share of the allocated millage. BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to each of the Oakland County Legislative Delegation in Lansing, Michigan. The Local and R,gional Affairs Committee, by Joseph L. Barakat, chairman, moves the adopt- ion of the foregoing resolution. LOCAL AND REGIONAL AFFAIRS COMMITTEE Joseph L. Barakat, Chairman Moved by Barakat supported by Simson that the resolution be adopted. 66 Commissioners Minutes Continued. March 4, 1971 A sufficient majority having voted therefor, the resolution was adopted. Mrs. Bawden suggested that a copy of the resolution be sent to the School Districts and townships. The Chairman so ordered. Misc. 5638 By Mr. Mainland IN RE: PRE-ADOPTIVE GIRLS RANCH AT CAMP OAKLAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in conducting hearings with various heads of Oakland County Departmental operations as to their presently indicated personnel needs as of January 1, 1972, it has been brought to the attent- ion of your Personnel Practices Committee that thanks to their receipts of a pledged gift in the amount of approximately $105,000.00 toward the construction of a building to be used in preparing children for adoptive placement, the Camp Oakland Board has committed itself to the construction of this building and will take care of all of the capital costs of same; and WHEREAS it is the unanimous representation of the Juvenile Court for the County of Oakland and the County Director of Juvenile Services that such a program is greatly to be desired, in that it affords promises of placing a substantially increased percentage of the children who become wards of the Court into adoptive homes, of providing better coordination between prospective foster parents and the pro- fessional staff of the court, of expediting the placement of the permanent wards of the Court into adopt- ive homes on a permanent basis with resulting reduction of long term foster care costs to the County; and WHEREAS it is represented to your Personnel Practices Committee that the proposed staffing requirements of such a program, effective January I, 1972, would approximate $20,000.00 per year. NOW THEREFORE BE IT RESOLVED that this Board of Commissioners communicate to the Camp Oakland Board notification of its intention to include provisions for same in its budget for the year 1972. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Daly that the Resolution be referred to the Human Resources Committee for further implementation. A sufficient majority having voted therefor, the motion carried. The Chairman referred the Resolution to the Human Resources Committee. REPORT By Mr, Mainland IN RE: MISCELLANEOUS RESOLUTION NO, 5606 The Personnel Practices Comm. by Mr. Mainland, Chairman, reports Miscellaneous Resolution No. 5606 with the recommendation that the Resolution be adopted. "MISCELLANEOUS RESOLUTION NO. 5606 - COURT REPORTER III, 1971 SALARY RATES By Mr. Mainland To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a continuing review of the salary rate paid to Court Reporters in Circuit Courts reveals that the previously approved 1971 rate for Court Reporters III is still somewhat low; and WHEREAS the Board of Auditors has been making a survey of the operations of the County's Circuit Court; and WHEREAS this study shows that the retention of skilled Court Reporters contributes greatly to the high level of productivity of this Circuit; and WHEREAS the availability of capable Court Reporters to staff Circuit Courts is limited. NOW THEREFORE BE IT RESOLVED that the 1971 Salary Rate for Court Reporter III be increased from the 1970 salary of $12,000.00 to $13,200.00, instead of the previously approved $12,600.00." The Personnel Practices Comm.by Mr.Mainland,moves the arinnricn of the foregoing report. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman FINANCE COMMITTEE REPORT IN RE: COURT REPORTER III, 1971 SALARY RATES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule llc of this Board, the Finance Committee reports that there is the sum of $5,400.00 available in the Unappropriated Surplus. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mainland supported by Aaron that resolution #5606 be adopted. The vote was as follows: AYES: Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richardson, Simson, Wilcox, Aaron, Bawden, Coy, Hamlin. (17) NAYS: Harrison, Szabo, Barakat, Brennan, Burley, Daly, Gabler. (7) A sufficient majority having voted therefor, the resolution was adopted. 67 Commissioners Minutes Continued. March 4, 1971 Misc. 5639 By Mr. Mainland IN RE: AFL-CIO CONTRACT FOR SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Sheriff, and Local 1445, American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a Contract covering the em- ployees in the Sheriff's Department; and WHEREAS an Agreement has been reached and reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement. NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Oakland County Sheriff and Local 1445, 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 Agreement, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT This agreement is made and entered into on this day of A.D., 1971, by and between the Oakland County Sheriff and the Oakland County Board of Commissioners, hereinafter referred to collectively as the "Employer", and Local 1445, American Federation of State, County and Municipal Employees, AFL-CIO, 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 stand- ards, 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 Oakland County Sheriff's Department, 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 bargain- ing unit for which they have been certified, and in which the Union is recognized as collective bargain- ing representative, subject to and in accordance with the provisions of Act 336 of the Public Acts of 1947, as amended. All employees of the Oakland County Sheriff's Department, excluding the sheriff, undersheriff, captain and all other executives or supervisors. II. MANAGEMENT RESPONSIBILITY The right to hire, promote, discharge or discipline, and to maintain discipline and efficiency of employees, is the sole responsibility of the Employer except that Union Members shall not be discriminated against as such. In addition, the work schedules, methods and means of departmental operation are solely and exclusively the responsibility of the Employer, subject, however, to the pro- visions of this agreement. III. 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 during the fifteen (15) day period prior to the expiration date of the agreement. (c) The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. IV. BASIS OF REPRESENTATION Section 1. There shall be one steward and an alternate steward for each shift. In addition, there shall be one steward and alternate each for the Women's Division and the Detective's Division. Stewards will be permitted to leave their work, after obtaining approval of their respect- ive 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. Per- mission for stewards to leave their work stations will not be unreasonably withheld. Stewards will re- port their time to their supervisor upon returning from a grievance discussion. The privilege of stewards to leave their work during working hours, without loss of pay, is extended with the understanding that the time will be devoted to the prompt handling of grievances and will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle 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, with the union grievance committee. The purpose of grievance committee meetings will be to adjust pending grievances, and to discuss procedures for avoiding future grievances. In addition, the committee may discuss with Commissioners Minutes Continued. March 4, 1971 68 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 prob- lem 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 actions of any type shall not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. Step 1. If the grievance is not settled informally, it shall be discussed with the 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, Sunday 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 re- stricted 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, RECALL, AND TRANSFERS (a) If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employees will be laid off in seniority order, based on capability of performing available jobs and shall be recalled in the same order. (b) If and when an employee is permanently transferred to another division within the Department the president or chief steward shall be notified of said transfer by the employer. 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 Sheriff will make his selection for promotion from the three highest ranking candidates who have passed the promotional examination. X. FALSE ARREST INSURANCE Employees covered by this agreement shall be provided, by the Employer, a policy of False Arrest liability insurance. The premiums for such insurance will be paid by the County. Xl. 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 re-employment rights of employees and probationary employees who are veterans will be limited by applicable laws and regulations. 69 Commissioners Minutes Continued. March 4, 1971 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 sub- mit the issue as a grievance through the grievance procedure within a six (6) month period. XII. 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 agree- ment, and all other benefits and policies provided for in the Oakland County Merit System, which incor- porates the Oakland County Employee's Handbook, are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth. XIII. MAINTENANCE OF CONDITIONS Wages, hours and conditions of employment legally in effect at the execution of this agree- ment 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. XIV. ECONOMIC MATTERS The agreement between the parties on economic matters are set forth in Appendix A and Appendix B attached hereto and are incorporated into this collective bargaining agreement, subject to the terms and conditions thereof. XV. 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 law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the con- tract 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. XVI. DURATION This agreement shall remain in full force and effect from January 1, 1971, to midnight, December 31, 1972. 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 pro- vided 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, OAKLAND COUNTY SHERIFF COUNTY AND MUNICIPAL EMPLOYEES LOCAL 1445, AFL-C10 Frank Irons, Sheriff COUNTY OF OAKLAND, A MICHIGAN Constitutional Corporation By William M. Richards, Chairman; and Lynn D. Allen, Clerk of its Board of Commissioners 6,800 8,505 11,300 10,800 6,800 10,800 7,000 8,820 11,800 11,300 7,000 11,300 7,200 9,135 12,300 11,800 7,200 11,800 7,400 12,800 12,300 12,300 6 ,700 6 MO. 6,405 6,930 1 YR. 6,510 7,035 2 YR. 6,720 7,245 3 YR. 6,930 7,455 4 YR. 7,140 7,665 6 ,700 8,348 Commissioners Minutes Continued. March 4, 1971 70 SHERIFF'S DEPARTMENT AGREEMENT APPENDIX A I. SALARIES The following merit salary schedule shall prevail during the term of this collective bargaining agreement: JANUARY 1, 1971 THROUGH DECEMBER 31, 1971 CLASSIFICATION Account Clerk I Clerk III Corporal Court Serv. Officer III Detective Drivers Lics. Examiner General Maint. Mechanic I. D. Technician II Jail Corporal Jail Guard Jail Matron Patrolman Police Sergeant Police Sgt./Wtr. & Safety Radio Dispatcher Second Cook Teletype Operator Typist I Typist II BASE 3 MO. 6,300 6,825 12,800 Flat Rate 13,300 Flat Rate 13,300 Flat Rate 6,600 8,190 10,800 12,800 Flat Rate 10,300 6,600 10,300 13,300 Flat Rate 13,300 Flat Rate 6,090 6,405 6,600 5,460 5,565 6,090 6,195 6,300 6,510 6,720 6,930 6,510 6,615 6,825 6,700 6,800 7,000 7,200 7,400 5,670 5,775 6,195 6,300 6,510 6,720 6,930 NOTE: As a result of the increase from three (3) to four (4) years of base to maximum rate, the employees in the classifications of Jail Guard, Identification Technician II, and Patrolman will remain in the same relative position in the wage scale in relation to the maximum rate of the indi- vidual classification. JANUARY 1, 1972 THROUGH DECEMBER 31, 1972 CLASSIFICATION *Account Clerk I *Clerk III Corporal Court Serv.Officer III Detective Drivers Lics. Examiner *General Maint. Mechanic I. D. Technician II **Jail Corporal **Jail Guard **Jail Matron Patrolman Police Sergeant Police Sgt./Wtr. & Safety *Radio Dispatcher *Second Cook Teletype Operator *Typist I .Typist II 6,090 6,195 6,300 6,510 6,720 6,930 *These classifications are subject to review by the Employer prior to December 31, 1971 in order for the Employer to determine any necessary classification readjustments and any possible wage applications. **At the time the new jail opens, the jail classifications will be restudied by the Employer in relation to the then required job functions in order for the Employer to determine the relative positions of the existing or possible required new classifications in the salary structure. Premium Pay - Divers (a) Divers shall receive straight time pay for on-duty hours of work. (b) For all hours on the job other than on-duty hours, the divers shall receive time and one-half pay. (c) The divers shall receive premium pay of $2.00 per hour over and above the rates set forth in sections (a) and (b) above, when performing diving activities. (d) When diving under the ice, divers shall receive premium pay of $4.00 per hour over and above the rates set torth in section (a) and (b) above. Computation of the $2.00 per hour and $4.00 per hour premium pay shall be computed to the nearest one-half (1/2) hour. Bonus - Helicopter Pilot While performing the functions of a helicopter pilot an employee will receive a $500 annual bonus to be paid bi-weekly. II. COURT APPEARANCES When officers are required to appear in court, they shall be compensated at the rate of time and one half for all time spent in court, with a guarantee of a minimum of two hours pay per day. BASE 3 MO. 6M0. 1 YR. 2 YR. 3 YR. 4 YR. 6,300 6,405 6,510 6,720 6,930 7,140 6,825 6,930 7,035 7,245 7,455 7,665 13,800 Flat Rate 14,300 Fiat Rate 14,300 Flat Rate 7,200 7,300 7,400 7,600 7,800 8,000 8,190 8,348 8,505 8,820 9,1 35 11,800 12,300 12,800 13,300 13,800 13,800 Flat Rate 11,300 11,800 12,300 12,800 13,300 7,200 7,300 7,400 7,600 7,800 11,30 0 11,800 12,300 12,800 13,300 14,300 Flat Rate 14,300 Flat Rate 6,090 6,195 6,300 6,510 6,720 6,930 6,405 6,510 6,615 6,825 7,200 7,300 7,400 7,600 7,800 8,000 5,460 5,565 5,670 5,775 71 Commissioners Minutes Continued. March 4, 1971 Under the following condition: 1. Case must be of a criminal nature. 2. Officer must be off duty at court time. III. CLOTHING AND EQUIPMENT (a) Non-uniformed officers will receive $200 per year for clothing and cleaning allowance, payable in installments of $100 in June and $100 in December of each year. (b) All guns, uniforms and equipment supplied by the County will remain County property and separating deputies will be required to return all uniforms and equipment to the Sheriff. (c) Uniforms will be furnished for female employees of a type required by their job assign- ment. All uniforms will remain County property and separating employees will be required to return all uniforms to the Sheriff. (d) The County will provide cleaning of uniforms for uniformed personnel of the department and it is understood that the individuals will not abuse this privilege by requesting excessive cleaning. SHERIFF'S DEPARTMENT AGREEMENT APPENDIX B For the following fringe benefits refer to the Oakland County Employee's Handbook: 1. Injury on the job. 5. Longevity 2. Holidays 6. Master Medical Insurance 3. Leave of Absence 7. Sick Leave 4. Life Insurance 8. Retirement 9. Vacation Economic bcnefits of a fringe nature officially applied to Oakland County employees on a county-wide basis and incorporated into the Oakland County Employee's Handbook shall also be applied to the employees covered in this collective bargaining agreement. Mr. Mainland moved that the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 5640 By Mr. Harrison IN RE: AGENT FOR FEDERAL GRANTS FOR MENTAL RETARDATION CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5309, Robert F. Patnales, the then Chairman of the Oakland County Board of Commissioners, was authorized to act as Agent for the County of Oakland in all matters relative to procuring a Federal Grant for the Mental Retardation Center; and WHEREAS William M. Richards, Chairman of the Oakland County Board of Commissioners, should now be designated and authorized to act as Agent for the County of Oakland in all matters relative to procuring a Federal Grant for the Mental Retardation Center. NOW THEREFORE BE IT RESOLVED that William M. Richards, Chairman of the Oakland County Board of Commissioners, be and is hereby authorized to act as Agent for the County of Oakland in all matters relative to procuring a Federal Grant for the Mental Retardation Center. The Planning and Building Committee, by Charlie J. Harrison, Jr., Vice Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Vice Chairman Moved by Harrison supported by Mathews the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5641 By Mr. Harrison IN RE: DEDICATION OF PUBLIC WORKS DRIVE AND VILLAGE DRIVE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has established Public Works Drive and Village Drive; and WHEREAS said Drives should be dedicated to the use of the public as public roadways; and WHEREAS the Oakland County Road Commission should be requested to provide normal and routine maintenance of said Drives. NOW THEREFORE BE IT RESOLVED that Public Works Drive and Village Drive be and the same are hereby dedicated to the public for the use as public roadways, and that the Oakland County Road commis- sion be and the same is hereby requested to provide normal and routine maintenance of Public Works Drive and Village Drive. The Planning and Building Committee, by Charlie J. Harrison, Jr., Vice Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Vice Chairman Moved by Harrison supported by Olson the resolution be adopted. it4d4/C. Wage.S. VOSC440,104/ . oc47ic7 /4/ TAM Ia qr SO •,44/ ago ofi w4pr4pepAre relowS 040.1./440 ~Ain; 'WC*/ 4.44Z 422' %)e _ _ 7701,0440 ~8.4 • I ,7S31 • *11. fito it/ c wcfere 4e/r. 0444./ ; aca : OAKLAND COUNTY BOARD OF AUDITORS ormamea Of FACIMES AND OPIELIMONS FACIUTIES MOON 5 pu el IC WoRes' DRIVE Tito RAY' R. 0/CE 0.14. AppmW y W- aft - 9- 7/ Z 7/ Dos Mil541e rvaeAS 41.04. Draw Itv Cbooked ay Z 044770A/ Af40 Tido M Dram Dr OAKLAND COUNTY BOARD OP AUDITORS CiPARTABINT O FACIUIES AND OPOIATIONS FACIUTIES ENOINEINNO VILLAGE DR/VE Ns. - DINO . EL A • • • • _ L • PG. • p.r • C. A • • • It • L • /z.'0, • AS7' • • 0 • N L. • ITC. • p.7- • EL • 1__ L • C. • Fir • 711 Cleskad VI Apparel AMA SM. Ge 4. 0047/0A./ 4440 ViL444E Livra Aviscav,ofiati: 007%10 /4, 7,111 £457 q• Str,./4144 lit 40 _ W4 rite "saw poaseverAie, 04.41.4440 C01.4417Y, 'NV/ CURVE DATA A. • 97' - 17 - 57" 0 • 5t0f 57" R • a_ , L tram— ac. • 57-4 Av. 40 P.T • .ST4. 2,30.14 52'-.12' z#. -'v'- STA. • 5fiff - ti• 10. 14 — 57-4 4. 23. IS - 35' S - 25' -5"2" il4f. LW-344.6r TA. .021 /5 TAL 7#8t04' 2s*-42 1-0e ze-Ar - 4f' 5.58' Sri. 7.01164 STA. &Wild"? Cr- e7'-42' fr•Z.CAV--- / Ado' SIN 4..97 5T4 Sr 00 _VILLAGe DRIVE PLAN g2 I snug I' • /op' Receipts (1969) - Existing 10% - $ 263,000 15% - 164,000 75% - 6,602,000 $ 7,029,000 Receipts (1969) - Proeosed 20% - $1,620,000 5% - 55,000 75% - 6,602,000 $8,277,000 Commissioners Minutes Continued. March 4, 1971 72 The vote was as follows: AYES: Horton, Houghten, Mathews, Olson, Perinoff, Pernick, Powell, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Gabler, Hamlin, Harrison. (20) NAYS: None (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5642 By Mr. Olson IN RE: PROPOSED CHANGES IN THE GAS AND WEIGHT TAX FORMULA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the previous Board of Commissioners, by Miscellaneous Resolution No. 5124, dated July 1, 1969, suggested a Revised Primary Road Formula for distribution of Gas and Weight Tax Funds; and WHEREAS the present Board of Commissioners reaffirms Miscellaneous Resolution No. 5124, a copy of which is attached hereto. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners reaffirms and re- adopts its position as to a recommended revised Primary Road Formula for the distribution of Gas and Weight Tax Funds as set forth in Miscellaneous Resolution No. 5124, a copy of which is attached hereto. The Transportation and Aviation Committee, by Niles E. Olson, Chairman, moves the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman "Misc. 5124 By Mr. Walker IN RE: DISTRIBUTION GAS AND WEIGHT TAX FORMULA To the Oakland County Board of Supervisors Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Road Commissioners has suggested that it submit a revised "Primary Road Formula" for a distribution of Gas and Weight Tax Funds from the existing Primary Road Formula which is as follows: PRIMARY ROAD FORMULA The 34% which goes to Counties is divided with 75% going to county primary roads (this should remain un- changed) Existing Primary Road Formula Proposed Formula 10% - primary mileage in County 20% - primary road mileage in County times factor (Factor determined by county wide population) 15% - equal share to each County. 5% - equal share to each county 75% - weight tax (car and truck license fees) 75% - weight tax collected in each collected in each county. county. PROPOSED PRIMARY ROAD MILEAGE "FACTOR" County Wide Population Factor' County Wide Population Factor 0 - 37,500 1.0 350,001 - 650,000 77-- 37,501 - 75,000 1.5 650,001 - 1,200,000 5.0 75,001 - 200,000 2.0 Over 1,200,001 6.0 200,001 - 350,000 3.0 Existing miles of Primary road 25,236 Estimated "factored" miles 40,000 Estimated state wide funds (20%) $18,000,000 Estimated funds per factored mile $450 OAKLAND COUNTY INCREASE = $1,248,000 per year. ; and WHEREAS the Oakland County Board of Road Commissioners further recommends a new formula for the Local Road Formula in the following manner: LOCAL ROAD FORMULA The remainder (25%) of the funds going to Counties is divided among the Counties for "local roads" (subdivision streets and lesser traveled mile roads in unincorporated areas). Existing Local Road Formula Proposed Formula 35% - Unincorporated population 10% - Unincorporated population (last census) 65% - Local road mileage in County 90% - Local road mileage in county times factor (Factor determined by unincorporated population) Unincorporated Population in County 85,001 - 100,000 100,001 - 120,000 120,001 - 140,000 140,001 - 160,000 160,001 - 190,000 190,001 - 250,000 Over 250,000 Factor 3.0 3.2 3.4 3.6 3.8 62,147 100,000 $27,000,000 $270 $1.16 Receipts (1969) Proposed 10% - $ 238,000 90% 1,706,000 $1,944,000 73 Commissioners Minutes Continued. March 4, 1971 PROPOSED LOCAL ROAD MILEAGE "FACTOR" Unincorporated Population in County Factor 5,000 or under 1.0 5,001 - 15,000 1.2 15,001 - 25,000 1.4 25,001 - 35,000 1.6 35,001 - 45,000 1.8 45,001 - 55,000 2.0 55,001 - 70,000 2.2 70,001 - 85,000 2.4 Existing miles of Local roads Estimated "factored" miles Estimated State wide funds (90%) Estimated funds per factored mile Estimated funds per person (unincorporated) ($3,000,000 divided by 2,583,961 population) OAKLAND COUNTY Receipts (1969) - Existing 35% - $ 841,000 65% - 554,000 $1,395,000 INCREASE = $549,000 per year. TOTAL INCREASE (Approximately) $1,248,000 549,000 $1,797,000 and WHEREAS your Committees recommend that this Board support the Board of County Road Commissioners in that Commission's efforts to secure adoption of a new Road Formula as set forth above. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Supervisors support the proposed formulas for distribution of Gas and Weight Tax Funds as proposed by the Oakland County Board of Road Commissioners as set forth above. BE IT FURTHER RESOLVED that this Board of Supervisors offer all necessary assistance for the implementation and adoption of the proposed formula. Mr. Chairman, on behalf of the following Committees, I move the adoption of the foregoing resolution. SPECIAL AD HOC ROAD COMMITTEE Lee Walker, Chairman E. Frank Richardson, Mary Mead Bawden, Carl O'Brien Fred D. Houghten PUBLIC WORKS COMMITTEE Harry W. Horton, Chairman Lee Walker, Vice Chairman Thomas H. O'Donoghue, George N. Grba William M. Richards, E. Frank Richardson LEGISLATIVE COMMITTEE Carl W. O'Brien, Chairman Christian F. Powell, Vice Chairman William L. Mainland, Alexander C. Perinoff Lee Walker, Mary Mead Bawden, Wallace F. Gabler, Jr." Moved by Olson supported by Wilcox the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5643 By Mr. Olson IN RE: OPPOSITION TO REVISION OF GAS AND WEIGHT TAX FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there have been suggested increases in the gas and weight tax formula for various purposes; and WHEREAS the previous Oakland County Board of Commissioners and the present Oakland County Board of Commissioners have adopted a recommendation that the existing primary formula for the distri- bution of gas and weight tax funds be revised; and WHEREAS your Committee recommends that this Board oppose any increase in the Gas and Weight Tax Funds for any purpose without a formula change. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes any in- crease in the Gas and Weight Tax Formula for any purpose unless such increase to the Gas and Weight Tax includes a Revised Primary Road Formula for more equitable distribution of that portion of the Gas and Weight Tax Funds received Ly counties. The Transportation and Aviation Committee, by Niles E. Olson, Chairman, moves the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Bawden the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. March 4, 1971 74 REPORT By Mr. Aaron IN RE: MISCELLANEOUS RESOLUTION NO. 5622 "MISCELLANEOUS RESOLUTION NO. 5622 - COMMUNITY TREATMENT FOR RECIDIVIST OFFENDERS By Mr. Aaron To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the concept of community treatment for recidivist offenders has been previously spproved by this Board; and WHEREAS approximately 100 to 150 persons who are first and second offenders will be given intensive professional counseling to determine if such counseling would prevent the first and second offenders from continuing their criminal pattern; and WHEREAS the cost will be approximately $3,000.00 per person which figure is less than the average cost per inmate at the State Prison for Southern Michigan of Jackson; and WHEREAS the cost to the County of Oakland will be approximately 24.6%, the balance of the cost to be provided by a federal grant and the National Council on Crime and Delinquency; and WHEREAS the administration of the program will be under the control of the Michigan Council on Crime and Delinquency; and WHEREAS your Committee recommends that the County of Oakland contribute 24.6% of the cost of said program which equals an amount of $41,126.00. NOW THEREFORE BE IT RESOLVED that the County of Oakland approves the pilot program for community treatment for recidivist offenders and appropriates the sum of $41,126.00 for such program from the Contingent Fund to the Michigan Council on Crime and Delinquency. The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, moves the adopt- ion of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Perinoff the resolution be adopted. The Chairman, referred the resolution to the Finance Committee. There were no objections." FINANCE COMMITTEE REPORT IN RE: COMMUNITY TREATMENT FOR RECIDIVIST OFFENDERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule Ilc of this Board, the Finance Committee reports that there is the sum of $41,126.00 available in the Unappropriated Surplus. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Aaron supported by Gabler that Resolution #5622 be adopted. Discussion followed. The vote was as follows: AYES: Houghten, Lennon, Mainland, Mathews, Perinoff, Pernick, Richardson, Simson, Szabo, Wilcox, Aaron, Bawden, Brennan, Burley, Coy, Daly, Gabler, Hamlin, Harrison, Horton. (20) NAYS: Olson, Barakat. (2) A sufficient majority having voted therefor, the resolution was adopted. Moved by Mainland supported by Hamlin resolution #5597 be taken from the table. The vote was as follows: AYES: Mainland, Olson, Perinoff, Powell, Simson, Szabo, Wilcox, Aaron, Bawden, Brennan, Coy, Gabler, Hamlin, Houghten. (14) NAYS: Lennon, Mathews, Pernick, Richardson, Barakat, Burley, Daly, Harrison, Horton. (9) A sufficient majority having voted therefor, the motion carried. Mr. Mainland read the resolution. "Misc. 5597 By Mr. Mainland IN RE: ROAD COMMISSION VACANCY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a va,,,ncy has been created as of January 1, 1971 in one of three Oakland County Road Commissionerships; and WHEREAS in contemplation of this vacancy the Personnel Practices Committee of the Oakland County Board of Commissioners did, at a regular meeting of the Committee held on October 21, 1970 unanimously recommend to the Oakland County Board of Commissioners at its meeting held on October 22, 1970 that the position to be filled by the said created vacancy be identified as a Policy making responsibility; and WHEREAS the Committee recorded its belief that such a role should not involve the full time 75 Commissioners Minutes Continued. March 4, 1971 employment of whoever may be named to fill it in that they believed it to be part time in character; and WHEREAS they recommended that the compensation be on a per diem basis of $75.00 per day, the same not to exceed a total of $7,500.00 per year; and WHEREAS said resolution was tabled by the Oakland County Board of Commissioners at its meet- ing of October 22, 1970 at which time it was referred to the Public Works Committee of the Board for study and recommendation; and WHEREAS at a meeting of said Public Works Committee held on December 17, 1970 said committee voted to extend a compensation of $7,500.00 per year pattern to all 3 members of the Oakland County Road Commission; and WHEREAS said resolution was not presented to the Oakland County Board of Commissioners hold- ing office at that time. NOW THEREFORE BE IT RESOLVED that this Board hereby considers the vacancy existing in the Oakland County Road Commission as being of a part time nature and establishes the compensation for the Commissioner to be appointed to fill it at $75.00 per diem not to exceed a total of $7,500.00 per year. Mr. Chairman, 1 move the adoption of the foregoing resolution. William L. Mainland Discussion followed. Mr. Lennon presented a substitute motion which was ruled out of order. Discussion followed. Moved by Lennon supported by Daly that Resolution #5597 be amended to change the salary from $75.00 per diem not to exceed $7,500.00 per year to a flat salary of $10,000.00 per year. Discussion followed. Moved by Barakat supported by Burley that this matter be tabled once again. The vote on the motion to re-table was as follows: AYES: Lennon, Mathews, Richardson, Barakat, Burley, Daly, Harrison, Horton. (8) NAYS: Mainland, Olson, Perinoff, Pernick, Powell, Simson, Szabo, Wilcox, Aaron, Bawden, Brennan, Coy, Gabler, Hamlin, Houghten. (15) A sufficient majority not having voted therefor, the motion failed. Discussion on the amendment to the resolution followed. Vote on the amendment to the resolution was as follows: AYES: Daly, Horton, Lennon. (3) NAYS: Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Gabler, Hamlin, Harrison, Houghten. (20) A sufficient majority not having voted therefor, the motion failed. Vote on the main motion. AYES: Mathews, Olson, Perinoff, Pernick, Powell, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Coy, Gabler, Hamlin, Harrison, Houghten, Mainland. (18) NAYS: Richardson, Burley, Daly, Horton, Lennon. (5) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5644 By Mr. Houghten IN RE: PUBLIC HEARINGS ON DEVELOPMENT OF UNINCORPORATED AREAS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: INASMUCH AS there is grave concern among all of the unincorporated municipal units of government within the County of Oakland that some of these units of government have noticed their feelings about the proposed Planning Department's legislation concerning furthering development in the County (including New Towns) a clearer understanding to these people should be made. NOW THEREFORE BE IT RESOLVED that prior to the Planning and Building Committee taking any formal action on any such legislation that scheduled public hearings with each unincorporated unit of government be held within the County so as to determine their actual needs and desires as to future development within their areas. Mr. Chairman, I move the adoption of the foregoing resolution. Fred D. Houghten, Commissioner District #1 Moved by Houghten supported by Coy the resolution be adopted. The Chairman referred the resolution to the Planning and Building Committee. There were no objections. Commissioners Minutes Continued. March 4, 1971 76 Moved by Hamlin supported by Gabler the Board adjourn to March 18, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:20 P. M. Richard Elliott Alexander C. Perinoff Deputy Clerk Vice Chairman 77 OAKLAND COUNTY Board Of Commissioners MEETING March 18, 1971 Meeting called to order by Chairman William M. Richards at 10:05 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Joseph L. Barakat. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Daly, Edwards, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (25) ABSENT: Coy, Hamlin. (2) Quorum present. Moved by Burley supported by Harrison the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. The Chairman appointed the following persons as members of the Human Relations Committee of the Oakland County Board of Commissioners: Elmer Cooper, Chairman, Alexander C. Perinoff, Karen Williams (student), Gregg Patnales (student), Reverend Gerald J. O'Bee, E. Frank Richardson, Stanley Sanders, Mrs. Harry L. Wettlaufer, Jr., Kenneth Roberts, Mrs. Roderick Spann, Mrs. John Z. DeLorean, Mrs. Hortense Riddick and Alfredo Aleman; two additional members to be named at a later date. There were no objections. The appointments were approved. Misc. 5645 By Mr. Mathews IN RE: MEMORIAL - WHITNEY M. YOUNG, JR. To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen. WHEREAS the late Whitney M. Young, Jr. was a dedicated servant and spent his entire adult life as a spokesman for civil rights and the advancement of economic justice and human dignity for minority and black people, and WHEREAS as Executive Director of the National Urban League, he has worked cooperatively with other groups concerned about the equal justice and opportunity for all in employment, housing and education, and WHEREAS the entire country was shocked and deeply saddened by the untimely death of Whitney M. Young, Jr., on Thursday, March 11, 1971, while attending a conference near Lagos, Nigeria along with other distinguished American leaders and members of the African Heritage Association. This represents a great loss in the total struggle for human rights and dignity in this country, and WHEREAS the United States is indebted to Whitney M. Young, Jr. far more than his years of service to the National Urban League would indicate. His diplomatic and continued efforts led to many changes to combat oppression and gain for him an international reputation in the human rights struggle, and he received many recognitions from the President of the United States, THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners extend the highest tribute in memory to the National Urban League Director, Whitney M. Young, Jr., a dominant and effective leader of the struggle for human dignity, justice and equal opportunity for all people, and that a certified copy of the foregoing memorial resolution, affixed with the seal of the County of Oakland, be forwarded to the Pontiac Urban League and to the family of Whitney M. Young. Jr. James Mathews, District 1119 Commissioner Marguerite Simson, District #20 Commissioner Charlie J. Harrison, Jr., District P21 Commissioner The resolution was unanimously adopted. Mr. Harold Cousins, Chairman of the Pontiac Stadium Building Authority, presented a report on the Pontiac Sports Stadium. Misc. 5646 By Mr. Lennon IN RE: JOSLYN DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the Joslyn Drain under the provisions of Act No. 40 of the Public Acts of Michigan of 1956, as amended, pursuant to a petition filed by the City of Pontiac June 3, 1969, and 78 Commissioners Minutes Continued. March 18, 1971 WHEREAS the said Drainage Board by resolution adopted on February 25, 1971, authorized and provided for the issuance of bonds in the aggregate principal amount of $6,470,000 in anticipation of the collection of an equal amount of special assessments against the City of Pontiac as its share of the cost of said drain, said special assessments having been therefore duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated April 1, 1971, will bear Interest at a rate not exceeding 7-1/2%, 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 2/3rds 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 install- ment and interest pursuant to the provisions of this chapter." 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: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code of 1956, 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 City of Pontiac 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 Joslyn Drain, 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. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Olson the resolution be adopted. ADOPTED. AYES: Olson, Patnales, Perinoff, Pernick, Powell, Richards, Szabo, Wilcox, Aaron, Bawden, Brennan, Daly, Edwards, Harrison, Horton, Houghten, Kasper, Lennon, mainland, Mathews. (20) NAYS: Burley. (1) ABSENT: Barakat, Coy, Gabler, Hamlin, Richardson, Simson. (6) REPORT By Mr. Mathews IN RE: MISCELLANEOUS RESOLUTION NO. 5638 - PRE-ADOPTIVE GIRLS RANCH AT CAMP OAKLAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Human Resources Committee, by Mr. James Mathews, Chairman, reports Miscellaneous Resolution No. 5638 and concurs in said resolution. "Miscellaneous Resolution No. 5638 IN RE: PRE-ADOPTIVE GIRLS RANCH AT CAMP OAKLAND By Personnel Practices Committee To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS in conducting hearings with various heads of Oakland County Departmental operations as to their presently indicated personnel needs as of January 1, 1972, it has been brought to the attention of your Personnel Practices Committee that, thanks to their receipt of a pledged gift in the amount of approximately $105,000.00 toward the construction of a building to be used in preparing children for adoptive placement, the Camp Oakland Board has committed itself to the construction of this building and will take care of all of the capital costs of same, and WHEREAS it is the unanimous representation of the Juvenile Court for the County of Oakland and the County Director of Juvenile Services that such a program is greatly to be desired, in that it affords Commissioners Minutes Continued. March 18, 1971 79 promises of placing a substantially increased percentage of the children who become wards of the Court into adoptive homes, of providing better coordination between prospective foster parents and the professional staff of the court, of expediting the placement of the permanent wards of the Court into adoptive homes on a permanent basis with resulting reduction of long term foster care costs to the County, and WHEREAS it is represented to your Personnel Practices Committee that the proposed staffing requirements of such a program, effective January I, 1972, would approximate $20,000,00 per year; NOW THEREFORE BE IT RESOLVED that this Board of Commissioners communicate to the Camp Oakland Board notification of its intention to include provisions for same in its budget for the year 1972. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution." The Human Resources Committee, by Mr. James Mathews, Chairman, concurs in the foregoing resolution. HUMAN RESOURCES COMMITTEE James Mathews, Chairman Moved by Mathews supported by Harrison that Resolution 115638 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5647 By Mr. Pernick IN RE: SUPPORT OF HOUSE BILL 4135-ROAD COMMISSIONERS TERMS OF OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4135 provides for three year staggered terms for the office of County Road Commissioner in lieu of the present six year term, and WHEREAS a shorter term of office would make the appointed road commissioners more responsive to the needs and desires of the people of Oakland County, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 4135; BE IT FURTHER RESOLVED that it be referred to the Transportation and Aviation Committee. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Perinoff the resolution be referred to the Transportation and Aviation Committee. A sufficient majority having voted therefor, the motion carried. Misc. 5648 By Mr. Pernick IN RE: ASSESSMENT OF AGRICULTURAL LAND To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Equalization Committee of the Oakland County Board of Commissioners has conducted extensive and detailed consideration of farm land assessments, and WHEREAS the Equalization Committee has recommended that the Board of Commissioners record its support for a procedure of assessment of farm land solely on the basis of the use of such land for agricultural purposes, and WHEREAS the present method of assessing such land upon its market value has led to the frag- mentation of large parcels of land precluding proper future development, and WHEREAS the increased taxes on agricultural acreage poses a danger to agriculture in this county and in this state, and WHEREAS the Legislative Committee concurs in the recommendation of the Equalization Committee, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the Legislature of the State of Michigan to enact legislation which would provide a procedure of assessment of farm land on the basis of the use of such land for agricultural purposes, BE IT FURTHER RESOLVED that a copy of this resolution be sent to each of the Oakland County Legislators. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Perinoff the resolution be adopted. Discussion followed. Moved by Gabler supported by Bawden the resolution be laid on the table. AYES: Patnales, Pernick, Powell, Richards, Simson, Aaron, Bawden, Burley, Daly, Gabler, Harrison, Horton, Kasper, Lennon. (14) NAYS: Perinoff, Richardson, Szabo, Wilcox, Barakat, Brennan, Edwards, Houghten, Mainland, Olson. (10) A sufficient majority having voted therefor, the motion carried. 80 Commissioners Minutes Continued. March 18, 1971 Misc. 5649 By Mr. Edwards IN RE: REPORT ON CONDITION OF JURY ASSEMBLY ROOM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee was requested by the Oakland County Board of Commissioners to investigate the condition of the Jury Assembly Room as to the heating system and furniture. The Planning and Building Committee was informed that the Board of Auditors knew of no existing problems. However, the Jury Assembly Room is only temporary as that room will have to be converted to court rooms for the use of the additional Circuit Judges to be elected in the County of Oakland and will be used as court rooms commencing in 1972. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves that the foregoing report be accepted and placed on file. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Harrison the report be accepted and placed on file. Discussion followed. A sufficient majority having voted thenefor, the motion carried. Misc. 5650 By Mr. Edwards IN RE: EXTENSION OF UTILITIES TO SERVE MENTAL RETARDATION CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is necessary to extend the utilities to serve the Mental Retardation Center and any other future buildings in that general site area, and WHEREAS the plan to extend the utilities has been submitted to the Planning and Building Committee which has approved said plan and recommends that the Board of Auditors be authorized to receive bids for the extension of the utilities, NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the plan for the extension of the utilities to serve the Mental Retardation Center and other future buildings in the general site area and authorizes the Board of Auditors to receive bids on said extensions in accordance with the Rules for Organization and Procedure of this Board. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5651 By Mr. Aaron IN RE: APPLICATION FOR FEDERAL GRANT FOR PURCHASE OF JET RANGER HELICOPTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff's Department is presently operating a helicopter which is used for highway patrol, park and lake surveillance, tracking escapees, detection of stolen vehicles and providing assistance to other County Departments, and WHEREAS the present Enstrom helicopter is limited in its capabilities, and WHEREAS a Jet Ranger helicopter has all-weather capabilities and can provide additional services to the Sheriff's Department and other County Departments, and WHEREAS the estimated cost of the Jet Ranger helicopter is $130,000.00 of which $90,000.00 is available under the Omnibus Crime Control and Safe Streets Act of 1968, and WHEREAS the present helicopter's trade-in value is $32,500.00, leaving a net cost to the County for the Jet Ranger helicopter of $7,500.00, and WHEREAS your Committee recommends that an application be filed for a Federal Grant for the purchase of a Jet Ranger helicopter, NOW THEREFORE BE IT RESOLVED that William M. Richards, 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 they are hereby authorized to act as agent for the County of Oakland in all matters relative to procuring a Federal Grant under the Omnibus Crime Control and Safe Streets Act of 1968, for the purchase of a helicopter for the use of the Oakland County Sheriff's Department. The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Gabler the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. March 18, 1971 81 Misc. 5652 By Mr. Olson IN RE: USE OF GAS AND WEIGHT TAX MONEYS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there has been consideration given by various State Officials as to using gas and weight tax moneys to fund rapid transit and other programs, and WHEREAS the Transportation and Aviation Committee believes this Board of Commissioners should record its opposition to the use of gas and weight tax moneys for anything other than public road projects, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the use of the gas and weight tax moneys as distributed under the present gas and weight tax formula for any project other than public road projects, BE IT FURTHER RESOLVED that this resolution be referred to the Legislative Committee. The Transportation and Aviation Committee, by Mr. Niles E. Olson, Chairman, moves the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Gabler the resolution be adopted. Discussion followed. The Chairman ruled the resolution out of order and referred it back to the Transportation and Aviation Committee. REPORT By Mr. Mainland IN RE: MISCELLANEOUS RESOLUTION NO. 5639 - AFL-C10 CONTRACT FOR SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, reports Miscellaneous Resolution No. 5639, with the recommendation that the resolution be adopted. "Misc. 5639 By Mr. Mainland IN RE: AFL-C10 CONTRACT FOR SHERIFF'S DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Sheriff and Local 1445, American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a Contract covering the employees in the Sheriff's Department, and WHEREAS an Agreement has been reached and reduced to writing, and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement, NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Oakland County Sheriff and Local 1445, 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 Agreement, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT ON PAGES 67, 68, 69, 70 AND 71 OF MARCH 4, 1971 MINUTES" Moved by Mainland supported by Lennon that Resolution No. 5639 be adopted. Discussion followed. AYES: Perinoff, Pernick, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Houghten, Lennon, Mainland, Mathews, Olson. (18) NAYS: Powell, Bawden, Gabler, Kasper, Patnales. (5) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: AFL-C10 CONTRACT FOR SHERIFF'S DEPARTMENT Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule 11-C of this Board, the Finance Committee reports that there is the sum of $202,529.00 available, of which $154,874.00 is available in the Contingent Adjustment Section of the 1971 Salaries Reserve Fund, and the sum of $47,655.00 in the 1971 Contingent Fund, and moves that the sum of $154,874.00 be appropriated from the Contingent Adjustment Section of the 1971 Salaries Reserve Fund and the sum of $47,655.00 from the 1971 Contingent Fund to the Sheriff's Budget for 1971. FINANCE COMMITTEE James M. Brennan, Chairman 82 Commissioners Minutes Continued. March 18, 1971 Moved by Brennan supported by Daly the report of the Finance Committee be adopted. AYES: Pernick, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff. (17) NAYS: Powell, Bawden, Gabler, Horton, Houghten, Kasper, Patnales. (7) A sufficient majority having voted therefor, the motion carried. Misc. 5653 By Mr. Mainland IN RE: AFL-CIO CONTRACT FOR CASEWORKER EMPLOYEES OF THE OAKLAND COUNTY PROBATE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Caseworker Employees of the Oakland County Probate Court and Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a Contract covering the employees in the Oakland County Probate Court, and WHEREAS an Agreement has been reached and reduced to writing, and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Caseworker Employees of the Oakland County Probate Court and Local 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 Agree- ment, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman CASEWORKER AGREEMENT This agreement is made and entered into on this day of , A. D. 1971, by and between the Oakland County Probate Court and the Oakland County Board of Commissioners, hereinafter referred to collectively as the "Employer", and Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, 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 Casework employees of the Oakland County Probate Court, for the purposes of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employment, in the following bargaining unit for which they have been certified, and in which the Union is recognized as collective bargaining representative, subject to and in accordance with the provisions of Act 336 of the Public Acts of 1947, as amended. All employees of the Oakland County Probate Court; excluding confidential employees, professional employees, executives and supervisors. 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 dis- criminated 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. III. 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 during the fifteen (15) day period prior to the expiration date of the agreement. (c) The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. IV. BASIS OF REPRESENTATION Section I. There shall be one steward and one alternate steward. 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. Commissioners Minutes Continued. March 18, 1971 83 The privilege of stewards to leave their work during working hours, without loss of pay, is extended with the understanding that the time will be devoted to the prompt handling of grievances and will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle 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 Local president the chief steward and two other members to be selected from the represented group and certified in writing to the Employer. The Employer shall meet whenever necessary, at a mutually convenient time, with tie union grievance committee. The purpose of grievance committee meetings will be 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 actions of any type shall not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. Step 1. If the grievance is not settled informally, it shall be discussed with the appropriate steward and shall be reduced to writing, signed by the grievant and submitted to his immediate supervisor. Step 2. The written grievance shall be discussed between the steward and the immediate supervisor, and the Chief Steward if so desired. The supervisor will attempt to adjust the matter and will give his written decision within five (5) days (excluding Saturday, Sunday and holidays) of receipt of the written grievance. Step 3. Any grievance not settled at Step 2 may be submitted to the next meeting of the grievance committee with the Employer. 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 sub- mitted 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 appropriate space on bulletin boards which shall be used by the Union for posting notices, bearing the written approval of the President of the Union local, which shall be restricted to: (a) Notices of Union recreational and social affairs; (b) Notices of Union elections; (c) Notices of Union appointments and results of Union elections; (d) Notices of Union meetings; (e) Other notices of bona fide Union affairs which are not political or libelous in nature. VII. SENIORITY 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, RECALL AND TRANSFERS (a) If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employees will be laid off in seniority order, based on capability of performing available jobs and shall be recalled in the same order. (b) If and when an employee is permanently transferred to another division within the Department, the president or chief steward shall be notified of said transfer by the employer. IX. MATERNITY SEPARATION Employees who leave Probate Court employment, as a result of maternity, will be given employment preference if they make application to return to the Probate Court and if a vacancy exists, in the class- ification in which they left, provided they apply within one year of separation and are qualified to return. X. 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. 84 Commissioners Minutes Continued. March 18, 1971 XI. 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. Section 6. If any other represented unit negotiates a contract containing any form of agency shop, this unit may then request negotiations to discuss a modified agency shop. XII. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of 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. XI II. 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. XIV. ECONOMIC MATTERS Wages and other economics are attached hereto as Appendix A. XV. 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 law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the contract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XVI. DURATION This agreement shall remain in full force and effect until midnight, December 31, 1971. 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 as long as they are not in violation of applicable statutes and ordinances and remain within the jurisdiction of the County of Oakland. The Union recognizes the right and duty of the Probate Court to operate and manage its affairs in accordance with the State of Michigan Constitutional provisions and statutes and such Constitutional provisions and statutes shall take precedence over any conflicting provisions which might be contained in this Agreement. If any article or section of this agreement or any appendixes or supplement thereto should be held invalid by any Constitutional provisions, operation of law or by any tribunal of competent jurisdiction, or if compliance with or enforcement of any article or section should be restrained by such tribunal, the remainder of this Agreement shall not be affected thereby. AMERICAN FEDERATION OF STATE, COUNTY AND OAKLAND COUNTY PROBATE COURT MUNICIPAL EMPLOYEES, METROPOLITAN COUNCIL NO. 23, AFL-CIO, LOCAL 1998 Judge Donald E. Adams Senior Probate Judge COUNTY OF OAKLAND, a Michigan Constitutional Corporation By William M. Richards, Chairman; and Lynn D. Allen, Clerk of its Board of Commissioners Commissioners Minutes Continued. March 18, 1871 85 CASEWORKER AGREEMENT - APPENDIX A SALARIES The following merit salary schedule shall prevail for the period from January I, 1971 through December 31, 1971: Classification Base 6 Months 1 Year 2 Year Boys Boarding Home Supervisor $1-57600 $11,000 071756 $12,250 Child Welfare Worker 1 9,750 10,175 Child Welfare Worker II 10,600 11,000 11,400 12,250 Juvenile Court Intake Worker 13,250 13,750 CASEWORKER AGREEMENT - APPENDIX 8 For the following fringe benefits, refer to the Oakland County Employees Handbook. 1. Injury on the Job 4. Life Insurance 7. Sick Leave 2. Holidays 5. Longevity 8. Retirement 3. Leave of Absence 6. Master Medical Insurance 9. Annual Leave The resolution was referred to the Finance Committee. There were no objections. Misc. 5654 By Mr. Mainland IN RE: AFL-C10 CONTRACT FOR NON-CASEWORKER EMPLOYEES OF THE OAKLAND COUNTY PROBATE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Non-Caseworker Employees of the Oakland County Probate Court and Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a Contract covering the employees in the Oakland County Probate Court, and WHEREAS an Agreement has been reached and reduced to writing, and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement, NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Non-Caseworker Employees of the Oakland County Probate Court and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, 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 Agree- ment, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT This agreement is made and entered into on this day of , A.D. 1971, by and between the Oakland County Probate Court and the Oakland County Board of Commissioners, hereinafter referred to collectively as the "Employer", and Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, 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 all employees other than Caseworkers, of the Oakland County Probate Court, for the purposes of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employment, in the following bargaining unit for which they have been certified, and in which the Union is recognized as collective bargaining representative, subject to and in accordance with the provisions of Act 336 of the Public Acts of 1947, as amended. All employees of the Oakland County Probate Court; excluding confidential employees, professional employees, executives and supervisors. 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 dis- criminated 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. III. DUES CHECK-OFF (a) The Employer agrees to deduct the union membership initiation fee and dues, once each month, from the pay of those employees who individually authorize in writing that such deductions be made. All authorizations delivered to the Employer prior to the first day of the month shall become effective during that succeeding month. Check-off monies will be deducted from the second paycheck of each month and shall be remitted together with an itemized statement to the local treasurer, within fourteen (14) days after the deductions have been made. (b) An employee shall cease to be subject to check-off deductions beginning with the month immediately following the month in which he is no longer a member of the bargaining unit. Any employee may voluntarily cancel or revoke the Authorization for check-off deductions upon written notice to the Employer and the Union during the fifteen (15) day period prior to the expiration date of the agreement. (c) The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. 86 Commissioners Minutes Continued. March 18, 1971 IV. BASIS OF REPRESENTATION Section 1. There shall be one steward and an alternate steward for the following locations and shifts: Children's Village - One (1) each shift Camp Oakland - One (1) each for the day and afternoon shift Court House - One (1) for the day 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 will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle 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 Local President, the Chief Steward and one other member to be selected from the non-caseworker group and certified in writing to the Employer. The Employer shall meet whenever necessary, at a mutually convenient time, with the union grievance committee. The purpose of grievance committee meetings will be 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 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 steward and shall be reduced to writing, signed by the grievant and submitted to his immediate supervisor. Step 2. The written grievance shall be discussed between the steward and the immediate supervisor and the Chief Steward if so desired. The supervisor will attempt to adjust the matter and will give his written decision within five (5) days (exdluding Saturday, Sunday 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 with the Employer. 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 appropriate space on bulletin boards which shall be used by the Union for posting notices, bearing the written approval of the President of the Union Local, which shall be restricted to: (a) Notices of Union recreational and social affairs; (b) Notices of Union elections; (c) Notices of Union appointments and results of Union elections; (d) Notices of Union meetings; (e) Other notices of bona fide Union affairs which are not political or libelous in nature. VII. SENIORITY Section 1. New employees may acquire seniority by working six (6) continuous months, in which event the employee's seniority will date back to the date of hire into the department. When the employee acquires seniority, his name shall be placed on the seniority list, in the order of his seniority date. 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. 87 Commissioners Minutes Continued. March 18, 1971 Section 2. Shift preference will be granted at Children's Village or Camp Oakland on the basis of seniority, within the classification provided the employee meets the qualifications of the vacancy. Shift preference may be utilized only for vacancies created by employee separation, promotion or the creation of a new position. Vacancies created by employee transfers, as a result of shift preference, shall not be subject to shift preference. VIII. LAYOFF, RECALL AND TRANSFERS (a) If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employees will be laid off in seniority order, based on capability of performing available jobs and shall be recalled in the same order. (b) If and when an employee is permanently transferred to another division within the Depart- ment, the president or chief steward shall be notified of said transfer by the employer. IX. MATERNITY SEPARATION Employees who leave Probate Court employment, as a result of maternity, will be given employ- ment preference if they make application to return to the Probate Court and if a vacancy exists, in the classification in which they left, provided they apply within one year of separation and are qualified to return. X. 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. XI. 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. XII. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of 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. XIII. 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. XIV. ECONOMIC MATTERS Wages and other economics are attached hereto as Appendix A. XV. NO STRIKE - NO LOCKOUT Under no circumstances w:11 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 law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the contract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XVI. DURATION This agreement shall remain in full force and effect until midnight, December 31, 1971. 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. 88 Commissioners Minutes Continued. March 18, 1971 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. The Union recognizes the right and duty of the Probate Court to operate and manage its affairs in accordance with the State of Michigan Constitutional provisions and statutes and such Constitutional provisions and statutes shall take precedence over any conflicting provisions which might be contained in this Agreement. If any article or section of this agreement or any appendixes or supplement thereto should be held invalid by any Constitutional provision, operation of law or by any tribunal of competent jurisdiction, or if compliance with or enforcement of any article or section should be restrained by such tribunal, the remainder of this Agreement shall not be affected thereby. AMERICAN FEDERATION OF STATE, COUNTY AND OAKLAND COUNTY PROBATE COURT EMPLOYEES, METROPOLITAN COUNCIL NO. 23 AFL-C10, LOCAL 1998 Judge Donald E. Adams Senior Probate Judge COUNTY OF OAKLAND, a Michigan Constitutional Corporation By William M. Richards, Chairman, and Lynn D. Allen, Clerk of its Board of Commissioners NON-CASEWORKER AGREEMENT - APPENDIX A SALARIES The following merit salary schedule shall prevail for the period from January 1, 1971 through December 31, 1971: Classification Base 3 Months 6 Months 1 Year 2 Years 3 Years 4 Years Account Clerk II $7,560 $7,718 $7,875 $8,190 773- Assistant Deputy Probate Register 6,300 6,405 6,510 6,720 6,930 $7,140 Children's Supervisor I 7,800 8,000 8,200 8,500 8,800 Children's Supervisor II 9,100 Flat Rate Clerk 1 5,250 $5,355 5,460 5,565 Clerk 11 5,985 6,090 6,195 6,405 6,615 6,825 Clerk III 6,825 6,930 7,035 7,245 7,455 7,665 Court Reporter I 9,000 9,500 10,000 Court Reporter II 10,800 11,300 Court Reporter Trainee 7,770 7,980 8,190 Court Service Officer 1 8,190 8,295 8,400 8,610 Court Service Officer II 9,765 10,290 10,815 11,340 Departmental Clerk 7,140 7,455 7,770 8,085 8,400 Deputy Juvenile Register 7,140 7,455 7,770 8,085 8,400 Deputy Probate Register I 7,140 7,455 7,770 8,085 8,400 Deputy Probate Register II 8,820 9,135 First Cook 6,930 7,035 7,140 7,350 7,560 General Staff Nurse 8,925 9,450 9,975 10,500 Probate Court Clerk 6,195 6,300 6,405 6,615 6,825 Second Cook 6,405 6,510 6,615 6,825 Secretary 7,140 7,455 7,770 8,085 8,400 Stenographer I 5,985 6,090 6,195 6,300 Stenographer II 6,825 6,930 7,035 7,245 7,455 7,665 Typist I 5,460 5,565 5,670 5,775 Typist 11 6,090 6,195 6,300 6,510 6,720 6,930 NON-CASEWORKER AGREEMENT - APPENDIX B For the following fringe benefits refer to the Oakland County Employees Handbook: I. Injury on the job 4. Life Insurance 7. Sick Leave 2. Holidays 5. Longevity 8. Retirement 3. Leave of Absence 6. Master Medical Insurance 9. Annual Leave The resolution was referred to the Finance Committee. There were no objections. Misc. 5655 By Mr. Mainland IN RE: AFL-C10 CONTRACT FOR OAKLAND COUNTY ANIMAL WELFARE DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Animal Welfare Department and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a Contract covering the employees in the Oakland County Animal Welfare Department, and WHEREAS an Agreement has been reached and reduced to writing, and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Oakland County Animal Welfare Department and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10 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 Agreement, a cop), of which is attached hereto. Commissioners Minutes Continued. March 18, 1971 89 The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT This agreement is made and entered into on this day of , A.D. 1971, by and between the Oakland County ANIMAL WELFARE DEPARTMENT and the Oakland County Board of Commissioners, hereinafter referred to collectively as the "Employer" and Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, 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 Oakland County Animal Welfare Department 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 Deputy Dog Wardens and Kennelmen, excluding clerical and supervision. II. MANAGEMENT RESPONSIBILITY The right to hire, promote, discharge or discipline and to maintain discipline and efficiency of employees, is the sole responsibility of the Employer except that Union members shall not be dis- criminated 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. III. 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 during the fifteen (15) day period prior to the expiration date of the agreement. (c) The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. IV. BASIS OF REPRESENTATION Section I. There shall be one steward and one alterante steward. 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 will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle grievances. Section 2. There shall be a grievance committee consisting of the Local President, the Chapter Chairman and Steward to be certified in writing to the Employer. The Employer shall meet whenever necessary, at a mutually convenient time, with the union grievance committee. The purpose of grievance committee meetings will be 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 actions of any type shall not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. Step 1. If the grievance is not settled informally, it shall be discussed with the appropriate steward and shall be reduced to writing, signed by the grievant and submitted to his immediate supervisor. Step 2. The written grievance shall be discussed between the steward and the immediate supervisor and the Chief Steward if so desired. The supervisor will attempt to adjust the matter and will give his written decision within five (5) days (excluding Saturday, Sunday and holidays) of receipt of the written grievance. Step 3. Any grievance not settled at Step 2 may be submitted to the next meeting of the grievance committee with the Employer. Any grievance not submitted to the next grievance committee meeting, by 90 Commissioners Minutes Continued. March 18, 1971 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 sub- mitted 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 appropriate space on a bulletin board which shall be used by the Union for posting notices, bearing the written approval of the Chapter Chairman, 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, RECALL AND TRANSFERS (a) If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employees will be laid off in seniority order, based on capability of performing available jobs and shall be recalled in the same order. (b) If and when an employee is permanently transferred to another division within the department, the president or steward shall be notified of said transfer by the employer. IX. PROMOTIONS All promotions within the bargaining unit shall be made on the basis of competitive exam- ination 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. Granting of such leave shall be limited to one employee. 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. XII. ADOPTION BY REFERENCE OF RELEVANT RESOLUTIONS AND PERSONNEL POLICIES All resolutions of 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. XIII. 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. Commissioners Minutes Continued. March 18, 1971 91 XIV. ECONOMIC MATTERS Wages and other economics are attached hereto as Appendix A. XV. 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 law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the contract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XV1. DURATION This agreement shall remain in full force and effect from January 1, 1971 to midnight, December 31, 1972. 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 as 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. The Union recognizes the right and duty of the Oakland County Animal Welfare Department to operate and manage its affairs in accordance with the State of Michigan Constitutional provisions and statutes and such Constitutional provisions and statutes shall take precedence over any conflicting provisions which might be contained in this Agreement. If any article or section of this agreement or any appendixes or supplement thereto should be held invalid by any Constitutional provisions, operation of law or by any tribunal of competent jurisdiction, or if compliance with or enforcement of any article or section should be restrained by such tribunal, the remainder of this Agreement shall not be affected thereby. AMERICAN FEDERATION OF STATE, COUNTY AND OAKLAND COUNTY ANIMAL WELFARE DEPARTMENT MUNICIPAL EMPLOYEES METROPOLITAN COUNCIL NO. 23, AFL-CIO, LOCAL 1998 F. Hugh Wilson, D.V.M. Director of Animal Welfare COUNTY OF OAKLAND, a Michigan Constitutional Corporation By William M. Richards, Chairman, and Lynn D. Allen, Clerk of its Board of Commissioners ANIMAL WELFARE AGREEMENT - APPENDIX A SALARIES The following merit salary schedule shall prevail during the term of this collective bargaining agreement: January 1, 1971 Through December 31, 1971 Classification Base 6 Months 1 Year 2 Year 3 Year Deputy Dog Warden $1757o $8,300 $8,550 $9,050 $9,550 Kennelman 8,050 8,325 8,600 NOTE: The salary range for the Deputy Dog Warden classification has been decreased from four (4) years to three (3) years, however, employees presently in the classification will remain in the same monetary position in relation to the maximum rate of the classification. In view of this and as all Deputy Dog Wardens are to receive a bargained increase of $550, and all Kennelmen an increase of $500, this will result in some employees temporarily receiving wage rates between the above scheduled rates until their next scheduled merit increase date. January 1, 1972 Through December 31, 1972 Classification Base 6 Months 1 Year 2 Year 3 Year Deputy Dog Warden $8,500 $8,750 $9,000 $9,500 $10,025 Kennelman 8,500 8,775 9,050 ANIMAL WELFARE AGREEMENT - APPENDIX B I. For the following fringe benefits, refer to the Oakland County Employees Handbook: 1. Injury on the job 4• Life Insurance 7. Sick Leave 2. Holidays 5. Longevity 8. Retirement 3. Leave of Absence 6. Master Medical Insurance 9. Vacation II. Economic benefits of a fringe nature officially applied to Oakland County employees on a county-wide basis and incorporated into the Oakland County Employees Handbook shall also be applied to the employees covered in this collective bargaining agreement. The resolution was referred to the Finance Committee. There were no objections. SICK LEAVE 24 RULE NUMBER RULE TITLE 77C Date :3-17-71 %Xate 3-17-71 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE SECTION TO BE CHANGED I IV, G (change to be made effective 1-1-71) ON PAGE OF PRESENT WORDING G. Sick Leave may be used for the following purposes: 1. Acute personal illness or incapacity over which the employee has no reasonable control. a. See Rule 21,II-"Use of Sick Leave in Maternity Cases". 2. Absence from work because of exposure to contagious disease which, according to public health standards, would constitute a danger to the health of others by the employee's attendance at work. 3. Medical and dental examinations or treatment t 4. The care of the employee's ill minor dependent , children, spouse, parents or guardians, if the employee is the only person available to render such care. Such usage is not to exceed two days for any one illness. 5. To supplement Workmen's Compensation payments. (a) See Rule 17-"Work PROPOSED WORDING Add a new sub-section 6 6. With the advance permission of his Department Head, an employee may use one day of his accumulated unused sick I leave for personal business in each calendar year. The use of such days is ' not accumulative and days not used will I continue to be treated as other accumulated sick leave days. Connected Injury or Illness". REASON FOR CHANGE This change was negotiated in collective bargaining with the County's organized employees. The Personnel Division Board of Auditors: EI Approved [1] Disapproved by: , Personnel Practices Committee: III Approved [1] Disapproved by: Obmm. Date:3-17-71 Resolution Introduced to Board of Commissioners: Date: 3-18-71 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Policies Committee and 1 all future changes in such rules and regulations shall be submitted to the Board of Supervisors at a regular meeting of the Board of Supervisors and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman 1 of the Board of Supervisors, in which case the objection shall become a matter of business at the next meeting of the Board of Supervisors. Change Submitted by: SICK LEAVE 24 RULE TITLE RULE NUMBER SECTION TO BE CHANGED V, C (change to be made effective 1-1-71) ON PAGE 2 OF II Personnel Practices Committee: Board of Auditors: Change Submitted by: Approved [1] Disapproved by:/F./..c0/1/4/Date:3 -17 -71 The Personnel Division Approved [1] Disa4proved by: Cdmm. Date:3-17-71 r r Resolution ,Date:3-17-71 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE PRESENT WORDING PROPOSED WORDING Section V PAYMENT FOR UNUSED ACCUMULATED SICK Section V PAYMENT FOR UNUSED ACCUMULATED SICK LEAVE i LEAVE C. Payment when separating from the County C. Payment when separating from the County . for reasons other than Retirement or for reasons other than Retirement or Death. Death. 1. An employee separating for these 1. An employee separating for these reasons shall receive one-half pay reasons shall receive one-half pay for his unused accumulated Sick for his unused accumulated Sick Leave in excess of 100 days. Leave in excess of 75 days. a. Payment shall be made at the rate a. Payment shall be made at the ratet the employee is earning at the the employee is earning at the time of separation. •• time of separation. REASON FOR CHANGE This change was negotiated in collective bargaining with the County's organized employees. Introduced to Board of Commissioners: Date: 3-18-71 _ Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Policies Committee and all future changes in such rules and regulations shall be submitted to the Board of Supervisors at a regular meeting of the Board of Supervisors and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman of the Board of Supervisors, in which case the objection shall become a matter of business at the next meeting of the Board of Supervisors. WORK CONNECTED INJURY OR ILLNESS 17 RULE NUMBER RULE TITLE SECTION TO BE CHANGED[ IV,B,1 (change to be made effective 1-1-71), 12 I ON PAGE OF1-31 92 Commissioners Minutes Continued. March 18, 1971 Misc. 5656 By Mr. Mainland IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Sub-section A of the Merit System Resolution requires that copies of all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman of the Board of Commissioners, in which case the objection shall become a matter of business at the next meeting of the Board, and WHEREAS it has become desirable to make certain changes in the wording of Rules 17, 23 and 24 as spelled out in the attachments to this resolution, and WHEREAS your Personnel Practices Committee reviewed and approved these changes at its meeting of March 17, 1971, NOW THEREFORE let the reading of this notice and the distribution of this notice and the attached forms labeled "Proposed Change in Merit System Rule", to all the Commissioners present and absent, be considered as the official submission to the Board of Commissioners, of the described changes in Rules 17, 23 and 24. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Oakland County Merit System PROPOSD CI NC.!)[] PRESENT WORDING B. If the injury or illness is deemed compensable, the employee shall be paid directly by the County in the following manner. 1. An employee off work due to an injury or illness, deemed compensable by the Workmen's Compensation Commission, shall be paid, by the County, the difference between his regular normal salary, at the time injured, and the payment made under the provisions of the Workmen's Compensation Act for as long as such Workmen's Compensation payments are received, not to exceed payment for the number of working days in six of the employee's normal Pay Periods. PROPOSED WORDING • If the injury or illness is deemed compensable, the employee shall be paid directly by the County in the following manner. 1. An employee off work due to an injury or illness, deemed compensable by the Workmen's Compensation Commission, shall be paid, by the County, the difference between 80% of his regular normal salary, at the time injured, and the payment made under the provisions of the Workmen's Compensation Act for as long as such Workmen's Compensation payments are received but not to exceed 52 weeks. 1, REASON FOR CHANGE This change was negotiated in collective bargaining with the County's organized employees. Change Submitted by: The Personnel Division Date:3-17-71 Board of Auditors: • Approved r-] Disapproved by: 7/ 'OW /4>-2 Date:3-17-71 Personnel Practices Committee: 13 Approved fl Disapproved by: Come". Date:3-17-71 Resolution Introduced to Board of commissioners: Date: 3-18-71 Section Iv Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Policies Committee and all future changes in such rules and regulations shall be submitted to the Board of Supervisors at a regular meeting of the Board of Supervisors and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman of the Board of Supervisors, in L'hich case the objection shall become a matter of business at the next meeting of the Board of Supervisors. Commissioners Minutes Continued. March 18, 1971 93 Misc. 5657 By Mr. Daly IN RE: APPOINTMENTS BY BOARD OF COMMISSIONERS-ROAD COMMISSION AND BOARD OF INSTITUTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Committee on Organization, at a meeting this morning, arrived at the following recommendations for 1971 Board of Commissioners appointments: ROAD COMMISSION - 6 YEAR TERM Fred L. Harris BOARD OF INSTITUTIONS - 3 YEAR TERM Willis Brewer Reverend Amos G. Johnson Mr. Chairman, on behalf of the Committee on Organization, I move the adoption of the foregoing resolution. Patrick K. Daly, Chairman Committee on Organization Moved by Daly supported by Olson the resolution be adopted. Moved by Kasper supported by Richardson the resolution be divided to consider separately the appointment of a member of the Road Commission and members of the Board of Institutions. A sufficient majority having voted therefor, the motion carried. Mr. Kasper nominated Walter M. Coon as member of the Board of Institutions. Moved by Olson supported by Edwards that nominations be closed. A sufficient majority having voted therefor, the motion carried. The result of the vote was as follows: Willis Brewer - 23 Reverend Amos G. Johnson - 15 Walter M. Coon - 9 Willis Brewer and Reverend Amos G. Johnson declared elected members of the Board of Institutions for three year terms ending December 31, 1973. Mr. Gabler nominated Willis Brewer for member of the Road Commission. Mr. Powell and Mr. Kasper seconded the nomination. Moved by Olson supported by Edwards that nominations be closed. A sufficient majority having voted therefor, the motion carried. Discussion followed. The result of the vote was as follows: Fred L. Harris - 15 Willis Brewer - 9 Fred L. Harris declared elected a member of the Road Commission for a six-year term ending December 31, 1976. Misc. 5658 By Mr. Olson IN RE: USE OF GAS AND WEIGHT TAX MONEYS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there has been consideration given by various State Officials as to using gas and weight tax moneys to fund rapid transit and other programs, and WHEREAS the Transportation and Aviation Committee believes this Board of Commissioners should record its opposition to the use of gas and weight tax moneys for anything other than public road projects, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the use of the gas and weight tax moneys as distributed under the present gas and weight tax formula for any project other than public road projects. Mr. Chairman, I move the adoption of the foregoing resolution. Niles E. Olson Moved by Olson supported by Daly the resolution be referred to the Transportation and Aviation Committee. There were no objections. The resolution was referred. 94 Commissioners Minutes Continued. March 18, 1971 Misc. 5659 By Mr. Brennan IN RE: PROPOSED CHANGE IN THE STATE OF MICHIGAN INCOME TAX REVENUE SHARING FORMULA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Governor of the State of Michigan has proposed a change in the State Income Tax Revenue sharing formula to the so-called "Self Help Formula", and WHEREAS such formula is weighted in favor of governmental units levying the greatest amount of property taxes, local income taxes and special assessments, and WHEREAS such formulas encourage local governments to increase the local tax burden in order to retain or improve their share of the State revenue, and WHEREAS such formula would reward excessive local spending and waste and would penalize efficiency and local tax reduction efforts, and WHEREAS such formula would increase the inequities that exist in local taxation, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the Governor's proposed Revenue Sharing Formula, and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recommends that the State of Michigan adopt a revenue sharing formula weighted in favor of those units of local government having the lowest assessed value per capita, and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recommends that a minimum of 50% of State Revenue so distributed, in excess of present levels, be earmarked for reduction of property taxes. Mr. Chairman, I move the adoption of the foregoing resolution. James M. Brennan County Commissioner, District #13 The resolution was referred to the Legislative Committee. There were no objections. Misc. 5660 By Mr. Brennan IN RE: ESTABLISHMENT OF A SPECIAL STUDY COMMITTEE ON COUNTY ORGANIZATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS County government has evolved into a decentralized and unwieldy mass of Boards and Commissions, and WHEREAS such a fragmented organizational structure is costly and inefficient, WHEREAS the need for organizational reform in County government is long overdue, and WHEREAS the Citizens Research Council of Michigan has completed a study of the organization of Wayne County and has recommended sweeping reform measures, and WHEREAS many of the recommendations in the Citizens Research Council report would apply equally to Oakland County, NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners appoint a Special Committee, in accordance with Rule VIII B., to review the organizational structure of the County of Oakland and to recommend reform measures to the Board of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. James M. Brennan County Commissioner, District #13 The resolution was referred to the Committee on Organization and the Local and Regional Affairs Committee. There were no objections. Moved by Olson supported by Mainland the Board adjourn to April 1, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:45 P. M. Lynn D. Allen William M. Richards Clerk Chairman OAKLAND COUNTY Board Of Commissioners MEETING April 1, 1971 Meeting called to order by Chairman William M. Richards at 9:50 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan, Invocation given by Wallace F. Gabler, Jr. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (24) ABSENT: Bawden, Hamlin, Mainland. (3) Quorum present. Moved by Daly supported by Szabo the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. The Chairman appointed Mrs. Morris (Harriet) Arnowitz and Mrs. Emil (Mary) Jawors as members of the Human Relations Committee. There were no objections. The appointments were approved. Clerk read resolution from the Huron-Clinton Metropolitan Authority requesting that one quarter of one mill be spread on the state equalized valuation in the County for the Authority. (Referred to the Legislative Committee.) Clerk presented a petition from the Village of Holly to annex certain territory in Rose Township to the Village of Holly. (Referred to the Local and Regional Affairs Committee.) Clerk read resolution from Berkley City opposing the increase in county jail boarding fees. (Referred to the Public Protection and Judiciary Committee.) Clerk read Ordinance from the City of Troy banning the sale of non-returnable containers. (Referred to the Public Works Committee.) Misc. 5661 By Mr. Edwards IN RE: RESOLUTION OF COMMENDATION AND APPRECIATION-VIRGINIA M. SOLBERG To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Virginia M. Solberg has been employed with the Oakland County Commission on Economic Opportunity since February 7, 1966; and WHEREAS her appointment as Assistant Director, Senior Opportunities and Services Program dates back to June 2, 1969, to March 22, 1971; and WHEREAS in view of such outstanding longevity and dedication; and WHEREAS because of her diligence, organizational ability, vision and skill, coupled with her ability to relate to the elderly and her visual demonstration of total and unselfish commitment to the elderly poor of Oakland County; and WHEREAS her insight and vision has led to the establishment of the "Oakland County Mobile Meals" as yet another meaningful instrument for the benefit of all Senior Citizens in our community; and WHEREAS her deep human commitment to: (1) share the fruits of our abundance with the elderly and, (2) her efforts to integrate the elderly back into our society on the basis of dignity and respect, has enabled the County of Oakland to serve as the model community for the Nation; and WHEREAS we the Board of Commissioners, consider the Oakland County Commission on Economic Opportunity's loss of her services with a deep sense of loss to the entire Oakland County Community and especially its elderly population; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners on the first day of April, 1971, hereby publicly expresses its sincere appreciation to Virginia M. Solberg for her tireless efforts and sincere dedication. William M. Richards, Chairman Alexander C. Perinoff, Vice Chairman Oakland County Board of Commissioners Oakland County Board of Commissioners Charles B. Edwards, Jr., District #8 Oakland County Board of Commissioners The resolution was unanimously adopted. 95 96 Commissioners Minutes Continued. April 1, 1971 Misc. 5662 By Mr. Szabo IN RE: SENATE BILL NO. 88 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Senate Bill 88 requires the County Equalization Director to tabulate tentative recommended equalization ratios and estimated multipliers necessary to compute individualized state equalized valuation of real and personal property and provides that such tabulation be published in local newspapers; and WHEREAS such listing and publication would be valuable to non-resident owners of property; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports Senate Bill 88. The Equalization Committee, by Albert F. Szabo, Chairman, moves that the foregoing resolution be referred to the Legislative Committee. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman The resolution was referred to the Legislative Committee. There were no objections. Misc. 5663 By Mr. Szabo IN RE: HOUSE BILL NO. 4302 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4302 provides for reimbursement by the State to local taxing units for revenues lost due to the exemption of tools, dies, jigs and fixtures; and WHEREAS the provisions of House Bill 4302 would be beneficial to local taxing units; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 4302. The Equalization Committee, by Albert F. Szabo, Chairman, moves that the foregoing resolution be referred to the Legislative Committee. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman The resolution was referred to the Legislative Committee. There were no objections. Misc. 5664 By Mr. Szabo IN RE: HOUSE BILL 4399 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Sec. 211.10d of the Compiled Laws of 1948 provides that the Board of Commissioners may waive examination as to equalifications for a supervisor, assessor or director of an equalization department who has had five (5) years of experience; and WHEREAS House Bill 4399 makes such waiver mandatory; and WHEREAS the Equalization Committee determines such mandatory provision to not be in the best interest of the people of Oakland County; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes House Bill 4399. The Equalization Committee, by Albert F. Szabo, Chairman, moves that the foregoing resolution be referred to the Legislative Committee. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman The resolution was referred to the Legislative Committee. There were no objections. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: CHILDREN'S VILLAGE, PHASE II To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI.C. of this Board, the Finance Committee reports that there is the sum of $51,109.00 available in the 1971 Building Fund, and moves that the sum of $51,109.00 be appropriated from the 1971 Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Szabo the Finance Committee Report be approved. AYES: Richardson, Simson, Szabo, Wilcox, Aaron, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Horton, Houghten, Kasper, Mathews, Patnales, Perinoff, Pernick, Powell, Richards. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. April 1, 1971 97 Misc. 5665 By Mr. Edwards IN RE: RIGHT-OF-WAY TO THE DETROIT EDISON COMPANY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Detroit Edison Company has requested from the County of Oakland a Right-of-Way for the installation of necessary poles, guys, anchors, wires and equipment upon, over and across the following described property: Part of the N.E. 1/4 of the N.E. 1/4 of Section 18, T3N, R1OE, described as commencing at the East 1/4 corner of Section 18, thence North on East Section line 1702.29 feet to point of beginning, thence North on East Section line 329.06 feet, thence N. 89 ° 45' West 877.08 feet to point of tang., thence along 9 ° 30' curve to the left with center angle of 41 0 19' 30" Distant 435 feet to point of tang., thence S. 48° 55' 30" W. 37.01 feet to North and South 1/8 line of East 1/2 of Section 18, thence South on said 1/8 line 160 feet, thence East to point of beginning. 9.5 acres, Excepting East 43 feet; and WHEREAS your Committee recommends that the County grant said Right-of-way; NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of the Oakland County Board of Commissioners be and they are hereby authorized to execute a Right-of-Way in the form attached hereto to the Detroit Edison Company for the installation of necessary utility poles and guy wires. The Planning and Building Committee, by Charles B. Edwards, Jr., Chairman, moves the adoption of the foresoing resolution. Date For good and valuable considerations, the right is hereby granted to The Detroit Edison Company, 2000 Second Avenue, Detroit, Michigan, 48226 its successors and assigns, to construct line facilities for the purpose of providing electric service and Company communication facilities including the necessary poles, guys, anchors, wires and equipment upon, over and across the property described hereinafter. The rights hereby granted include the right of access to and from the said premises, the right to construct, reconstruct, modify, operate and maintain said line facilities, and to trim or cut down any trees belonging to the grantor, either within said right of way or upon the lands of the grantor adjoining said right of way, which, in the opinion of the grantee, at any time interfere with the construction and operation of said line facilities. It is expressly understood and agreed that the grantee shall, at no time, trim, or cut down any trees unless in the grantee's opinion, it is absolutely necessary to do so. Upon the written consent of the grantee, buildings or structures may be placed within said right of way. This grant shall be binding upon the successors and assigns of the grantors. The property over which this grant is conveyed is situated in the City of Pontiac, County of Oakland, State of Michigan and further described as follows: Part of the N.E. 1/4 of the N.E. 1/4 of Section 18, T3N, R1OE, described as commencing at the East 1/4 corner of Section 18, thence North on East Section line 1702.29 feet to point of beginning, thence North on East Section line 329.06 feet, thence N. 89° 45' West 877.08 feet to point of tang., thence along 90 30' curve to the left with center angle of 41 ° 19' 30" Distant 435 feet to point of tang., thence S. 48° 55' 30" W. 37.01 feet to North and South 1/8 line of East 1/2 of Section 18, thence South on said 1/8 line 160 feet, thence East to point of beginning. 9.5 acres Excepting East 43 feet. THE ROUTE OF SAID LINES SHALL BE AS FOLLOWS: In a Northerly and Southerly direction across above described property along a line approximately 730 feet West of the East property line. Clear cut 20 foot swath through trees. Dispose of trees and brush. Witness:X (Signed) X Moved by Edwards supported by Wilcox the resolution be adopted. AYES: Simson, Szabo, Wilcox, Aaron, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Horton, Houghten, Kasper, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION NO. 5655 - AFL-C10 CONTRACT FOR OAKLAND COUNTY ANIMAL WELFARE DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. Paul E. Kasper, Vice Chairman, reports Miscellaneous Resolution No. 5655, with the recommendation that the resolution be adopted. "Misc. 5655 By Mr. Mainland IN RE: AFL-CIO CONTRACT FOR OAKLAND COUNTY ANIMAL WELFARE DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairran, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Animal Welfare Department, and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a Contract covering the employees in the Oakland County Animal Welfare Department; and WHEREAS an Agreement has been reached and reduced to writing; and PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman 98 Commissioners Minutes Continued. April 1, 1971 WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Oakland County Animal Welfare Department and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, 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 Agreement, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT ON PAGES 89, 90 and 91 of March 18, 1971 Minutes" Moved by Kasper supported by Richardson that Resolution No. 5655 be adopted. AYES: Szabo, Wilcox, Aaron, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Houghten, Kasper, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson. (20) NAYS: Horton. (1) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION NO. 5654 - AFL-C10 CONTRACT FOR NON-CASEWORKER EMPLOYEES OF THE OAKLAND COUNTY PROBATE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. Paul E. Kasper, Vice Chairman reports Miscellaneous Resolution No. 5654, with the recommendation that the resolution be adopted. "Misc. 5654 By Mr. Mainland IN RE: AFL-C10 CONTRACT FOR NON-CASEWORKER EMPLOYEES OF THE OAKLAND COUNTY PROBATE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Non-Caseworker Employees of the Oakland County Probate Court and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a Contract covering the employees in the Oakland County Probate Court; and WHEREAS an Agreement has been reached and reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Non- Caseworker Employees of the Oakland County Probate Court and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, 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 Agreement, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT ON PAGES 85, 86, 87 and 88 of MARCH 18, 1971 MINUTES" Moved by Kasper supported by Daly that Resolution No. 5654 be adopted. AYES: Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Houghten, Kasper, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo. (21) NAYS: Horton. (1) • A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Kasper IN RE: MISCELLANEOUS RESOLUTION NO. 5653 - AFL-C10 CONTRACT FOR CASEWORKER EMPLOYEES OF THE OAKLAND COUNTY PROBATE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. Paul E. Kasper, Vice Chairman, reports Miscellaneous Resolution No. 5653 with the recommendation that the resolution be adopted. "Misc. 5653 By Mr. Mainland IN RE: AFL-CIO CONTRACT FOR CASEWORKER EMPLOYEES OF THE OAKLAND COUNTY PROBATE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Caseworker Employees of the Oakland County Probate Court and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, have been negotiating a Contract covering the employees in the Oakland County Probate Court; and WHEREAS an Agreement has been reached and reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; Commissioners Minutes Continued. April 1, 1971 99 NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Caseworker Employees of the Oakland County Probate Court and Local 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 Agreement, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman CASEWORKER AGREEMENT ON PAGES 82, 83, 84 and 85 OF MARCH 18, 1971 MINUTES" Moved by Kasper supported by Aaron that Resolution No. 5653 be adopted. AYES: Aaron, Barakat, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Houghten, Kasper, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (21) NAYS: Horton. (1) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: AFL-C10 CONTRACT FOR OAKLAND COUNTY ANIMAL WELFARE DEPARTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI.C. of this Board, the Finance Committee reports that there is the sum of $7,525.00 available, and moves that the sum of $7,525.00 be appropriated from the 1971 Contingent Fund to the Oakland County Animal Welfare Department 1971 Budget. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Perinoff the Report of the Finance Committee be approved. AYES: Barakat, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Houghten, Kasper, Lennon, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron. (22) NAYS: Horton. (1) A sufficient majority having voted therefor, the motion carried. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: AFL-CIO CONTRACTS FOR CASEWORKER AND NON-CASEWORKER EMPLOYEES OF THE OAKLAND COUNTY PROBATE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI.C. of this Board, the Finance Committee reports that there is the sum of $143,150.00 available, and moves that the sum of $143,150.00 be appropriated from the 1971 Contingent Fund to the Oakland County Probate Court 1971 Budget. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Lennon the Report of the Finance Committee be approved. AYES: Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Houghten, Kasper, Lennon, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat. (22) NAYS: Horton. (1) A sufficient majority having voted therefor, the motion carried. Misc. 5666 By Mr. Barakat IN RE: ONE-HOUR LIMITATION ON DEBATE OF MOTIONS AND RESOLUTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Rule XXII of the Oakland County Board of Commissioners Rules for Organization and Procedure provides that debate on all motions and resolutions and amendments thereto shall be limited to one hour equally divided between proponents and opponents to such motions or resolutions; and WHEREAS a determination and an announcement should be made by the Chairman as to when the one hour limitation commences; NOW THEREFORE BE IT RESOLVED that when, in the opinion of the Chair, any motion or resolution will be debated for more than one hour the Chairman shall announce, pursuant to said Rule XXII, the time the one hour commences. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat The resolution was referred to the Committee on Organization. There were no objections. 100 Commissioners Minutes Continued. April 1, 1971 Misc. 5667 By Mr. Patnales IN RE: ABOLITION OF FUNERAL PROCESSIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS funeral processions have created a safety hazard on the highways in Michigan; and WHEREAS three tragic accidents have occurred in the last few months causing fatalities of persons riding in funeral processions; and WHEREAS funeral processions should be abolished, which would necessitate enabling legislation; and WHEREAS persons desiring to attend graveside services could proceed directly from the funeral service to the cemetery without the necessity of traveling in a procession; NOW THEREFORE BE IT RESOLVED that enabling legislation be adopted abolishing funeral processions upon the highways of the State of Michigan. Mr. Chairman, I move the adoption of the foregoing resolution. Robert F. Patnales James M. Brennan The resolution was referred to the Legislative Committee. There were no objections. Misc. 5668 By Mr. Mathews IN RE: ADDITIONAL ATTORNEY FOR LEGAL AID SOCIETY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there presently exists in the County of Oakland an on-going legal aid program; and WHEREAS the Department of Health, Education and Welfare has indicated that legal services may be matched with Federal funds under Title IV, Part A, of the Social Security Act, as amended, at the rate of 75% Federal funds and 25% Local funds; and WHEREAS the Oakland County Legal Aid Society could, if funded, hire an additional attorney who would provide legal services in civil matters to ADC families and other persons in the low income communities; and WHEREAS it is estimated to provide the additional service, including one attorney full time, secretarial services administrative costs and private attorneys hired on a consulting basis, will cost $34,000.00 of which $25,500.00 would be the Federal Grant and $8,500.00 from the Local unit; NOW THEREFORE BE IT RESOLVED that the County of Oakland appropriates the sum of $8,500.00 to provide the services as outlined above and to assure the Federal Government that the local unit's 25% in matching funds is available. Mr. Chairman, I move the adoption of the foregoing resolution. James Mathews The resolution was referred to the Public Protection and Judiciary Committee. There were no objections. The Chairman announced that the meeting scheduled for April 15, 1971 has been cancelled and the next meeting of the Board will be April 13, 1971 at 9:30 A.M. Misc. 5669 By Mr. Barakat IN RE: MICHIGAN BELL TELEPHONE COMPANY SERVICE INCREASE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Bell Telephone Company has filed an application with the Michigan Public Service Commission for an increased telephone rate; and WHEREAS said increase requested by the Michigan Bell Telephone Company is approximately 19.54%; and WHEREAS Article VII, Section 15 of the 1963 Constitution permits c county to intervene in any action involving the service changes or rates of any privately-owned public utility furnishing services for commodities to rate payers within the county; NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Article VII, Section 15 of the 1963 Constitution, the Office of the Prosecuting Attorney and the Office of the Corporation Counsel be and are hereby authorized to intervene on behalf of the County of Oakland in the Michigan Bell Telephone Company's application for increased rates, entitled Michigan Public Service Commission docket U-3838. Joseph L. Barakat The resolution was referred to the Local and Regional Affairs Committee. There were no objections. Mr. Barakat requested that the Board recess for twenty minutes. The Board recessed at 10:35 A.M. and reconvened at 10:57 A.M. Commissioners Minutes Continued. April 1, 1971 101 Roll called. PRESENT: Burley, Daly, Edwards, Horton, Kasper, Lennon, Mathews, Olson, Patnales, Powell, Richards, Richardson, Wilcox. (13) ABSENT: Aaron, Barakat, Bawden, Brennan, Coy, Gabler, Hamlin, Harrison, Houghten, Mainland, Perinoff, Pernick, Simson, Szabo. (14) In the absence of a quorum, the Board adjourned to April 13, 1971 at 9:30 A.M. The Board adjourned at 11:00 A.M. Lynn D. Allen William M. Richards Clerk Chairman 102 OAKLAND COUNTY Board Of Commissioners MEETING April 13, 1971 Meeting called to order by Chairman William M. Richards at 10:23 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Wilcox. (23) ABSENT: Houghten, Patnales, Powell, Szabo. (4) Quorum present. Invocation given by James Mathews. Moved by Daly supported by Richardson the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Mainland supported by Wilcox the Journal for the January Session be approved and closed and the January Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. APRIL SESSION April 13, 1971 Meeting called to order by Chairman William M. Richards. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Wilcox. (23) ABSENT: Houghten, Patnales, Powell, Szabo. (4) Quorum present. Clerk read letter from D. L. Bruestle, Birmingham City Chief of Police, representing eighteen South Oakland Police Departments, recommending that the Board review the increase in fees charged for prisoner detention and the procedure in handling Circuit Court cases. (Referred to the Public Protection and Judiciary Committee.) Misc. 5670 Recommended by the Board of Public Works IN RE: EVERGREEN SEWAGE DISPOSAL SYSTEM-ADDITION OF THE VILLAGE OF FRANKLIN TO DISTRICT Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners. RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO ADDING THE VILLAGE OF FRANKLIN TO THE EVERGREEN SEWAGE DISPOSAL SYSTEM WHEREAS the Oakland County Board of Public Works, on March 22, 1971, did approve a form of AGREEMENT RELATIVE TO THE ADDITION OF AREAS TO THE EVERGREEN SEWAGE DISPOSAL DISTRICT AND THE ASSUMPTION OF A PORTION OF THE COST OF ACQUIRING THE EVERGREEN SEWAGE DISPOSAL SYSTEM AND ARMS AND EXTENSIONS THERETO, to be dated as of April 1, 1970, between the County of Oakland and the Village of Franklin, the City of Southfield and the Village of Bingham Farms, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement subject to the approval of this Board of Commissioners; and WHEREAS this Board of Supervisors by resolution Misc. No. 4115 adopted on March 6, 1963, did , enlarge the Evergreen Sewage Disposal District to include the areas in the said village and did authorize and direct the said Board of Public Works to obtain such an Agreement and submit the same to this Board for approval; and WHEREAS the said Agreement has been executed by the said villages and city and approved by each of the municipalities originally parties to the Evergreen Sewage Disposal System Agreement, and its amendments. NOW THEREFORE BE IT RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, an Agreement to be dated as of April 1, 1970, between the County of Oakland and the Village of Franklin, the City of Southfield and the Village of Bingham Farms, which reads as follows: 103 Commissioners Minutes Continued. April 13, 1971 AGREEMENT RELATIVE TO THE ADDITION OF AREAS TO THE EVERGREEN SEWAGE DISPOSAL DISTRICT AND THE ASSUMPTION OF A PORTION OF THE COST OF ACQUIRING THE EVERGREEN SEWAGE DISPOSAL SYSTEM AND ARMS AND EXTENSIONS THERETO THIS AGREEMENT made as of the 1st day of April, 1970, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "County"), party of the first part, and the VILLAGE OF FRANKLIN, a municipal corporation in the County of Oakland (hereinafter called "Franklin"), party of the second part, and CITY OF SOUTHFIELD and VILLAGE OF BINGHAM FARMS, municipal corporations in the County of Oakland (hereinafter called "Southfield" and "Bingham Farms", respectively), parties of the third part. WITNESSET H: WHEREAS the Oakland County Board of Supervisors by resolution, Misc. No. 3269, adopted August 12, 1957, as amended by resolution, Misc. No. 3435, adopted October 13, 1958, did approve of establishment of the Evergreen Sewage Disposal System to serve the Evergreen Sewage Disposal District, which district is composed of the following areas in municipalities in the County, to-wit: 1. CITY OF BLOOMFIELD HILLS - Entire City 5. CITY OF SOUTHFIELD - Westerly part 2. CITY OF LATHRUP VILLAGE - Entire City 6. VILLAGE OF WESTWOOD - Westerly part 3. TOWNSHIP OF BLOOMFIELD - Entire Township (Now Village of Beverly Hills) 4. CITY OF BIRMINGHAM - Westerly part 7. CITY OF TROY - Westerly part 8. TOWNSHIP OF PONTIAC - Parts in Sections 35 & 36 ; and WHEREAS pursuant to the Evergreen Sewage Disposal System Agreement, dated November , 10, 1958, as amended by amendatory agreements dated December 22, 1958, and February 9, 1959, all between the County of Oakland and the Cities of Birmingham, Bloomfield Hills, Lathrup Village, Troy and Southfield, the Village of Westwood (now Beverly Hills) and the Townships of Bloomfield and Pontiac, municipal corporations in said County of Oakland, (hereinafter called the "original municipalities") the said County acting thru its Department of Public Works, did acquire the original Evergreen Sewage Disposal System and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said municipal corporations to the County in accordance with the provisions of said Agreement, as amended (herein referred to as the "Base Agreement"); and WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the board of public works in any county having a Department of Public Works the power to extend any system acquired pursuant thereto and the enlargement and extension of said sewage disposal district and system herein provided will protect the public health and welfare of the citizens of the County to be served thereby; and WHEREAS the Council of the Village of Franklin, by resolution adopted on July 9, 1962, and the Council of the Village of Bingham Farms by resolution adopted on June 25, 1962, each of which resolutions are addressed to the County of Oakland, acting through its Department of Public Works, have each requested the County to enlarge the Evergreen Sewage Disposal District, and extend the Evergreen Sewage Disposal System, pursuant to Act No. 185, Michigan Public Acts of 1957, as amended, for the purpose of providing outlet facilities for transporting and treating sanitary sewage from each of said villages and in which resolutions each of said villages have indicated a willingness to contract with the County to pay their respective shares of the original cost of said system on the same basis as if each of said villages had originally been included in said district at the time of acquisition of said system by said County; and WHEREAS the Oakland County Board of Supervisors by adoption of resolution, Misc. No. 4115 on March 6, 1963, amending its resolution, Misc. No. 3435 adopted October 13, 1958, has included the areas in the Village of Bingham Farms and Village of Franklin in the Evergreen Sewage Disposal District and has obtained the consent of each of the original municipalities thereto; and WHEREAS Bingham Farms has heretofore entered into contracts with the County and Southfield relative to the Evergreen Sewage Disposal System and to extensions hereof, described as follows: A. Agreement Relative to the Addition of Areas to the Evergreen Sewage Disposal District and the Assumption of a Portion of the Cost of Establishing and Constructing the Evergreen Sewage Disposal System, dated as of October 1, 1962, between the County of Oakland and Village of Bingham Farms. B. Agreement, Evergreen Sewage Disposal System, Southfield-Rouge Arm, dated as of April 15, 1964, between the County of Oakland and the City of Southfield and Village of Bingham Farms; as amended by Amendment to Agreement, dated as of January 15, 1965; Second Amendment to Agreement, dated as of June 1, 1967; Amendment to Second Amendment to Agreement, dated as of January 1, 1969 (herein called "Southfield-Rouge Arm Agreements"). ; and WHEREAS Bingham Farms has filed a request resolution, adopted by its Council on December 22, 1969, requesting a further extension of the Evergreen Sewage Disposal System in said Village which request has been granted by the Board of Public Works of the County and the requested project has been designated Evergreen Sewage Disposal System - Bingham Farms Extension No. 1; and WHEREAS Franklin, in order to be served by the Evergreen Sewage Disposal System, is required to purchase capacity, as herein provided, in the following sewage disposal facilities, heretofore acquired or now under acquisition by the County, to-wit: A. Evergreen Sewage Disposal System (herein called the "System"). B. Southfield Rouge Arm to the System (herein called the "Arm"). C. North Extension to the Arm (herein called the "North Extension"). D. Bingham Farms Extension No. 1 to the System (herein called the "Extension No. 1"). and to accomplish this the Village of Franklin must assume part of the obligations of the parties to the Base Agreement and the Southfield Rouge Arm Agreement and become a party to the Agreement concerning the Extension No. 1 when the same is hereafter executed; and WHEREAS the County has issued its bonds to finance acquisition of the System and the Arm and North Extension as follows: iT Commissioners Minutes Continued. April 13, 1971 104 A. $6,919,000 Oakland County Sewage Disposal Bonds - Evergreen System, dated April 1, 1959. B. $2,060,000 Oakland County Sewage Disposal Bonds - Evergreen System - Southfield-Rouge Arm, dated January 1, 1966. and intends to issue its bonds to finance the Extension No. 1; and WHEREAS the obligations of the original municipalities and of Southfield and Bingham Farms to make the payments in anticipation of which the county has issued its bonds cannot be reduced or released so long as any of said bonds are outstanding but the payments made and to be made pursuant hereto by Franklin may be, when received by the County, paid out to said municipalities in proportion to the respective percentage obligation of each to make payments to the County as to any of the several sewage disposal projects above described. THEREFORE, IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. Upon the payment of the sums and the assumption of the obligations herein provided Franklin shall be and become part of and be entitled to be served by the System, the Arm, the North Extension and the Extension No. 1 upon the same basis as the original municipalities and Southfield and Bingham Farms and subject to the terms and provisions of the Base Agreement, the Southfield-Rouge Arm Agreements and any Extension No. 1 Agreement hereafter executed, to which Franklin hereby agrees to become a party. 2. The maximum population which the County shall be required to serve, pursuant to this Agreement and the Base Agreement, within Franklin and the extent of the sewage disposal service to be rendered such municipality by the System, shall be as follows: Maximum of 3672 persons. Disposal of sanitary sewage only. 3. Franklin shall pay to the County, as soon as available after the execution and delivery of this Agreement, but not later than April I, 1971, the following sums, in cash, to-wit: SYSTEM: 1960 thru 1970 principal and interest = $62,015.90 Administrative and legal expenses = 2 000 00 Total = $64,015.90 ARM AND NORTH EXTENSION: 1967 thru 1970 principal and interest = $44,428.92 Administrative and legal expenses = 7,000.00 Total = $51,428.92 Thereafter on April 1st of each year, commencing April 1, 1971, Franklin shall pay to the County, to cover its share of the capital cost of the System, determined as provided in the Base Agreement, and of the Arm and North Extension, determined as provided in the Southfield-Rouge Arm Agreements, the sums as set forth on the Schedule of Payments attached hereto and by this reference made a part hereof. Paying agent's fees and handling charges shall be added to the scheduled annual payments and billed to Franklin annually. 4. The amount of both principal and interest to be paid by Franklin shall be computed and paid in accordance with the provisions of the Base Agreement and the Southfield-Rouge Arms Agreement, and especially paragraph 7 of the Base Agreement. Upon receipt by the county of the payment from Franklin, the County shall, within ten days thereafter, remit to each of the original municipalities and Southfield and Bingham Farms its proportionate share of such payment computed as follows: Evergreen Sewage Disposal System Southfield Rouge Arm and Extension Bloomfield Twp., - 22.61937% Southfield - 94.06355% Pontiac Twp. - 2.07715% Bingham Farms - 5,93645% Birmingham - 9.90019% Bloomfield Hills - 4.18128% Lathrup Village - 4.31616% Southfield - 37.51011% Troy - 11.49177% Beverly Hills - 7.90397% The annual payments to be made by Franklin shall continue as provided on the Schedule of Payments, unless the aggregate amount to be paid by Franklin, as set forth on the Schedule of Payments, is sooner paid by prepayments made in accordance with the provisions of paragraph 7 of the Base Agreement. 5. As modified and supplemented hereby all of the terms and provisions of the Base Agreement and the Southfield-Rouge Arm Agreements shall continue in full force and effect and shall be applicable to Franklin and the original municipalities and Southfield and Bingham Farms in the same manner and extent as though all of said municipalities were parties thereto in the first instance. 6. Franklin does hereby pledge its full faith and credit for the prompt payment of the aforesaid obligations and shall each year levy a tax in an amount which taking into consideration estimated delinquencies in tax collections, will be sufficient for the prompt payment of any amount falling due before the time of the following year's tax collection, unless at the time of making such annual levy there shall be cash on hand (as provided for in paragraph (2), Section 12, of Act No. 185, Public Acts of 1957, as amended) earmarked for the payment of the current obligations for which the tax levy is to be made, in which case the annual tax levy may be reduced by that amount. Funds for which credit may be so taken, may be raised in the manner provided in paragraph (2), Section 12 of said Act 185, Public Acts of 1957, as now existing or hereafter amended. 7. The provisions of this Agreement shall be construed or applied so as not to impair the security of any bonds issued by the County upon the full faith and credit pledges of the original municipalites or of Southfield and Bingham Farms. It is hereby declared that the terms of this Agreement insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 8. This Agreement shall become effective upon being approved by the legislative bodies of Franklin and of Southfield and Bingham Farms and by the board of public works and board of commissioners of Oakland County. The duly designated officers of Franklin, Southfield and Bingham Farms and of the 105 Commissioners Minutes Continued. April 13, 1971 board of public works shall properly execute this Agreement. The duly designated officers of the original municipalities which have consented to the rendering of sewage disposal service to Franklin upon execution of an Agreement in this form shall endorse hereon the fact of their approval as already authorized by their respective legislative bodies. This Agreement shall terminate when the Base Agreement and Southfield-Rouge Arm Agreements terminate. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS CITY OF SOUTHFIELD VILLAGE OF FRANKLIN By By By Chairman Mayor President By By By Secretary City Clerk Village Clerk VILLAGE OF BINGHAM FARMS CITY OF BIRMINGHAM CITY OF BLOOMFIELD HILLS By By By President Mayor Mayor By By By Village Clerk City Clerk City Clerk CITY OF LATHRUP VILLAGE CITY OF TROY VILLAGE OF WESTWOOD (Beverly Hills) By By By Mayor Mayor President By By By City Clerk City Clerk Village Clerk TOWNSHIP OF BLOOMFIELD TOWNSHIP OF PONTIAC By By Supervisor Supervisor By By Township Clerk Township Clerk Schedule of Payments to be made by Village of Franklin for capital cost of Evergreen Sewage Disposal System April 1, 1971 $4,392.64 April 1, 1977 $4,529.87 April 1, 1983 $4,390.50 April 1, 1972 4,515.82 April 1, 1978 4,518.83 April 1, 1984 4,348.41 April 1, 1973 4,475.65 April 1, 1979 4,503.31 April 1, 1985 4,301.76 April 1, 1974 4,536.19 April 1, 1980 4,483.34 April 1, 1986 4,301.92 April 1, 1975 .4,538.55 April 1, 1981 4,458.88 April 1, 1987 4,398.05 April 1, 1976 4,536.45 April 1, 1982 4,427.97 April 1, 1988 4,482.66 April 1, 1989 4,298.62 Schedule of Payments to be made by Village of Franklin for capital cost of Southfield Rouge Arm and North Extension 1971 $11,092.65 1976 $11,023.55 1981 $11,341.45 1986 $11,452.03 1991 $12,055.60 1972 10,908.36 1977 10,793.18 1982 11,101.87 1987 11,610.53 1992 11,658.90 1973 11,184.80 1978 11,065.02 1983 11,323.02 1988 11,750.13 1993 11,262.20 1974 10,977.47 1979 11,323.02 1984 11,065.02 1989 11,870.84 1994 10,865.51 1975 10,770.14 1980 11,101.87 1985 11,267.73 1990 11,972.66 1995 10,468.82 1996 10,072.12 BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Edwards moved the adoption of the foregoing resolution. The motion was supported by Mr. Aaron. On roll call the resolution was adopted by the following vote: AYES: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Wilcox. (23) NAYS: None. (0) Misc. 5671 By Mr. Lennon Recommended by the Board of Public Works IN RE: LAKE ORION SEWAGE DISPOSAL SYSTEM QUIT CLAIM EASEMENT WHEREAS Thomas W. Jackson and Elizabeth Jackson of 566 W. Flint Street, Lake Orion, Michigan, granted the County of Oakland an easement that is recorded in Liber 4672, page 812, Oakland County Records, for the construction of the Lake Orion Sewage Disposal System; and WHEREAS the sewer system was partially redesigned, calling for the Paint Creek Interceptor to be constructed in lieu of certain parts of the Lake Orion S.D.S., and WHEREAS the following easement obtained in 1964 for the Lake Orion S.D.S. is no longer needed and should be deeded back to Ronald M. Allen and Helen L. Allen of 111 E. Flint Street, Lake Orion, Michigan, who are the present owners: The permanent easement shall be 20 ft wide with a centerline described as beginning at a point on the extension of the Easterly side lot line of lot 2, said point being 94.7 ft. Southerly from the Southeast corner of said lot and proceeding Northwesterly to a point of ending on the extension of the Westerly side lot line of said lot 2, said point being 86.7 ft Southerly from the Southwest corner of said lot 2, and also a temporary construction easement to the County consisting of a strip of land 10 ft wide parallel to and adjoining the Northeasterly edge of the above described Commissioners Minutes Continued. April 13, 1971 106 permanent easement, and also a temporary construction easement to the County consisting of a strip of land 20 ft wide parallel to and adjoining the Southwesterly edge of the above described permanent easement. Said easements being over and across that part of Outlot A, O.S. Axford's Addition as recorded in Liber 1 of Plats, page 47, Oakland County Records, lying between the side lot lines of lot 2, Block 1, if extended to center of Paint Creek. NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners that the Chairman and Clerk of this Board be and are hereby authorized and directed to execute such a deed on behalf of the County of Oakland. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman ADOPTED. YEAS: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Wilcox. (23) NAYS: None. (0) ABSENT: Houghten, Patnales, Powell, Szabo. (4) Misc. 5672 By Mr. Brennan IN RE: ALLOCATION BUDGET FOR THE YEAR 1972 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The property Tax Limitation Statute (Act 62, Section 9, Public Acts of 1933, M.S.A. 7.61) provides the County shall, at the April Session of the Board of Commissioners, submit a budget to the County Tax Allocation Board for its use in determining the County's share of the fifteen mill general property tax for the ensuing year. To this end, your Finance Committee, together with your Personnel Practices Committee and the County Board of Auditors, as jointly charged, herewith present their recommendations for the period January 1, 1972 to December 31, 1972. The sole objective of this budget is to prepare for submission to the County Tax Allocation Board a realistic total picture of the County's 1972 operational needs, those resources other than the general property tax which will be available for that purpose, and the amount of the property tax revenues necessary if those needs are to be implemented. That body, as charged by law, then determines the respective tax rates for those local units, including the County, who share the fifteen mill general property tax. In light of this process, your Committee again advises all agencies and County Department Heads that the recommendations herein cannot in any degree be regarded as binding until final budget consideration when the tax rate is known and other revenues and costs can be more fully evaluated and determined. The indicated millage of 6.38 needed to finance 1972 operations has been computed on the assumption of a 10% rise in the equalized valuation of the County. Of this millage, 5.83 mills will be required to support presently approved County programs and to meet the necessary work load increases in these programs. The additional .55 mills represents funding for the improvement of present or the inception of new programs deemed necessary to carry out the responsibilities of the County. Your Committee invites your attention to the following factors involved in the conclusions arrived at: PERSONNEL The salaries portion of the budget, set out in the attached joint report of the Personnel Practices Committee and Auditors calls for a total increase of 2.41 million dollars. Included in their recommendation are provisions for 125 new employees (reduced from 206 requested by the County Departments) and a 1.4 million adjustment contingency for salary adjustments. NON-DEPARTMENTAL 1. Other employee costs, including Workmen's Compensation, Employees' Hospitalization Insurance, Employees' Life Insurance, Employees' Retirement Fund, and Social Security, based on increased personnel and rapidly rising costs of these programs, have necessitated an overall increase of $918,000 over 1971 budget estimates for these items. 2. Care of the mentally ill, up $525,000 over 1971, reflects generally increased costs for outside care and increased case loads in these programs. 3. The mandatory 1/4 mill for Huron-Clinton Authority calls for an increase of $118,000 in that appropriation. 4. The increase in election expense of $122,500 is due to the General Election to be held in this year. 5. The increase of $330,000 in Building Authority payments reflects the inclusion of payments for Children's Village Phase II, scheduled for construction and financing in 1972. These payments, together with the allocation of miscellaneous non-tax revenues of $842,000 and the statutory 1/10 mill Building Fund of $521,289 constitute the 1972 financing of the County five-year Capital Program. 6. Support of the OCCEO and County Roads matching program have been continued at the same levels as presently authorized for 1971. DEPARTMENTAL In the area of Departmental Operations, the Committee directs your attention to the reasons and substantiations set out in the respective department budgets. In most respects, it will be noted that projected increases are due to continuing inflation, increased or more difficult work loads, increase in costs of outside services, or charges necessitated by State Law, Supreme Court decisions or other State agency directive. Of special note are the following: 1. The completion of the new County Jail facility adds substantially to the Facilities and Operations Budget (total increased $398,000), the new morgue operations under the Medical Examiner's budget (total increased $45,500), and the Sheriff's Department (total increased $598,000). 107 Commissioners Minutes Continued. April 13, 1971 2. The increase of $82,000 in the Auditors-Drug Abuse Budget is predicated upon the planned effectual growth of this newly-instituted and vital program. 3. Projected increases in the Circuit Court, Circuit Court Probation, Probate Court, Probate Court - Juvenile and Prosecuting Attorney totaling $466,000, are reflective of the changing concepts in those areas calling for more expeditious trials, right of appointment of defense attorneys, increased jury trails and generally increasing and more complex work loads. 4 • In the area of child care, the projected increase of $245,000 is predicated upon both the increased cost of outside care and the more intensive problems involved in the proper treatment and care of those types of children presently coming under these programs. 5. The estimated increase of 1.69 million dollars of Social Welfare costs, as more fully explained in their respective budget, is accounted for primarily in increasing case loads, as indicated by previous experience and State recommended increases in family budget allowances to meet cost-of- living increases. RECEIPTS While estimated 1972 receipts reflect an overall reduction of $637,500 over 1971, it must be noted that the 1971 receipts included a one-time reimbursement of $388,402, bringing the net reduction to $299,000. In most instances, normal growth patterns have indicated increases. However, the following exceptions are to be noted: 1. Current estimates of the State income tax point up that, while there should be an improvement over 1970 actual receipts, 1971 estimates could be on the high side, by as much as $400,000. 2. The decrease in use of money and property revenues is based on the decreasing interest rates being paid on County Invested Funds, plus the fact that some $700,000 of interest actually earned in 1969 for technical reasons had to be credited to 1970 revenues. In the judgment of your Finance Committee, these recommendations, including the joint recommendations of the Personnel Practices Committee and the Auditors, represents, in so far as present information is available, the amounts necessary to finance County operations for 1972. Mr. Chairman, on behalf of the Finance Committee, I move the adoption of the attached allocation budget in the amount of $44,116,149, necessitating a requested property tax levy of $33,299,776, for submission to the County Tax Allocation Board. FINANCE COMMITTEE James M. Brennan, Chairman Fred D. Houghten, Dale C. Burley, Delos Hamlin, Charlie J. Harrison, Jr., Alexander C. Perinoff, Lawrence R. Pernick, Christian F. Powell, Albert F. Szabo SALARIES PORTION OF 1972 ALLOCATION BUDGET To the Oakland County Board of Commissioners The Personnel Practices Committee and your Board of Auditors recommend that the following amounts be placed in the 1972 Allocation Budget to cover the cost of salaries: $ 15,493,411 IN DEPARTMENTAL BUDGETS (For positions which have been previously approved.) This is made up of: $15,354,211 For 1,516 Regular Positions 139,200 For 58 Student Positions $ 3,129,545 IN THE SALARIES RESERVE FUND (For later distribution to Departmental Salaries Budgets.) This is made up of: $ 1,093,829 For 125 New Regular Positions 48,100 For Emergency Salaries 415,000 For Overtime Reserve 200,000 For Summer Employment 20,000 For Training and Tuition Reimbursement 1,352,616 For Contingency Adjustments $ 18,622,956 TOTAL SALARIES BUDGET On the following pages are a summary sheet, showing the distribution of the total salaries amount to the various departmental budgets, a comparison with previous County Budgets and explanations of the major salaries budget items. The shorter colored pages of the budget document describe the new positions requested by and recommended for each department. Respectfully Submitted, BOARD OF AUDITORS Daniel T. Murphy, Chairman Robert E. Lilly, Vice-Chairman George Fulkerson PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Paul E. Kasper, Vice-Chairman Mary M. Bawden, Lew L. Coy, James Mathews, Bernard F. Lennon, Dennis M. Aaron 6,287,014rOTAL FINANCED FROM OTHER SOURCES 24,909,970 MAL PROJECTED SALARIES COST •panu!4uo0 salnuN sJauo!ss!wwo TOTAL : ild:1:14121(41 CM11 kY 1.Di 4 sli 1 X•ILIIK(ollliti 'MI 1W 111411.M DM 4 PERSONNEL COSTS RECOMMENDED In Departmental Budgets In Salaries Reserve Fund Total FINANCED FROM Department PERSONNEL Previously Approved New Positions Total County OTHER SOURCES Total Total pegular Positions Student Pos. Regular Pos. Emergency Salaries Budgeted Regular Pos. Student Pos. ,Pos. Cost 'Number! Amount Number Amount No. Amount Salaries Reserve Salaries Number Amount Number Amount Airport 10 109,908 10 109,908 Animal Welfare 15 143,205 15 142,855 350 350 143,205 Auditors - Administration 109 1,126,294 100 1,073,847 5 12,000 1 9,581 3,000 12,581 1,098,428 3 27,866 Auditors - Central Services 80 585,720 15 147,037 5 12,000 1 6,143 6,143 165,180 54 408,540 5 12,000 Auditors - Data Processing 58 590,318 55 583,118 3 7,200 Auditors - Drug Abuse 8 92,631 4 56,809 1 2,400 3 33,422 33,422 92,631 Auditors - Facil. & Oper. 234 1,948,035 21 254,184 2 4,800 1 14,700 14,700 273,684 209 1,671,951 1 2,400 Auditors - Planning 25 297,911 21 261,701 1 2,400 3 33,810 33,810 297,911 Circuit Court 51 674,458 44 426,470 2 4,800 2 12,941 12,941 444,211 3 230,247 Circuit Court - Fr. of Ct. 44 402,628 39 383,728 4 9,600 1 9,300 9,300 402,628 Circuit Court - Probation 36 381,443 30 327,792 6 53,651 53,651 381,443 Clerk/Register 66 480,096 60 463,696 6 1a,400 2,000 2,000 480,096 Commissioners 31 276,404 31 276,404 276,404 Community Mental Health 88 955,766 88 955,766 Co-Op Extension Service 5 39,562 5 39,562 39,562 Corporation Counsel 8 143,476 7 130,351 130,351 1 13,125 Disaster Control & Civ. Def. 4 40,013 4 40,013 40,013 District Courts 28 248,333 25 182,633 3 7,200 189,833 58,500 D.P.W. 142 1,445,654 105,000 105,000 142 1,340,654 Drain Commissioner 65 763,661 35 427,222 2 20,843 20,843 448,065 28 315,596 Equalization 39 447,783 31 382,694 1 2,400 5 45,149 2,000 47,149 432,243 2 15,540 Health 276 3,029,802 248 2,787,585 6 14,400 20 199,467 199,467 3,001,452 2 28,350 Hospital 185 1,499,984 178 1,452,606 4 9,600 3 25,778 12,000 37,778 1,499,984 Medical Examiner 18 172,214 13 140,777 5 30,437 1,000 31,437 172,214 Parks and Recreation 21 214,539 21 214,539 Probate Court 47 419,988 34 318,018 7 16,800 6 40,170 40,170 374,988 45,000 Probate - Camp Oakland 38 315,968 33 252,606 3 16,605 13,000 29,605 282,211 2 33,757 Probate - Children's Viii. 125 1,156,628 114 1,057,144 11 89,484 10,000 99,484 1,156,628 Probate - Juvenile Court 141 1,379,621 127 1,286,094 4 9,600 4 40,216 3,000 43,216 1,338,910 6 40,711 Prosecuting Attorney 67 762,121 50 606,580 4 9,600 11 115,941 115,941 732,121 2 30,000 Sheriff 225 2,249,532 181 1,881,930 1 2,400 36 289,839 289,839 2,174,169 7 75,363 Sheriff - Marine Safety 5 56,811 5 56,811 Treasurer 34 291,109 32 286,059 2 4,800 250 250 291,109 Veterans' Affairs 22 180,738 19 162,814 1 6,352 1,500 7,852 170,666 2 10,072 TOTAL 2,350 22,922,354 1,51615,354,211 58 139,200 125 1,093,829 48,100 1,141,929 16,635,340 642 6,265,414 9 21,600 Overtime Reserve Sumner Employment Training & Tuition Reimbursement Contingency Adjustment 415,000 200,000 20,000 1,352,616* 415,000 415,000 200,000 200,000 20,000 20,000 1 352 616* 1 3 2 TOTAL SALARIES RESERVE FUND 3 129 545 18 622 956 * $352,616 of this represents anticipated cost of • negotiated 1971 salary adjustments unsettled at TOTAL PROJECTED SALARIES COST 24,009,00 the time this budget is prepared. o c) a 0 0 0 CD CD = rt- 0 z z CD n.„1 COMPARISON WITH PREVIOUS BUDGETS , 1 _ _ A B C D E F G H I J K L M N 0 P Q R S . - - INCREASE OVER. NEW POSITIONS EMERGENCY COST BUDGET TOTAL PREVIOUS YEAR BUDGETED POSITIONS BUDGETED_ REQUESTED SALARIES OF OVERTIME YEAR SALARIES OLD OLD NEW NEW FOR NEW TENT. FINAL SALARY PAY BUDGET AMOUNT % TOTAL REG. STU. REG. STU. POSITIONS REG. STU. REG. STU. BUDGETED USED ADJUSTMENTS BUDGETED USED 1972 18,622.956 2,580,271 16.1 1,699 1,516 58 125 0 1,093,829 206 0 48 100 1,352,616 415,000 1971 16,042,685 1,991,758 14.2 1,574 1,472 58 44 0 399,133 125 18 115 19 60,290 929,390 380,000 1970 14,050,927 2,358,771 20.2 1,602 1,492 0 73 37 587,341 156 0 73 37 86,000 151,285 1,391,659 300,000 412,701 1 , ** 1969 11,692,156 1,754,532 17.7 - 1,412 1,347 * 65 * 454,058 116 * 128 * 48,170 195,087 1,100,000 233,937 439,737 ** I 1968 9,937,624 1,407,241 16.5 1,267 1,161 * 106 r * 726,298 132 * 127 - * 52,100 106,879' 779,539 200,000 '281,440 , ** i 1967 8,530,383 992,171 13.2 1,222 1,184 * 38 * 255,875 145 * 108 * 18,050 ** 669,970 *** 1966 7,538,212 112,100 1.5 1,175 1,160 * 15 * 100,670 125 * 88 * 15,000 45,900 342,400 ** 1965 7,426,112 389,693 5.5 1,297 1,237 * 60 ' * 189,932 108 * 96 * 29,100 43,216 203,386 ** . 1964 7 036,419 266,746 3.9 1,247 1,241 * 6 * 23,255 52 * 36 * 47,000 , 43,244 , 313,700 1 1963 6,769 673 56,472 .8 1,259 1,255 * 7 4 * 273O0 61 * 49 * 90,300 57,076 7,400 k 1962 6,713,201 560,438 9.1 1,275 1,245 * 30 * 141,089 112 * 81 * 113,700 100,996 190,800 1961 6,152 763 720,012 13.3 1 280 1,206 * 74 * 355,112 108 * 94 * 97,590 86,,829 1960 5,432,751 385,352 7.6 1,208 1j98 * 10 * 4,520 69 * 10 * 88,249 84,630 224,203 1959 5,047,399 74,743 1.5 1,122 1,086 * 36 * 99 681 83 * 66_ * _ 99,250 82,580 10,500 _ , . - c . - 184 * 1 * 460 40,259 223,664 1958 4,972,656 667,358 15.5 1,112 1,027 85 * 334c 103 25 ,00 A - B C D E F G H I J K L M N 0 P Q R S 1 * Student positions were not budgeted separate from regularbudgeted positions. ** More was used than budgeted- However, only the budgeted amount was transferred from Emergency Salaries. The balance was paid from unspent Salaries Budgets of the Departments involved- For 1967, '68, '69 and '70 this amount also .includes -a large program for the employment of Student help during the summer. *** Not budgeted in previous years. Overtime was paid from unspent salaries resulting from turnover, vacant positions, etc. NOTE: Budgeted position totals may not compare from year to year due to changes in budgeting techniques relative to the treatment of budgeted positions and positions paid from other sources. 1972 Total Salaries Budget includes $200,000 for the employment of student help during the summer and $20,000 for Training and Tuition Reimbursement. 1971 & 1972 - Total Salaries Budget (B) includes $139,200 for 58 Student Positions. 110 ,•-•"`\ Commissioners Minutes Continued. April 13, 1971 POSITIONS PREVIOUSLY APPROVED The funds allocated for the cost of previously approved positions are placed directly in each department's salaries budget. For the Allocation Budget, the cost of these "old" positions are projected by the County's computer at the current salary rates, but programmed to take into consideration such items as advances through the merit steps of the salary range of each employee's classification and changes in Service Increment pay, which is based on lenght of County Service. The costing is made on the assumption that the same employees will be filling the same position in 1972 as are filling them now. PERSONNEL TURNOVER ADJUSTMENT To allow for savings resulting from positions being filled by new employees at lower salary steps than budgeted and from some positions being unfilled during part of the year, a "Personnel Turnover Adjustment" amount is computed and deducted from the budget in the Budget Summary on the Index Page. For this budget the Personnel Turnover Adjustment amount is $600,000. SALARY RESERVE FUND Funds for the following purposes are not placed directly into the departmental salaries budgets, but are instead budgeted in the "Salaries Reserve Fund" which is an over-all fund not allocated at this time:to particular departments. Funds for New Positions are transferred to departmental budgets only when the positions are filled and only the amount needed to cover the cost of the position for the remainder of the year is transferred. Funds for Emergency Salaries, Overtime and Summer Employment are transferred monthly to cover actual expenditures during the month. This method of allotting these funds insures a tight control and forces a monthly review of these activities. NEW POSITIONS One hundred and twenty-five new positions costing $1,093,829 are recommended for 20 County Departments out of the 206 new positions costing $1,848,206 which were requested by the departments. Descriptions of the positions requested and recommended and the reasons they were requested are given on the shorter colored pages of the budget document. Of the 125 new positions recommended, two are for carrying out present programs at their same level for the same workload, 53 are for applying present programs to an increased workload and 70 are for new and improved programs. The recommendations were arrived at after hearings with the departments involved, in which the need for almost all of the 206 requested positions were well substantiated. Many were repeat requests from previous years and most of the requested positions would be involved in staffing categories of service to the public which are provided only by County Government. EMERGENCY SALARIES "Emergency Salaries" amounts are granted to certain departments to cope with fluctuating caseloads, to cover vacation and sick leave absences and to cover repetitive seasonal or special projects. Experience has shown that the hiring of short-term temporary employees is usually less expensive than staffing with a larger number of full-time permanent employees to meet peak loads. Often the use of "Emergency Salaries" allows a department to have a roster of "on call" employees available to cope with emergencies. Permission must be obtained from the Board of Auditors, through the Personnel Division, before such funds can be used. The amounts recommended for the various departments are shown on the summary sheet. OVERTIME RESERVE The creation of the Overtime Reserve, within the Salaries Reserve Fund, allows funds to be budgeted for the payment of overtime without committing the funds to particular departments. Overtime is used only when the work and the time of doing it are assigned by the department head and only employees in certain categories are eligible for overtime pay. The County's computer maintains a running account of the overtime used, detailing it by department and employee. Approximately $412,000 was spent for this purpose in 1970. SUMMER EMPLOYMENT Oakland County has traditionally hired college and high school students to perform a variety of routine jobs during the summer months. Summer employees help to fill an employment gap created by annual leaves, usually taken during the summer by regular, full-time employees. The summer employment program lends itself well to seasonal work performed in the maintenance of County grounds, the operation of County parks and repetitive tasks accumulated throughout the year by the various County departments. Currently the County pays $1.75 per hour for the first year and $2.00 per hour for the second year for Summer Clerical Help. Summer Grounds Help receives $2.25 per hour for the first year and $2.50 per hour for the second year. Placing these funds for Summer Employment in the Salaries Reserve Fund, as in the case of other Auditors coordinated programs, allows the Personnel Practices Committee to oversee summer employment distribution. IN-SERVICE TRAINING AND TUITION REIMBURSEMENT Placing these monies in the Salaries Reserve Fund, a method first employed in the 1970 Budget, allows the Board of Auditors to coordinate, and the Personnel Practices Committee to oversee, all training activities, which have become more important as the County seeks to upgrade present employees instead of fighting in the competitive market for the hard-to-get specialists and technicians. The major expenditures from this fund are to finance the County's Tuition Reimbursement Program under which tuition is reimbursed to an employee after he has successfully completed a course which was approved by both his department head and the Board of Auditors through its Personnel Division. CONTINGENCY ADJUSTMENTS Because it is impractical to allocate funds for possible salary adjustments and reclassifications to individual departments or classifications at the time of the Allocation Budget, the County traditionally budgets a lump sum amount for these possibilities in its Allocation Budget. Of the $1,352,616 recommended for this purpose, $352,616 represents amounts which will probably be included in the cost of previously approved positions in the Final 1972 Budget, as 1971 salary rates for several of the County's bargaining groups are still in the process of negotiation at the time this budget is being prepared. The million dollars included for 1972 Contingency Adjustments is merely an educated estimate and should not be considered as any sort of a definite salary commitment at this time. A salary survey is conducted in the fall and, department heads are given a fresh opportunity to state the 13,369,740 12,723,453 18,622,956 600,000 18,022,956 44,116,149 11,658,373 842 000 10,816,373 33,299,776 44,116,149 25,000 5,500 507,611 6,000 1,243,000 521,289 2,370,143 ( 595,143) (1,500,000) ( 275,000) 182,000 5,000 750,000 35,000 475,000 125,000 890,225 172,250 25,000 1,800,000 2,000 1,303,222 125,000 16,000 40,000 9,000 118,000 100,000 700,000 890,000 500 135,000 2,500 7,000 123,000 5,000 7,500 11,500 16,500 20,000 500,000 100,000 13,369,740 180,313 1,449,707 158,911 59,015 318,429 2,445,476 ( 268,361) (2,177,115) 233,773 443,916 111 Commissioners Minutes Continued. April 13, 1971 salary needs of their departments. In addition, negotiations with the County's organized employees do not begin until the fall. The need for such funds in the final budget depends on economic and labor market conditions and the results of the County's collective bargaining. 1972 ALLOCATION BUDGET SUMMARY Non-Departmental Appropriations Departments and Institutions Operating Budgets Salaries Budget Less: Personnel Turnover Adjustment Net Salaries Financed Total Budget to be Financed Estimated Receipts Less: Allocation of Misc. Non-Tax Revenue Tax Levy (6.38 Mills on State Equalized Valuation of $5,212,889,560) Total Financing Available NON-DEPARTMENTAL APPROPRIATIONS Airport Ambulance Auditors-Data Processing Births and Deaths Building Authority Payments Building Fund Care of Mentally ill Community Mental Health State Institutions Temporary Mental Cases Compensation Insurance Contagious Cases Contingent Council of Governments Current, Chapter 20 and 21 Drains Election Expense Employees' Hospitalization Insurance Employees' Life Insurance Employees' Retirement Administration Employees' Retirement Fund 4-H Fair Premiums Huron-Clinton Authority Insurance and Surety Bonds Jury Commission Law Libraries Oakland County Pioneer and Historical Society Office of Economic Opportunity Real Property Parcel Numbering System Road Commission Social Security Soil Conservation Soldiers' Burial Soldiers' Relief Southeastern Michigan Tourist Association Southeastern Michigan Transportation Authority Tax Allocation T. B. Cases - Outside Township and City Tax Rolls Township and City Treasury Bonds Traffic Improvement Association Utilities, Parking Lots and Roads Local Assessing Assistance Program TOTAL NON-DEPARTMENTAL APPROPRIATIONS DEPARTMENTS AND INSTITUTIONS Animal Welfare Auditors Auditors-Central Services Mailing, Printing, Stationery Stores Auditors-Drug Abuse Buildings and Grounds Facilities and Operations-Administration Facilities and Operations-Maintenance and Operations Auditors-Facilities and Operations-Telephone Exchange Auditors-Planning Commissioners Minutes Continued. April 13, 1971 112 Circuit Court 1,239,811 Circuit Court-Friend of the Court 447,478 Circuit Court-Probation 415,823 Clerk-Register of Deeds 691,046 Commissioners 354,804 Cooperative Extension Service 63,852 Corporation Counsel 144,121 Diaster Control and Civil Defense 52,378 District Courts 289,698 Department of Public Works 167,555 Drain Commissioner 468,965 Equalization Department 489,125 Health 3,353,077 Hospital 1,967,133 Medical Examiner 248,244 Probate Court 467,738 Probate Court-Juvenile Court 1,508,210 Child Care 2,713,571 Probate Court-Camp Oakland ( 420,691) Probate Court-Children's Village (1,598,553) Probate Court-Juvenile Maintenance ( 694,327) Prosecuting Attorney 838,571 Sheriff 2,985,769 Sheriff-Marine Safety 173,415 Social Welfare 4,296,266 General Relief (3,391,601) Hospitalization ( 485,765) Relief Administration ( 418,900) Treasurer 366,229 Veterans Affairs 201,374 Salaries Reserve 2,112,616 Contingency (1,352,616) Overtime Reserve ( 415,000) Sick Leave Reimbursement ( 125,000) Summer Employment ( 200,000) Training and Tuition Reimbursement ( 20,000) TOTAL DEPARTMENTS AND INSTITUTIONS 31,346,409 TOTALS 44,716,149 Moved by Brennan supported by Perinoff the 1972 Allocation Budget be adopted. Discussion followed. AYES: Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick,Richards, Richardson, Simson, Wilcox,Aaron,Barakat,Bawden. (23) NAYS: None. (0) A sufficient majority having voted therefor, the 1972 Allocation Budget was adopted. Misc. 5673 By Mr. Mainland IN RE: AFL-CIO CONTRACT FOR CUSTODIAL, GROUNDS AND MAINTENANCE EMPLOYEES OF THE FACILITIES AND OPERATIONS DIVISION OF THE OAKLAND COUNTY BOARD OF AUDITORS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Custodial, Grounds and Maintenance Employees of the Facilities and Operations Division of the Oakland County Board of Auditors and Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a Contract covering employees of this Division; and WHEREAS an Agreement has been reached and reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Custodial, Grounds and Maintenance Employees of the Facilities and Operations Division of the Oakland County Board of Auditors and Local 1998, American Federation of State, County and Municipal Employees, AFL-C10, 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 Agreement, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT This agreement is made and entered into on this day of , A.D., 1971, by and between the Oakland County Board of Auditors and the Oakland County Board of Commissioners, hereinafter referred to collectively as the "Employer", 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, and that all terms of this agreement shall be tempered with the fact and knowledge that both parties are human beings with the rights of human beings under law and morality. 1. RECOGNITION The Employer recognizes the Union as the exclusive representative of the following employees, for the purposes of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employment, and in the following bargaining units for which 113 Commissioners Minutes Continued. April 13, 1971 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, Maintenance and Grounds units of the Facilities and Operations Division of the Board of Auditors excluding supervisors and office employees comprising clerical, secretarial and confidential employees. II. MANAGEMENT RESPONSIBILITY The right to hire, promote, discharge or discipline for just cause, and to maintain discipline and efficiency of employees, is the sole responsibility of the Employer except that Union members shall not be discriminated against as such. In addition, the work schedules, methods and means of departmental operations are solely and exclusively the responsibility of the Employer, subject, however, to the provisions of this agreement. III. DUES CHECK-OFF (a) The Employer agrees to deduct the union membership initiation fee and dues, 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 during the fifteen (15) day period prior to the expiration date of the agreement. (c) The Union will protect and save harmless the Employer from any and all claims, demands, suits and other forms of liability by reason of action taken by the Employer for the purpose of complying with this section. IV. REPRESENTATION Section 1 The members of all Union committees recognized by the Employer for purposes of collective gargaining shall have to be seniority employees in the bargaining unit. Section 2 The names of all such committee members shall be submitted in writing to the Employer by the Union upon election or appointment to a recognized committee. Section 3 The Employer agrees to recognize a bargaining committee which shall be composed of not more than four (4) based on the present composition of the bargaining unit. Section 4 There shall be stewards and alternate stewards in accordance with the following formula: (a) The Maintenance employees shall be represented by one (I) steward and one (1) alternate steward. (b) The Grounds employees shall be represented by one (I) steward and one (1) alternate (c) The Custodial employees shall be represented by one (1) steward and one (1) alternate steward for the day shift; one (1) steward and one (1) alternate steward for the afternoon shift - North County (employees working in buildings located north of Birmingham); one (1) steward and one (1) alternate steward for the afternoon shift - South County (employees working in buildings located in or south of Birmingham). Stewards will be permitted to leave their work, after obtaining approval of their respective supervisors and recording their time, for the purposes 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 will not be abused, and that they will continue to work at their assigned jobs at all times except when permitted to leave their work to handle grievances. Section 5 There shall also be one Chief Steward and one alternate Chief Steward representing all employees covered by this agreement. Section 6 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, with the Union grievance committee. V. GRIEVANCE PROCEDURE Section 1 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, who shall attempt to resolve the grievance informally. Dismissals, suspensions, demotions and disciplinary actions of any type shall not be a subject for the grievance procedure but shall be processed according to the procedures of the Personnel Appeal Board. Step I If the grievance is not settled informally between the employee and his immediate supervisor, the employee shall have the right to discuss the grievance with his steward. If, in the steward's opinion, proper cause for the complaint exists, a meeting on the problem shall take place between the grievant, the steward and the immediate supervisor. In the event that the Union is dissatisfied with the results of the meeting, the Union shall have the right to submit a written grievance on the complaint to the immediate supervisor within three days. The written grievance must be signed by the employee and his steward and receipt acknowledged by the employee's immediate supervisor. steward. steward. Commissioners Minutes Continued. April 13, 1971 114 Step 2 The department will give its written reply within five days (excluding Saturday, Sunday and holidays) of receipt of the written grievance. Step 3 A grievance not settled at Step 2 may be submitted to the Grievance Committee within five days of the date of the receipt of the written reply. Any grievance not submitted to the Grievance Committee by written notification to the Employer within five days shall be considered dropped. A meeting on the grievance shall be held by the Grievance Committee within ten days unless the time is extended by mutual agreement of both parties. Step 4 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. The Arbitrator shall have no power or authority to add to, subtract from, alter or modify the terms of this agreement, or set a wage rate. Section 2 The time limits specified hereinafter for movement of grievances through the process shall be strictly adhered to. In the event that a grievance is not appealed within the particular specified time limit, it shall be deemed to be settled on the basis of the Employer's last answer. In the event that the Employer shall fail to supply the Union with its answer to the particular step within the specified time limits, the grievance shall be deemed automatically positioned for appeal at the next step with the time limit for exercising said appeal commencing with the expiration of the grace period for answering. Section 3 All specified time limits herein shall consist only of County work days Monday through Friday. Section 4 Each grievance shall have to be initiated within three (3) days of each occurrence of the cause for complaint or, if neither the aggrieved nor the Union had knowledge of said occurrence at the time of its happening, then within three (3) days after the Union or the aggrieved becomes aware of the cause for complaint. VI. SENIORITY New Employees may acquire seniority by working six (6) continuous months (refer to Rule 7 - Probationary Period, Oakland County Merit System Handbook), in which event the employee's seniority will date back to the date of hire into the department. The date of employment will be determined by the first date of eligible employment in the department as described in Rule 22 of the Oakland County Merit System Handbook. 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 three (3) months. An employee shall lose his seniority for the following reasons: (a) If the employee resigns or retires; (b) If the employee is discharged, and not reinstated; (c) If the employee is absent from work for three 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. VII. LAYOFF AND RECALL If and when it becomes necessary for the Employer to reduce the number of employees in the work force, the employees will be laid off in unit seniority order (maintenance, custodial and grounds are to be considered separate units), based on capability of performing available jobs and shall be recalled in the inverse order (refer to Rule 9 - Oakland County Merit System Handbook). All employees so laid off shall be offered the opportunity of recall prior to the hiring of any new employees. VIII. 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. The qualification for admission to the examination will be seniority in a classification within the bargaining unit and meeting the minimum qualifications for the classification of the vacancy as shown in the latest dated written specification for that classification. In cases for which all other aspects of the examination result in equal examination scores, seniority in the immediate lower classification or classifications shall be the determining factor in arriving at the final ranking of the candidates. These promotional examinations shall be conducted under the provisions of the Merit System applying to continuous examinations. The Eligibility Lists shall be superseded by new Eligibility Lists after a period of not less than two (2) years. IX. RATES FOR NEW JOBS 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 request a meeting of the special conference committee to discuss the matter. X. TEMPORARY CHANGE OF RATE In those cases in which the temporary assignment includes taking over the ultimate responsibility inherent in the higher level job, and in which the employee working in the temporary assignment has qualified for the higher level classification by taking and passing the promotional Merit System examination for that classification; and in which the temporary assignment is for at least 115 Commissioners Minutes Continued. April 13, 1971 one full shift, the base salary rate will be paid to the employee in the temporary assignment for the time actually worked in the higher classification but the increased earnings will not count toward the basis on which service increment pay is determined. Xl. GENERAL CONDITIONS Section 1 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 2 In any building where there are three or more permanently assigned employees represented by this bargaining group, 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. Section 3 The County agrees to open negotiations on agency shop, at the written request of the Union, within thirty (3) days of a decision by the Michigan Supreme Court declaring agency shop for public employees legal in Michigan, such negotiations to continue for at least 45 days, unless both sides agree to terminate the negotiations before that time. Section 4 Special conferences for important matters may be arranged at a mutually convenient time between the Chapter Chairman and the Employer or its designated representative upon the request of either party. Such meetings shall be between at least two representatives of the Employer and no more than three employee representatives of the Union and the Staff Representative, if so desired. Arrangements for such special conferences shall be made in advance and an agenda of the matters to be taken up at the meeting shall be presented at the time the conference is requested. Matters taken up in special conferences shall be confined to those included in the agenda. The members of the Union shall not lose time or pay for time spent in such special conferences. Section 5 The parties agree that there shall be no discrimination against any employee by reason of race, creed, color, sex, or national origin. The Employer will not discriminate against any member of the bargaining unit by reason of membership in the Union. Section 6 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. Section 7 All supplemental agreements shall be subject to the approval of the Employer and the Council and/or International Union. They shall be approved or rejected within a period of thirty (30) days following the date of the agreement between the parties. XII. 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. XIII. ECONOMIC MATTERS The agreement between the parties on economic matters are set forth in Appendix A and Appendix B attached hereto and are incorporated into this collective bargaining agreement, 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 law. In the event of a work stoppage or other curtailment, the Union shall immediately instruct the involved employees in writing, that their conduct is in violation of the contract and that all such persons shall immediately cease the offending conduct. The Employer will not lockout any employees of the bargaining unit during the term of this agreement. XV. DURATION Section 1 - Duration of Agreement This agreement shall remain in full force and effect until midnight, December 31, 1971. 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 (60) days prior to the anniversary date. This agreement shall remain in full force and be effective during the period of negotiation: and until notice of termination of this agreement is provided to the other party in the manner set forth in the following paragraph. Section 2 - Severability 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. Commissioners Minutes Continued. April 13, 1971 116 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. Section 3 - Ratification The Union agrees to submit this agreement promptly to the employees of the bargaining unit covered by this agreement for ratification by them, and the Council 23 representative and Local 1998 Union officers will recommend to the employees that it be ratified. AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, OAKLAND COUNTY BOARD OF AUDITORS AFL-CIO, METROPOLITAN COUNCIL NO. 23, LOCAL 1998 Lynn D. Allen, Clerk of its Board of Commissioners FACILITIES AND OPERATIONS MAINTENANCE, CUSTODIAL AND GROUNDS AGREEMENT APPENDIX A SALARIES The following merit salary schedule shall prevail for the period from January 1, 1971, through December 31, 1971: CLASSIFICATION Base 1 Year 2 Years Custodial Worker III 7600 7800 8000 Traveling Crew Cust. Worker 7600 7800 8000 Mobil Unit Custodial Worker 7600 7800 8000 Custodial Worker II 6950 7150 7350 Custodial Worker I 5950 6250 655o Building Operations Leader 10,700 FLAT RATE Master Maintenance Mechanic 10,700 FLAT RATE Building Operations Technician 9250 9700 10,150 Central Stock Man 9250 9700 10,150 Senior Maintenance Mechanic 9250 9700 10,150 Window Washer Crew Leader 9600 FLAT RATE General Maintenance Mechanic 8400 8850 9300 Window Washer 8400 8850 9300 Incinerator Operator 7450 7900 8350 Maintenance Mechanic Aide 7450 7900 8350 Maintenance Laborer 7100 7550 8000 Groundskeeper Crew Chief 9150 9650 Grounds Equipment Mechanic 8400 8850 9300 Groundskeeper II 8000 8450 8900 Groundskeeper I 7100 7550 8000 NOTE: The salary ranges for most classifications have been decreased from three (3) years to two (2) years and the 6 months step has been eliminated from all classifications; however, employees presently in a classification having a salary range altered as described above will remain in the same monetary position in relation to the maximum rate of the classification. This will result in some employees temporarily receiving wage rates between the above scheduled rates until their next scheduled merit increase date. FACILITIES AND OPERATIONS MAINTENANCE, CUSTODIAL AND GROUNDS AGREEMENT APPENDIX B For the following fringe benefits refer to the Oakland County Employee's Handbook: 1. Injury on the job 2. Holidays 3. Leave of Absence 4. Life Insurance 5. Longevity 6. Hospitalization, Medical and Master Medical Insurance 7. Sick Leave 8. Retirement 9. Annual Leave Moved by Mainland supported by Lennon the resolution be referred to the Finance Committee. A sufficient majority having voted therefor, the motion carried. Misc. 5674 By Mr. Mathews IN RE: ADC SUPPLEMENTAL CLOTHING ALLOTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5560, dated December 17, 1970, the Oakland County Board of Commissioners allocated certain funds for the ADC Supplemental Clothing Allotment; and WHEREAS the Program was to be in effect until April 30, 1971; and WHEREAS the funds allocated by Miscellaneous Resolution No. 5560 have been expended; and Daniel T. Murphy, Chairman COUNTY OF OAKLAND, a Michigan Constitutional Corporation By William M. Richards, Chairman; and 117 Commissioners Minutes Continued. April 13, 1971 WHEREAS your Committee recommends that the additional sum of $15,000.00 be appropriated to the ADC Supplemental Clothing Allotment; NOW THEREFORE BE IT RESOLVED that the sum of $15,000.00 be appropriated to the ADC Supplemental Clothing Allotment. The Human Resources Committee, by Mr. James Mathews, Chairman, moves the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE James Mathews, Chairman FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: ADC SUPPLEMENTAL CLOTHING ALLOTMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI C. of this Board, the Finance Committee reports that there is the sum of Fifteen Thousand ($15,000.00) Dollars available in the 1971 Unappropriated Surplus Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mathews supported by Harrison the resolution be adopted. Discussion followed. Moved by Pernick supported by Gabler the resolution be amended by changing the words "ADC Supplemental Clothing Allotment" to "Emergency Clothing Program". Discussion followed. AYES: Coy, Gabler, Harrison, Lennon, Mainland, Mathews, Pernick, Richards, Wilcox, Aaron, Barakat, Brennan. (12) NAYS: Burley, Daly, Edwards, Hamlin, Horton, Kasper, Olson, Perinoff, Richardson, Simson, Bawden. (11) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Vote on resolution: AYES: Daly, Edwards, Gabler, Hamlin, Harrison, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Aaron, Barakat, Bawden, Brennan. (18) NAYS: Coy, Horton, Richardson, Wilcox, Burley. (5) A sufficient majority having voted therefor, the resolution was adopted. In the absence of the Chairman, Vice Chairman Alexander C. Perinoff took the Chair. Misc. 5675 By Mr. Lennon and Mr. Richards IN RE: CLARIFICATION OF PER DIEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5564 established per diem at the rate of $35.00 for attendance at meetings of the Board of Commissioners and Committee meetings of the Board of Commissioners; and WHEREAS it should be set forth in the Rules for Organization and Procedure of Oakland County Board of Commissioners as to when a member qualifies for per diem; and WHEREAS it is recommended that to qualify for per diem, a member must be present and answer the first roll call determining whether or not a quorum is present; and WHEREAS if a quorum is not present and a member answers the quorum call, such member shall be entitled to per diem for attendance at such Board or Committee meeting; NOW THEREFORE BE IT RESOLVED a member shall qualify for per diem if present and answering the first roll call determining whether or not a quorum is present; BE IT FURTHER RESOLVED that in the absence of a quorum, those members who attend and answered a quorum roll call shall be paid per diem for such meeting. William M. Richards and Bernard F. Lennon The resolution was referred to the Committee on Organization. There were no objections. Misc. 5676 By Mr. Gabler IN RE: PRIVILEGED PARKING FOR PAST MEMBERS OF BOARD OF SUPERVISORS AND COMMISSIONERS AND MEMBERS OF THE LEGISLATURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS privileged parking has been established for members of the Board of Commissioners and the establishment of same in the west parking lot has resulted in a surplus of parking space, and; Commissioners Minutes Continued. April 13, 1971 118 WHEREAS it would be right and proper to extend the privilege of such parking to past members of the Board of Supervisors and Commissioners and members of the Legislature for their unselfish and meritorious service to Oakland County, NOW THEREFORE BE IT RESOLVED that privileged parking in the west parking lot be extended and granted to former members of the Oakland County Board of Supervisors and Commissioners, and members of the Legislature. Wallace F. Gabler, Jr., District 1/7 The resolution was referred to the Planning and Building Committee. There were no objections. Moved by Daly supported by Olson the Board adjourn to April 27, 1971 at 9:30 A.M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11:10 A.M. Lynn D. Allen William M. Richards Clerk Chairman Alexander C. Perinoff Vice Chairman 119 OAKLAND COUNTY Board Of Commissioners MEETING April 27, 1971 Meeting called to order by Chairman William M. Richards at 10:04 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Christian F.Powell. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (25) ABSENT: Gabler, Horton. (2) Quorum present. Clerk read card of thanks from Reta Erickson. (Placed on file.) Clerk read resolution from the City of Clawson opposing the increase in jail boarding fees. (Referred to Legislative Committee.) Clerk read letter from the Department of Natural Resources regarding an inspection to be made by the county of each control structure on all inland lakes. (Referred to Public Works Committee.) Moved by Daly supported by Pernick the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Misc. 5677 By Mr. Szabo IN RE: 1971 EQUALIZATION REPORT To the Honorable Board of Commissioners Oakland County Mr. Chairman, Ladies and Gentlemen: Your Committee on Equalization respectfully reports that it has carefully examined properties and compared assessment rolls of the several Townships and Cities within the said County, assessed for the year 1971 and have equalized the same by adding to or deducting from the valuation of the taxable property in the several Townships and Cities so assessed, such an amount as in its judgment will produce relatively an equal and uniform valuation of the taxable property in the County. The Equalization Factors listed on pages 1 thru 4 of the attached report are for information purposes only and are not required by statute. The Committee has conducted hearings to its findings and recommendations. We here- with submit the attached report with the recommendation that it be adopted by this Board as the County Equalization for the year 1971. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman Harry W. Horton, Vice Chairman, James Mathews James M. Brennan, Niles E. Olson Fred D. Houghten, Richard R. Wilcox 1971 ASSESSED AND EQUALIZED VALUE SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE FOR REAL PROPERTY BY TOWNSHIPS IN OAKLAND COUNTY ASSESSING VALUATION AMOUNT ADDED DISTRICT AS ASSESSED OR DEDUCTED VALUATION EQUALIZED EQUALIZING AS EQUALIZED PERCENTAGES FACTOR ADDISON TWP $ 15,480,730 5 0 $ 15,480,730 0.36395 1.00 AVON TWP $ 1199622,450 5 0 5 119,622,450 2.81233 1.00 BLOOMFIELD TWP 5 310,540,680 S 0 $ 310,540,680 7.30084 1.00 BRANDON TWP $ 22,565,892 5 0 $ 22,565,392 0.53053 1.00 COMMERCE TWP 5 74,6189525 $ 0 5 74,618,525 1.75429 1.00 FARMINGTON TWP $ 235,350,850 5 0 5 235,350,850 5.53312 1.00 GKUVELAND IMP 5 13,961,350 5 0 $ 13,961,350 0.32823 1.00 HIGHLAND TWP $ 34,505,741 5 0 S 34,505,741 0.81123 1.00 HOLLY TWP S 24,526,000 S 0 5 24,526,000 0.57661 1.00 INDEPENDENCE IMP 1 60,640,340 1 0 $ 60,640,340 1.42566 1.00 LYON TWP $ 22,539,725 5 0 $ 22,539,725 0.52991 1.00 MILFORD IMP $ 301426,900 $ 4,259,766 S 34,686,666 0.81549 1.14 NOVI IMP S 3,134,900 5 0 $ 3,134,900 0.07370 1.00 OAKLAND TWP $ 30,673,900 5 0 5 30,673,900 0.72115 1.00 ORION TWP $ 55.651,920 5 0 5 55,651,920 1.30838 1.00 OXFORD IMP S 26,070,150 5 3,128,418 5 29,198,568 0.68646 1.12 PONTIAC TWP 1 48,747,225 5 0 $ 48,747,225 1.14605 1.00 ROSE IMP $ 11,772,200 5 1,530,386 5 13,302,586 0.31274 1.13 ROYAL OAK TWP 5 20,013,200 5 0 5 20,013,200 0.47051 1.00 SOUTHFIELD IMP 5 112,521,300 s 0 5 112,521,300 2.64538 1.00 SPRINGFIELD TWP $ 18,456,900 5 0 $ 18,456,900 0.43392 1.00 WATERFORD IMP $ 210.514,910 S 0 S 210,514,910 4.94922 1.00 WEST BLMFLD TWP $ 166,948,850 5 0 5 166,948,850 3.92498 1.00 WHITE LAKE IMP $ 54,972,450 5 0 5 54,972,450 1.29241 1.00 TOTAL TOWNSHIPS $ 1,724,257,088 5 8,918,570 $ 1,733,175,658 40.74709 (-) § lI 0 rt CD 7 7 0 CD 7 7 0- D - N kAD 1971 ASSESSED AND EQUALIZED VALUE SHOWING THE PERCENTAGE DISTRIBUTION UF THE TOTAL EQUALIZED VALUE FOR REAL PROPERTY BY CITIES IN OAKLAND COUNTY ASSESSING DISTRICT BERKLEY CITY BIRMINGHAM CITY BLMFLD HILLS CTY CLAWSON CITY FARMINGTON CITY FERNDALE CITY HAZEL PARK CITY HUNTNGTN NOS CTY KEEGO HARBOR CTY LATHRUP VLG CITY MADISON HGTS CTY NORTHVILLE CITY NOVI CITY OAK PARK CITY ORCHARD LAKE CTY PLEASANT ROG CTY PONTIAC CITY ROCHESTER CITY ROYAL OAK CITY SOUTHFIELD CITY SOUTH LYON CITY SYLVAN LAKE CITY TROY CITY WALLED LAKE CITY WIXOM CITY TOTAL CITIES TOTAL TOWNSHIPS TOTAL REAL PROPERTY $ VALUATION AS ASSESSED 61,986,850 161,6220380 52 0876,800 41,605,950 50,940,250 95,183,550 60,919,171 38,766,590 7,479,770 30,672,400 144,312,500 6,248,600 56,782,250 152,803,530 10,625,517 17 0706,900 180,280,100 30,776,800 304,857,830 524,907,775 80243,800 9,873,200 2580664,470 13,3990294 0 20321,536,277 10724,257,088 4,045,793,365 AMOUNT ADDED OR DEDUCTED 0 0 0 $ 11,058,439 0 0 • 100356,259 0 0 0 0 • 2,999,328 0 0 • 2,7620634 0 • 135,210,015 0 0 0 0 0 0 0 • 300397,000 • 198,783,735 • 8,9180570 • 207,702,305 VALUATION AS EQUALIZED 61,986,850 161,6220380 520876,800 580664,389 50,940,250 95,183,550 71,275,430 380766,590 7,479,770 30,672,400 144,312,500 9,247,928 56,7820250 152,8030530 13,3880151 17,7061900 315 0 490,175 30.7760800 304,8570830 524,907,775 8,243,800 90873,200 258 0 664,470 13,399,294 30,397 1 000 2,520,320,012 1,733,175,658 4,253,495,670 EQUALIZED PERCENTAGES 1.45732 3.79975 1.24314 1.37920 1.19761 2.23777 1.67569 0.91141 0.17585 0.72111 3.39280 0.21742 1.33495 3.59242 0.31476 0.41629 7.41720 0.72356 7.16723 12.34062. 0.19381 0.23212 6.08122 0.31502 0.71464 59.25291 40.74709 100.00000 1971 EQUALIZING FACTOR 1.00 1.00 1.00 1.41 1.00 1.00 1.17 1.00 1.00 1..00 1.00 1.48 1.00 1.00 1.26 1.00 1.75 1.00 1.00 1.00 1.00 1.00 1.00 1.00 AMOUNT ADDED OR DEDUCTED VALUATION AS EQUALIZED O $ 2,264,235 O $ 20,583,000 O S 14,872,880 O S 1,855,805 O S 16,483,200 O S 26,562,400 O S 1,866,150 O $ 4,186,050 O $ 3,973,654 O S 6,215,615 O $ 4,2191620 O S 7,613,000 O S 240,431 O S 3,033,500 O S 10,730,275 O $ 6,0941900 O $ 5,217,326 O S 1,209,540 O $ 2,916,462 O S 2,974,500 O S 4,626,100 O $ 38,889,150 O S 6004,025 O $ 5,490,950 EQUALIZED PERCENTAGES 0.26795 2.43576 1.76004 0.21961 1.95060 3.14336 0.22084 0.49537 0.47023 0.73555 0.49934 0.90091 0.02845 0.35898 1.26981 0.72126 0.61741 0.14313 0.34513 0.35200 0.54745 4.60209 0.74601 0.64979 1971 EQUALIZING FACTOR 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 Commissioners Minutes Continued. -0 1971 ASSESSED AND EQUALIZED VALUE SHOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE FOR PERSONAL PROPERTY BY TOWNSHIPS IN OAKLAND COUNTY ASSESSING DISTRICT ADDISON TWP AVON TWP BLOOMFIELD TWP BRANDON TWP COMMERCE TWP FARMINGTON TWP GROVELAND TWP HIGHLAND IMP HOLLY TwP INDEPENDENCE TWP LYON IMP MILFORD TWP NOVI TWP OAKLAND TWP ORION IMP OXFORD IMP PONTIAC TWP ROSE TWP ROYAL OAK IMP SOUTHFIELD TWP SPRINGFIELD IMP WATERFORD IMP WEST BLMFLO TwP WHITE LAKE TWP TOTAL TOWNSHIPS VALUATION AS ASSESSED • 2,264,235 • 20.583,000 14,872,880 • 1 1 855,805 • 16 1 483,200 26,562,400 • 1,8661150 • 4,186,050 • 3,973,654 6,215,615 4,219,620 • 7,613,000 240,431 • 3,033,500 10,730,275 • 6,094,900 • 5,217026 • 1,209,540 • 2,916,462 • 2,974,500 • 4,626,100 • 38,889,150 6,304,025 • 5,490,950 • 198,422,768 1' O S 198,422,768 23.48107 1971 ASSESSED AND EQUALIZED VALUE SNOWING THE PERCENTAGE DISTRIBUTION OF THE TOTAL EQUALIZED VALUE FOR PERSONAL PROPERTY BY CITIES IN OAKLAND COUNTY ASSESSING DISTRICT VALUATION AS ASSESSED AMOUNT ADDED OR DEDUCTED VALUATION AS EQUALIZED EQUALIZED PERCENTAGES 1971 EQUALIZING FACTOR BERKLEY CITY dIRMINGHAM CITY DIMELD HILLS CTY CLA4SON CITY FARMINGTON CITY FERNDALE CITY HAZEL PARK CITY HUNTNGTN ,OS LTY KEEGO HARBOR CTY LATHRUP VLG CITY MADISON HGTS LTV NORTHVILLE CITY NOVI CITY OAK PARK CITY ORCHARD LAKE CTY PLEASANT ROG CTY PONTIAC CITY ROCHESTER CITY ROYAL OAK CITY SOUTHFIELD CITY SOUTH LYON CITY SYLVAN LAKE CITY TROY CITY WALLED LAKE CITY WIXOM CITY TOTAL CITIES TOTAL TOWNSHIPS TOTAL PERSONAL PROP.S 50077,366 169104,960 3,028,600 6,505,500 8,102,700 36,874,300 13,134,685 820,040 707,725 1,380,880 38,066,700 349,010 10,815,590 27,157,870 642,374 17916,300 235,422,400 5,950,925 37,448,680 85,334,200 5,043,900 574,500 76,872,930 6,456,705 620,788,840 198,422,768 819,211,608 O $ 5,077,366 O S 16,104,960 O S 3,028,600 O $ 6,505,500 O $ 8,102,700 O S 36,874,300 O S 10,134,685 O $ 820,040 O S 707,725 O S 1,380,880 O S 38,066,700 O $ 349,010 O $ 10,815,590 O $ 27,157,870 109,203 $ 751,577 O S 11916,300 O $ 235,422,400 O S 5050,925 O S 37,448,680 O S 85,334,200 O $ 5,043,900 O S 574,500 O $ 76,872,930 O $ 6,456,705 25,712,000 $ 25,712,000 25,821,203 $ 646,610,043 O S 198,422 9 768 251821,203 $ 845,032,811 0.60085 1.90584 0.35840 0.76985 0.95886 4.36366 1.19932 0.09704 0.08375 0.16341 4.50476 0.04130 1.27990 3.21382 0.08894 0.22677 27.85956 0.70422 4.43163 10.09833 0.59689 0.06799 9.09704 0.76408 3.04272 76.51893 23.48107 100.00000 1 .00 1 .00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.17 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1971 DISTRIBUTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUES BY TOWNSHIPS IN OAKLAND COUNTY VALUATION AS EQUALIZED VALUATION AS ASSESSED TRUE CASH VALUE Commissioners Minutes Continued. ASSESSING DISTRICT ADDISON TWP AVON TWP BLOOMFIELD TWP BRANDON TWP COMMERCE TWP FARMINGTON TWP GROVELAND TWP HIGHLAND TWP HOLLY TWP INDEPENDENCE TWP LYON TWP MILFORD TWP NOVI TWP OAKLAND TWP ORION TWP OXFORD TWP PONTIAC TWP ROSE TWP ROYAL OAK TWP SOUTHFIELD TWP SPRINGFIELD TWP WATERFORD TWP WEST BLMFLO TWP WHITE LAKE TWP REAL ESTATE 15,480,730 119,622,450 310,540,680 22,565,892 74,618,525 235,350,850 13061,350 34,505,741 24,526,000 60,640.340 229539,725 301426,900 3,1349900 30,673,900 55 1 651,920 26,070,150 48,7471225 11,772,200 20,013,200 112,521,300 18,456,900 210,514,910 166,948,850 54,972,450 PERSONAL PROPERTY 2,2649235 20 1 583,000 14,872.880 1,855,805 16,483,200 26,562,400 19866,150 4,186,050 3,973,654 6,2151615 4,219,620 71613,000 240,431 3,033,500 10,730,275 6094,900 5,217,326 1,209,540 2,916.462 2,974,500 4,626,100 38,889,150 6,304,025 5,490,950 TOTAL 17,744,965 140,205,450 325,413,560 24,421,697 91,101,725 261,913,250 15,827,500 38,691,791 28,499,654 66,855,955 26,759,345 38.039,900 3.375,331 339707,400 66,382,195 32,165,050 53,964,551 12,9811740 22,929,662 115,495,800 23,083,000 249,404,060 173 9252,875 60,463,400 REAL ESTATE 15,480,730 119,622,450 310,540,680 22,565,892 74,618,525 235,350,850 13 1 961,350 34,505,741 24.526,000 60,640,340 22,539,725 34,686,666 3,134,900 30,673,900 5596519920 2911989568 48,747,225 13,302 1 586 20,013,200 112,521,300 18,456 9900 210.514,910 166,948,850 54,972,450 PERSONAL PROPERTY 2,264,235 20,583,000 14,872,880 1,855,805 16,483,200 26,562,400 1,866,150 41186,050 3,973,654 6,215.615 4,2199620 7,6131000 240,431 3,033,500 109730,275 6,094,900 5.2170326 1,209,540 2,916,462 2,974,500 4,626,100 38,889,150 6,304,025 5,490,950 TOTAL 17,744 9 965 140,205 1 450 325,413,560 24,421,697 91,101,725 261,9130250 15,827,500 38,691,791 28.499,654 66.855,955 26,7591345 42,299,666 39375,331 33,7079400 669382,195 351 293,468 53,964 7 551 14,5129126 22,929,662 115,495,800 23,0839000 249,404 9 060 173,2529875 601463,400 TOTAL 35,489,930 280,410,900 650,8271120 48,843,394 182,203,450 523,826,500 31,655,000 77,383,582 56,999,308 133,711,910 53,5181690 849599,332 6,750,662 67,414,800 132,7649390 70,586,936 107,9291102 29,024,252 45,859,324 2301991,600 46,166,000 498,808,120 346,505,750 1209926,800 TOTAL TOWNSHIPS 1,724,257,088 198,4220768 1,922,679,856 1,733,175 1658 198 ,422,768 1,931,598,426 3,863,1969852 TRUE CASH VALUE VALUATION AS ASSESSED VALUATION AS EQUALIZED 1971 OISTRIBUTION OF ASSESSED, EQUALIZED AND TRUE CASH VALUES 8Y CITIES IN OAKLAND COUNTY 0 P..1 3 z-3 0 J CD CD tn 0 3 (D ASSESSING DISTRICT BERKLEY CITY BIRMINGHAM CITY BLMELD HILLS CTY CLAWSON CITY FARMINGTON CITY FERNDALE CITY HAZEL PARK CITY HUNTNGTN WDS CTY KEEGO HARBOR CTY LATHRUP VLG CITY MADISON HGTS CTY NORTHVILLF CITY NOVI CITY OAK PARK CITY ORCHARD LAKE CTY PLEASANT RDG CTY PONTIAC CITY ROCHESTER CITY ROYAL OAK CITY SOUTHFIELD CITY SOUTH LYON CITY SYLVAN LAKE CITY TROY CITY WALLED LAKE CITY WIXOM CITY TOTAL CITIES TOTAL TOWNSHIPS TOTAL COUNTY REAL ESTATE 61,986 9 850 1619622,380 52,876,800 41,605,950 50,940,250 95,183,550 60,919,171 38,766,590 7,479,770 30,672 1 400 144 9 3129500 6,248,600 56 9 782,250 1529803,530 10,625,517 179 706,900 180 1 280,100 30,776,800 304,857,830 524,907,775 8,243,800 9,873,200 2581664,470 13,3991294 0 2,321,536,277 1,724,257,088 41045,7939365 PERSONAL PROPERTY 5,077/366 16,104,960 3,028,600 6,505,500 8,102,700 36,874,300 10,134,685 820,040 707,725 1,380,880 38,066,700 349,010 109815,590 279157,870 642,374 1,916,300 235,422,400 5,950,925 37,448,680 85 9 334,200 5,043,900 574,500 76,872,930 6,4569705 0 620,788,840 198,422,768 8199211,608 TOTAL 67,064,216 177,727,340 55,905,400 48 1 111,450 599042,950 132,057,850 71,053,856 39,586,630 8,187,495 32,053,280 182,379,200 6 9 597,610 67,5979840 179 9 961,400 11,267,891 19,6239200 415,702,500 36,7271725 342,306,510 610,241,975 13,287,700 10,447,700 335,537,400 19 9 855,999 0 2,942,325,117 1,922,679,856 4,8659004,973 REAL ESTATE 611986,850 161,622,380 52,8769800 58,664 9 389 50,440,250 95,183,550 71,275,430 38,766,590 7,479,770 30,672,400 144,312,500 9,747,928 56,782,250 1529803,530 13,388 9 151 17,706,900 315,490,175 30,776,800 304,857,830 5249907,775 8,243,800 9,8739200 258,664,470 13,399,294 30,397,000 2,520,320,012 1,7339175,658 4,253,495 9 670 PERSONAL PROPERTY 5,077,366 16,104 9 960 . 3,028,600 6,505,500 8,102,700 36,874,300 10,134,695 820,040 707,725 1,380,880 38,066,700 349,010 10,815,590 27,157 9 870 751,577 1,916,300 235,422,400 5,9501925 37,448,680 85,334,200 5,043,900 574,500 76,872,930 6,456,705 25 9 712,000 646 9 610 9 043 198 9 422,768 845,032,811 TOTAL 67,064,216 177,727 9 340 55,905,400 65,169,889 59,042 9 950 132,057,850 81,410,115 39,586,630 8,187,495 329053 9 280 182,379,200 9,596,938 67,597,840 179,961,400 14,139,728 19,623,200 550,912,575 36,727,725 342,306,510 610 1 241,975 13,287,700 10,447.700 335,537 9 400 19 9 855 9 999 56,109,000 3916699309055 1,931,598,426 5,098,528,481 TOTAL 134,1289432 355,454,680 111,810,800 13093399778 118,0859900 264,115,700 162,820,230 79,173,260 16,374,990 64,1069560 3649758,400 19,193,876 135,195,680 359,922,800 28,279,456 39,246,400 1,101.825,150 73,455,450 684,6139020 19220,4839950 26,575,400 20,895,400 671,074.800 39,711,998 112.218,000 6,333,860,110 3,86391961852 101197,056,962 -s 125 Commissioners Minutes Continued. April 27, 1971 Moved by Szabo supported by Houghten the report be adopted. Discussion followed. AYES: Edwards, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Daly. (24) NAYS: Coy. (1) A sufficient majority having voted therefor, the report was adopted. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: AFL-CIO CONTRACT FOR CUSTODIAL, GROUNDS AND MAINTENANCE EMPLOYEES OF THE FACILITIES AND OPERATIONS DIVISION OF THE OAKLAND COUNTY BOARD OF AUDITORS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee has reviewed the recommendation of the Personnel Practices Committee, and finds the funds available within the present appropriations for this Contract as a 5% increase was anticipated in the Building Operations Budget and the balance of the cost is anticipated to be made up through other areas in the Building Operations Budget. FINANCE COMMITTEE James M. Brennan, Chairman REPORT By Mr. Mainland IN RE: MISCELLANEOUS RESOLUTION NO. 5673 - AFL-C10 CONTRACT FOR CUSTODIAL, GROUNDS AND MAINTENANCE EMPLOYEES OF THE FACILITIES AND OPERATIONS DIVISION OF THE OAKLAND COUNTY BOARD OF AUDITORS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, reports Miscellaneous Resolution No. 5673 with the recommendation that the resolution be adopted. "Misc. 5673 By Mr. Mainland IN RE: AFL-C10 CONTRACT FOR CUSTODIAL, GROUNDS AND MAINTENANCE EMPLOYEES OF THE FACILITIES AND OPERATIONS DIVISION OF THE OAKLAND COUNTY BOARD OF AUDITORS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland, the Custodial, Grounds and Maintenance Employees of the Facilities and Operations Division of the Oakland County Board of Auditors and Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a Contract covering employees of this Division; and WHEREAS an Agreement has been reached and reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the County of Oakland, the Custodial, Grounds and Maintenance Employees of the Facilities and Operations Division of the Oakland County Board of Auditors and Local 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 Agreement, a copy of which is attached hereto. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman AGREEMENT FOR CUSTODIAL, GROUNDS AND MAINTENANCE EMPLOYEES ON PAGES 112, 113, 114, 115 AND 116 OF APRIL 13, 1971 MINUTES" Moved by Mainland supported by Daly that Resolution No. 5673 be adopted. AYES: Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION 5664 - HOUSE BILL 4399 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee, by Lawrence R. Pernick, Chairman, Reports Miscellaneous Resolution No. 56614 with the recom—endation that the resolution be adopted. 126 Commissioners Minutes Continued. April 27, 1971 "MISCELLANEOUS RESOLUTION NO. 5664 By Mr. Szabo IN RE: HOUSE BILL 4399 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Sec. 211.10d of the Compiled Laws of 1948 provides that the Board of Commissioners may waive examination as to qualifications for a supervisor, assessor or director of an equalization department who has had five (5) years of experience; and WHEREAS House Bill 4399 makes such waiver mandatory; and WHEREAS the Equalization Committee determines such mandatory provision to not be in the best interest of the people of Oakland County; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes House Bill 4399. The Equalization Committee, by Albert F. Szabo, Chairman, moves that the foregoing resolution be referred to the Legislative Committee." LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Szabo supported by Bawden that Resolution No. 5664 be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION 5663 - HOUSE BILL 4302 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee, by Lawrence R. Pernick, Chairman, Reports Miscellaneous Resolution No. 5663 with the recommendation that the resolution be adopted. "MISCELLANEOUS RESOLUTION 5663 By Mr. Szabo IN RE: HOUSE BILL NO. 4302 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4302 provides for reimbursement by the State to local taxing units for revenues lost due to the exemption of tools, dies, jigs and fixtures; and WHEREAS the provisions of House Bill 4302 would be beneficial to local taxing units; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 4302. The Equalization Committee, by Albert F. Szabo, Chairman, moves that the foregoing resolution be referred to the Legislation Committee." LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Szabo that Resolution No. 5663 be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Pernick, Chairman, Legislative Committee IN RE: MISCELLANEOUS RESOLUTION 5662 - SENATE BILL NO. 88 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee, by Lawrence R. Pernick, Chairman, Reports Miscellaneous Resolution No. 5662 with the recommendation that the resolution be adopted. "MISCELLANEOUS RESOLUTION 5662 By Mr. Szabo IN RE: SENATE BILL 88 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Senate Bill 88 requires the County Equalization Director to tabulate tentative recommended equalization ratios and estimated multipliers necessary to compute individualized state equalized valuation of real and personal property and provides that such tabulation be published in local newspapers; and WHEREAS such listing and publication would be valuable to non-resident owners of property; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports Senate Bill 88. The Equalization Committee, by Albert F. Szabo, Chairman, moves that the foregoing resolution be referred to the Legislative Committee." LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Aaron that Resolution No. 5662 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. April 27, 1971 127 ORDINANCE NO. 10 By Mr. Pernick IN RE: ORDINANCE TO AMEND THE TITLE OF ORDINANCE NO. 9 CONTROL OF LAKES AND WATERWAYS IN OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland on March 4, 1971, adopted Ordinance No. 9, entitled "An Ordinance to provide for the control of all lakes and waterways within the County of Oakland, State of Michigan, except those lakes and waterways under the control of the Huron-Clinton Metropolitan Authority and Big and Little School Lot Lakes"; and WHEREAS the Legislative Committee recommends that the title be amended to read as follows: "An Ordinance to provide for the control of all the lakes and waterways within the County of Oakland". THEREFORE, THE COUNTY OF OAKLAND ORDAINS: ORDINANCE NO. 10 1. An Ordinance to amend the title of Ordinance No. 9 as follows: "An Ordinance to provide for the control of all the lakes and waterways within the County of Oakland". 2. All Ordinances or parts thereof inconsistent herewith are hereby repealed. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing Ordinance. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Mathews that Ordinance No. 10 be adopted. AYES: Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards. (25) NAYS: None. (0) A sufficient majority having voted therefor, the Ordinance was adopted. Misc. 5678 By Mr. Mainland IN RE: ASSISTANT COORDINATOR OF RESEARCH, TRAINING AND CLINICAL SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Psychological Clinic of the Juvenile Division of the Probate Court has expanded its functions in recent years to include services to other County Departments; and WHEREAS the job of supervising the thirteen full-time and up to twelve part-time staff members and coordinating the activities of the Clinic has also become larger and more complex; and WHEREAS the Clinic now has a second staff member with a Doctorate in Psychology and the related academic and professional qualifications required to assist in the leadership of the Clinic; and WHEREAS an existing salary range now exists for a Psychologist position with similar qualifications and comparable duties in a different County Department; NOW THEREFORE BE IT RESOLVED that the classification of Assistant Coordinator of Research, Training and Clinical Services be established at a salary range of Base $17,325; one year $18,375; two year $19,425; three year $20,475; and four year $21,525. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 5679 By Mr. Mainland IN RE: CREATION OF NEW JOB CLASSIFICATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS all County salaries are set by the Board of Commissioners on the recommendation of the Personnel Practices Committee; and WHEREAS the growth of the County has made it necessary and desirable to create the following new job classifications and salary ranges to adequately describe and compensate three existing positions which are completely paid from funds other than the County salaries budget: Base 1 Year 2 Year 3 Year 4 Year Keypunch Supervisor 7,140 7,455 7,770 8,085 8,400 Sewage Treatment Operations Foreman 11,550 12,075 12,600 Executive Hostess 7,500 Flat Rate and WHEREAS the total increased payments to employees in the three positions will be approximately $800.00 per year; and WHEREAS changc.s in the classifications and salaries of these three classifications will not cause further inequities in the County's salaries structure. 1970 Salary Range Min. Max. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Proposed 1971 Salary Range Min. Max. 128 Commissioners Minutes Continued. April 27, 1971 NOW THEREFORE BE IT RESOLVED that the foregoing job classifications and salary ranges be and the same are hereby approved. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Aaron the resolution be adopted. AYES: Harrison, Houghten, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Burley, Coy, Daly, Edwards, Hamlin. (20) NAYS: Kasper, Olson, Bawden, Brennan. (4) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5680 By Mr. Mainland IN RE: RETROACTIVE SALARY ADJUSTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS 573 of the County's 2,225 positions have received retroactive salary adjustments as the result of Collective Bargaining between the County and its five bargaining units; and WHEREAS the 113 additional County positions listed on the attached pages are directly re- lated to the bargaining unit positions, either because they are in the same or similar classification or because they have a supervisory relationship over bargaining unit positions; and WHEREAS it appears equitable to your Committee to adjust the salaries of these related positions in keeping with the salaries of the bargaining unit positions; NOW THEREFORE BE IT RESOLVED that the proposed 1971 salary ranges shown for the 113 positions on the attached pages be made effective January 1, 1971. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. 9,000 10,000 8,600 9,500 9,300 10,800 New Class 11,500 12,000 10,000 11,200 9,000 9,400 6,900 7,300 6,300 6,700 5,400 6,000 5,200 5,600 6,100 6,500 New Class 9,800 11,400 12,000 13,000 12,500 14,500 9,800 11,400 15,500 16,500 14,000 15,000 12,500 13,500 9,550 Flat 9,550 Flat 15,500 16,500 13,000 15,000 13,500 15,000 13,500 15,000 14,000 15,000 13,500 14,500 13,000 14,000 13,000 14,000 12,500 13,500 12,000 13,000 12,000 12,500 12,000 12,500 12,000 12,500 10,000 12,000 ANIMAL WELFARE 1 - Chief Deputy Dog Warden 1 - Ass't. Chief Dep. Dog Warden CIR. CT. - FR. OF COURT 3 - Court Service Officer - Fr. of Ct. CIR. CT. - PROBATION 3 - Probation Officer Supervisor 1 - Probation Officer III 13 - Probation Officer II 4 - Probation Officer I OAKLAND COUNTY HOSPITAL 3 - Custodial Worker III 9 - Custodial Worker II 8 - Custodial Worker I 1 - Seamstress 3 - Second Cook PROBATE - CAMP OAKLAND 1 - Program Director - Camp Oakland 1 - Supt. - Camp Oakland 1 - Social Worker I PROBATE - CHILDREN'S VILLAGE 1 - Asst. Dir. - Child Care Institutions 1 - Supt. Children's Village 1 - Senior Psychologist 2 - Clinical Psychologist II 1 - Clinical Psychologist I 5 - Children's Supervisor III 1 - Recreation Supervisor PROBATE - JUVENILE COURT 1 - Senior Psychologist 3 - Juvenile Court Referee 1 - Casework Supervisor 1 - Supv. - Protective Services 1 - Clinical Psychologist II 0 - Social Worker II 1 - Supv. - Foster Care 1 - Supv. - Intake Services 1 - Clinical Psychologist I 1 - Social Worker I 6 - Child Welfare Worker III 1 - Volunteer Coordinator 1 - Admin. Asst. Juv. Court 1 - Traffic Referee & Intake Invg. 9,800 10,800 9,200 10,100 10,800 12,800 13,350 Flat 12,800 Flat 10,600 12,250 9,750 10,175 7,600 8,000 6,950 7,350 5,950 6,550 5,950 6,550 6,405 6,825 14,350 15,350 10,600 12,250 12,850 13,850 13,350 15,350 10,600 12,250 16,350 17,350 14,850 15,850 13,350 14,350 9,650 10,450 9,650 10,450 16,350 17,350 13,850 15,850 14,350 15,850 14,350 15,850 14,850 15,850 14,350 15,350 13,850 14,850 13,850 14,850 13,350 14,350 12,850 13,850 12,850 13,350 12,850 13,350 12,850 13,350 10,850 12,850 Commissioners Minutes Continued. April 27, 1971 129 1970 Proposed 1971 Salary Range Salary Range Min. Max. Min. Max. PROSECUTING ATTORNEY 10,000 10,500 2 - Court Reporter II 10,800 11,300 AUDITORS - DIV. OF FACILITIES & OPERATIONS 11,000 12,000 3 - Gen. Maintenance Foreman 11,840 12,840 New Class 1 - Maintenance Planner 11,840 12,840 9,500 11,500 1 - Custodial Operations Supv. 10,300 12,300 9,500 11,500 1 - Heating Plant Supervisor 10,300 12,300 10,500 11,000 0 - Maintenance Foreman II 11,270 11,770 10,500 11,000 1 - Shop Foreman 11,270 11,770 9,000 10,500 2 - Maintenance Foreman I 9,735 11,235 New Class 1 - Asst. Custodial Operations Supv. 9,735 11,235 7,850 8,250 3 - Custodial Work Foreman II 8 ,635 9,035 7,700 Flat 3 - Custodial Work Foreman I 8,435 Flat SHERIFF 15,500 17,000 1 - Undersheriff 17,500 19,000 14,500 Flat 1 - Captain 16,500 Flat 13,500 Flat 1 - Lieutenant 15,250 Flat 13,000 Flat 1 - Chief of Detectives 14,500 Flat 13,000 Flat 1 - Chief I. D. Technician 14,500 Flat 13,000 Flat 1 - Chief Jail Guard 14,500 Flat 13,000 Flat 1 - Chief Court Service Officer 14,500 Flat 12,000 12,500 1 - Trusty Camp Supt. 12,300 13,800 6,800 8,000 1 - Drivers' Lic. Exam. Supv. 7,800 9,000 6,700 7,300 1 - Head Cook 7,035 7,665 The resolution was referred to the Finance Committee. There were no objections. Misc. 5681 By Mr. Edwards IN RE: AMENDMENT TO DISTRICT COURT LEASE - DISTRICT COURT FOR 52nd DISTRICT, FIRST DIVISION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland executed a Lease to the City of Walled Lake dated July 17, 1969 to provide facilities for the District Court for the 52nd District, First Division, Oakland County, Michigan; and WHEREAS it has become necessary to amend said Lease; and WHEREAS your Committee has reviewed the proposed amendments as set forth in the amended Lease, a copy of which is attached hereto and made a part hereof and recommends that the County of Oakland execute the amended Lease; NOW THEREFORE BE IT RESOLVED that the County of Oakland agrees to the terms amending the original Lease dated July 17, 1969 with the City of Walled Lake in accordance with the terms of the Amended Lease, a copy of which is attached hereto and made a part hereof, for certain facilities to be used for the District Court for the 52nd District, First Division, Oakland County, Michigan, and that the Chairman and Clerk of this Board be and they are hereby authorized to execute such Amended Lease on behalf of the County of Oakland. The Planning and Building Committee, by Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman LEASE THIS LEASE made and executed this 17th day of July, A.D., 1969, between the CITY OF WALLED LAKE, a Michigan Municipal Corporation, hereinafter referred to as the "CITY", and the COUNTY OF OAKLAND, a Michigan Constitutional Corporation, hereinafter referred to as the "COUNTY"; WITNESSETH: WHEREAS the COUNTY desires to acquire the use of a Municipal Building to house the District Court for the 52nd District, First Division, Oakland County, Michigan, including court room, offices and the incident Court facilities, and the CITY is willing to acquire and construct said building through proper arrangement with the Walled Lake Building Authority, a public corporation organized under the authority of Act 31 of the Public Acts of Michigan for 1948, First Extra Session, as amended; and WHEREAS the site for said building is upon the western portion of land now known as the City Hall premises of the CITY, and upon which site the said building will be constructed in accordance with the schematic drawings prepared by Patrick H. Corcoran, Architect, of Franklin Village, Michigan; and WHEREAS as a prerequisite to the issuance of Revenue Bonds by the said Walled Lake Building Authority, it is advisable for the parties to enter into a firm Lease whereby the CITY will lease from the Building Authority the said building, and lease the same to the County; NOW THEREFORE IT IS AGREED BY AND BETWEEN THE PARTIES HERETO, for and in consideration of the agreements and covenants of each party and moneys to be paid as rental, as follows: 1. The CITY will, on or before August 19, 1969, enter into arrangement with the Walled Lake Building Authority to provide for the construction of the building on the site described in the preamble hereto, to be con.tructed and completed for use on or about April 30, 1971, in accordance with the plans and specifications prepared by the aforesaid Architect. COUNTY to approve plans and specifications. 2. In considcration of the rentals and other terms and conditions herein specified, the CITY does hereby let and lease to the COUNTY the building to be constructed and the site upon which it is located, TO HAVE AND TO HOLD for a term commencing on the 1st day of May, 1971, and ending on a day five (5) years from the date of commencement. 130 Commissioners Minutes Continued. April 27, 1971 3. The annual rental to be paid by the County shall be $5.50 per square foot, payable on the 1st day of May, 1971, and quarterly each quarter thereafter or on a pro-rated basis agreeable to both parties. 4 • The City, at its own expense during the term of the within Lease, shall maintain and keep in repair the building and site, which shall be deemed to include light, water, heat and other utility services, cleaning, janitorial and caretaker services insurance premiums for fire and extended coverage except telephones. 5. The COUNTY, at is awn expense, shall furnish such furniture and incident furnishings and equipment as it deems advisable, and which shall be maintained and repaired by the COUNTY and remain in its ownership and possession. The COUNTY will also provide carpeting, drapes, and other built-in items as shown in Exhibit B; and these shall remain in the COUNTY's ownership and possession, The CITY at the end of this lease shall have the right to purchase these items shown on the attached list at their value at that time or at a price as mutually agreed between the COUNTY and the CITY. 6. The COUNTY covenants and agrees that it will not permit the use of the leased premises in any manner that will substantially increase the rate of insurance thereon, or for any purpose that will result in a violation of local, state, or federal laws, rules or regulations now or hereafter in force and applicable thereto, and shall keep the CITY harmless and indemnified at all times against loss, cost, damage or expense by reason of any accident, loss, casualty or damage resulting to any person or property through any use, misuse, or non-use of said premises, or by reason of any act or thing done or not done on, in or about said leased premises or in relation thereto. 7. The COUNTY further covenants that if it continues to be the District Control Unit with reference to said 52nd District Court, First Division, it will re-new this lease upon the same terms and conditions, first for a renewal term of five (5) years and, secondly, if still the District Control Unit, for a second renewal term of five (5) years. 8. The leasehold rights, duties and obligations of the COUNTY as specified in this Lease, shall not be assigned nor sub-let in whole or in part without the written assent of the CITY, such assent shall not be withheld if the COUNTY is required to remove the 1st Division of the 52nd District Court to another municipality in said District. 9. The CITY, its agents or employees, shall have the right at all times of entering upon the leased premises for the purpose of inspecting said property and determining whether all of the terms, agreements, covenants and conditions herein contained are being complied with. 10. Should the Walled Lake Building Authority be unable to construct the proposed building to be leased hereby, this Lease shall be terminated and of no further effect; otherwise the CITY covenants that the COUNTY, upon compliance with the terms of this Lease, shall and may peacefully and quietly have and hold and enjoy the leased premises for the terms herein provided. IN WITNESS WHEREOF, the said City of Walled Lake, Michigan, by authority of it's City Council dated August 5, 1969 executes the foregoing instrument. CITY OF WALLED LAKE, a Michigan Municipal Corporation, WITNESS: By Wendell G. Kellogg Ruby I. Lewandowski Its Mayor, and Frank E. Hamilton Eileen B. VanHorn City Clerk COUNTY OF OAKLAND, a Michigan Constitutional Corporation, By Chairman and Lynn D. Allen, Clerk of its Board of Supervisors. STATE OF MICHIGAN) COUNTY OF OAKLAND)ss On this day of , l9_, before me, a Notary Public in and for said County, personally appeared , and Lynn D. Allen who, being by me duly sworn, did each for himself say that they are the Chairman and Clerk of the Board of Supervisors of the County of Oakland, the corporation named in and which executed the within Lease, and that said Lease was signed and sealed on behalf of said Corporation by authority of its Board of Supervisors by Miscellaneous Resolution No. 5136 dated 7-17-69 and the said and Lynn D. Allen acknowledge said Lease to be the free act and deed of said corporation. Notary Public, Oakland County, Michigan My Comm. Exp: Moved by Edwards supported by Coy the resolution be adopted. AYES: Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Houghten. (25) NAYS: None (0) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. April 27, 1971 131 Misc. 5682 By Mr. Edwards IN RE: OAKLAND COUNTY HEALTH CENTER ADDITION APPROVAL OF SCHEMATIC DRAWINGS AND AUTHORIZATION OF FINAL PLANS AND SPECIFICATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5400, the Board of Commissioners employed the firm of Gilbert W. Savage, Architects and Associates to prepare schematic drawings for the proposed Oakland County Health Center Addition; and WHEREAS Gilbert W. Savage Architects and Associates have submitted the Schematic Drawings which drawings have been reviewed and approved by your Committee; and WHEREAS the Committee recommends that the firm of Gilbert W. Savage Architects and Associates be authorized to proceed with the Final Plans and Specifications for said Oakland County Health Center Addition. NOW THEREFORE BE IT RESOLVED that the Schematic Drawings as submitted by Gilbert W. Savage Architects and Associates be and the same are hereby approved. BE IT FURTHER RESOLVED that Gilbert W. Savage Architects and Associates be authorized to prepare Final Plans and Specifications for the Oakland County Health Center Addition, said Final Plans and Specifications to be submitted to this Board for approval. BE IT FURTHER RESOLVED that the Oakland County Board of Auditors be directed and authorized to enter into and execute a Contract in an amount not exceeding $40,000.00 with Gilbert W. Savage Architects and Associates, said Contract to call for the preparation of Final Plans and Specifications for the Oakland County Health Center Addition. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Harrison the resolution be adopted. The resolution was referred to the Finance Committee. There were no objections. Misc. 5683 By Mr. Edwards IN RE: MARBLE PROBLEM ON COURTHOUSE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the marble on the Courthouse is shifting and creating a dangerous condition; and WHEREAS the Board of Auditors, Department of Facilities and Operations, has been negotiating with Smith, Hinchman and Grylls for design drawings and specifications for rehanging the marble and corrections to the faulty roof areas on the Courthouse complex; and WHEREAS Smith, Hinchman and Grylls has agreed to perform the work for $22,000.00 plus $3,000.00 administrative expcnses and contingencies; NOW THEREFORE BE IT RESOLVED that the Board of Auditors be and is hereby authorized to enter into a Contract with Smith, Hinchman and Grylls in an amount not to exceed $25,000.00 for the preparation of Plans and Specifications for the rehanging of the marble and the correction of the roof problems on the Courthouse complex. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman The resolution was referred to the Finance Committee. There were no objections. Misc. 5684 By Mr. Aaron IN RE: OAKLAND COUNTY NARCOTICS ENFORCEMENT TEAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Federal funds may be available for the funding of an Oakland County Narcotics Enforcement Team; and WHEREAS the County of Oakland should apply for available Federal funds; and WHEREAS a Grant Application Form must be filed with the United States Department of Justice Law Enforcement Assistance Administration; NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary applications for any Federal Grant Funds that may be available for an Oakland County Narcotics Enforcement Team. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Perinoff the resolution be adopted. Discussion followed. 132 Commissioners Minutes Continued. April 27, 1971 AYES: Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Houghten, Kasper. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5685 By Mr. Aaron IN RE: FEASIBILITY STUDY FOR CONSTRUCTION OF AN OAKLAND COUNTY CRIMINAL JUSTICE TRAINING FACILITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Federal funds may be available for a feasibility study for the construction of an Oakland County Criminal Justice Training Facility; and WHEREAS the County of Oakland should apply for available Federal funds; and WHEREAS a Grant Application Form must be filed with the Michigan Commission on Law Enforcement and Criminal Justice; NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary applications for any Federal Grant Funds that may be available for a feasibility study for the construction of an Oakland County Criminal Justice Training Facility. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Lennon the resolution be adopted. Discussion followed. AYES: Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Simson, Aaron, Barakat, Bawden, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Houghten, Kasper, Lennon. (20) NAYS: Richardson, Wilcox, Brennan. (3) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5686 By Mr. Aaron IN RE: GRANT APPLICATION FOR PART B OF PLANNING FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there are funds available for the Law Enforcement and Criminal Justice Program; and WHEREAS to qualify for said Grant, it was necessary to file an application on or before April 20, 1971; and WHEREAS the Chairman of the Oakland County Board of Commissioners filed said Grant Application on April 20, 1971 to reserve the County's rights to obtain a Grant; and WHEREAS your Committee believes it to have been in the best interest of the County of Oakland to file said Application, and now recommends that the Application with the letter of intent attached thereto, be approved by the Oakland County Board of Commissioners; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, on behalf of the County of Oakland, approves the filing of an application with the Office of Criminal Justice Programs and the letter of intent, a copy of said Application and letter being attached hereto and made a part hereof. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Lennon the resolution be adopted. AYES: Mathews, Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Mr. Barakat gave notice that, at the meeting of the Board on May 6, 1971, he will make a motion to discharge the Local and Regional Affairs Committee from further consideration of Resolution No. 5669 relating to Michigan Bell Telephone Company service increase. 133 Commissioners Minutes Continued. April 27, 1971 Misc. 5687 By Mr. Barakat IN RE: AMENDMENT TO RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adjourned to a date and time certain; and WHEREAS frequently when convening on the day and time, the meeting does not commence at the time designated; and WHEREAS certain employers require that their employees who are members of this Board of Commissioners return to their place of employment as soon as possible after the meetings; and WHEREAS it would promote more efficient operation of the Board of Commissioners and better utilization of the administrative staff; and WHEREAS the meetings should commence at the time so designated; and WHEREAS Committee meetings are often started late and should commence at the time designated; WHEREAS after a Committee quorum call, the time a member enters and leaves the meeting should be noted in the official minutes of the meeting; and WHEREAS after a quorum call, the time that members enter and leave the Board of Commissioners meeting should be noted in the official minutes of the Commission meeting; NOW THEREFORE BE IT RESOLVED that the Rules for Organization and Procedure of the Oakland County Board of Commissioners be amended to provide that the Chairman shall call the Board of Commissioners meetings to order promptly at the time designated. BE IT FURTHER RESOLVED that the Rules be amended to provide that Committee Chairmen shall call the Committee meetings to order at the time designated. BE IT FURTHER RESOLVED that the Clerk of the Board shall note the first time a member enters a Commission meeting and such time shall be recorded as a part of the official minutes of the meeting. BE IT FURTHER RESOLVED that the Committee Clerk, after a quorum call, shall record the time members enter and leave Committee meetings, said times to be recorded in the official minutes of the Committee meetings. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat The resolution was referred to the Committee on Organization. Mr. Perinoff objected. Moved by Daly supported by Lennon the Board adjourn to May 6, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11:27 A. M. Lynn D. Allen William M. Richards Clerk Chairman and and 134 OAKLAND COUNTY Board Of Commissioners MEETING May 6, 1971 Meeting called to order by Chairman William M. Richards at 9:55 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Thomas H. O'Donoghue, former County Commissioner. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Gabler, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (26) ABSENT: Houghten. (1) Quorum present. Moved by Burley supported by Aaron the minutes of the previous meeting be approved as printed. Mr. Coy requested that the agenda be corrected, in accordance with Rule IX. 1., to include Mr. Barakat's notice to discharge the Local and Regional Affairs Committee from further consideration of Resolution #5669. Moved by Barakat supported by Pernick that the agenda be corrected to include the notice to discharge the Local and Regional Affairs Committee from further consideration of Resolution #5669. A sufficient majority having voted therefor, the motion carried. Vote on approval of minutes: A sufficient majority having voted therefor, the motion carried. Clerk read letter from the Oakland County Citizens Committee for Property Tax Reform regarding a series of public hearings during which individuals and organizations are urged to present their views. (Referred to the Legislative Committee.) The Chairman appointed Lew L. Coy as the Oakland County Representative to the Huron River Watershed Council. There were no objections. The appointment was approved. Misc. 5688 By Mr. Szabo IN RE: STATE TAX COMMISSION HEARING STATE EQUALIZED VALUE FOR COUNTIES 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 Seven Story Office Building on Monday, May 24, 1971 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 24, 1971: Equalization Committee members, Albert F. Szabo, Harry W. Horton, James M. Brennan, Fred D. Houghten, James Mathews, Niles E. Olson, Richard R. Wilcox; Equalization Director, Herman W. Stephens; Corporation Counsel, Robert P. Allen. The Equalization Committee, by Mr. Albert F. Szabo, Chairman, moves the adoption of the foregoing resolution. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman Moved by Szabo supported by Brennan the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. 135 Commissioners Minutes Continued. May 6, 1971 Misc. 5689 By Mr. Pernick IN RE: CONSTITUTIONAL REFERENDUM ON LOCAL GOVERNMENT SHARING OF STATE INCOME TAX To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Legislature enacted a State fiscal package in 1967 which gave limited recognition to the fiscal problems of counties, cities, villages and townships by providing that 17% of the net collection of the personal income would be returned to local units on a per capita basis; and WHEREAS in recent sessions of the Legislature repeated efforts have been made at a take-over of portions of this state-collected, locally-shared tax as a means of solving the State's financial problem without consideration of the serious impact on local government services and programs; and WHEREAS the State reduced property tax credits during the current year and eliminated the local government share of the $92,000,000.00 in additional revenue; and WHEREAS the Administration proposes to increase revenue from property tax credit reductions netting the State an additional $104,000,000.00 in the next fiscal year in which local government will not share; and WHEREAS the Administration proposes an increase in the rate of the personal income tax rate and also proposes that local government will not share in the additional revenue resulting from such increase; and WHEREAS the Administration proposes to change the sharing formula from 17% of net collections of the personal income tax to 11.5% of gross collections which will ultimately reduce local govern- ment's share of the tax substantially; and WHEREAS the State tax sharing program has been established to provide a percentage allocation on the income tax revenues for distribution to local units of government and this sharing concept should be strengthened and protected so that a share more commensurate with local needs is provided; and WHEREAS the recent efforts and proposals of the State indicate a continuing effort to reduce local governments share of this revenue which can be accomplished by State Statute; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports a Constitutional amendment to provide that 25% of all income tax revenues be returned to local units of government; and BE IT FURTHER RESOLVED that the Chairman of the Board is authorized to initiate appropriate action to place the said Constitutional amendment on the ballot as soon as possible; and BE IT FURTHER RESOLVED that the Chairman of the Board seek the support and cooperation of Michigan's eighty-three counties, the Michigan Association of Counties, other local units of government and State Associations to insure the success of this effort. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Lennon the resolution be adopted. Discussion followed. Moved by Brennan supported by Szabo the resolution be amended by changing the paragraph starting with NOW THEREFORE BE IT RESOLVED, to read as follows: NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports a Constitutional amendment to provide that 25% of all income tax revenues be returned to local units of government and that a minimum of 50% of such revenues so distributed, in excess of present levels, will be used to reduce local property taxes and that the Oakland County Board of Commissioners also supports a Constitutional amendment requiring a referendum vote on any increase in the income tax rate. Discussion followed. Moved by Perinoff supported by Bawden that this Board table any decision on both the amendment and resolution, pending the attainment of a written amendment, for study by the members of the Board. AYES: Olson, Patnales, Perinoff, Richardson, Simson, Wilcox, Bawden, Burley, Gabler, Harrison, Horton, Kasper, Mainland. (13) NAYS: Pernick, Powell, Richards, Szabo, Aaron, Barakat, Brennan, Coy, Daly, Edwards, Hamlin, Lennon, Mathews. (13) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Vote on amendment: AYES: Powell, Szabo, Brennan, Coy, Daly, Gabler, Horton, Kasper, Olson. (9) NAYS: Patnales, Perinoff, Pernick, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Burley, Edwards, Harrison, Lennon, Mainland, Mathews. (16) A sufficient majority not having voted therefor, the amendment lost. Commissioners Minutes Continued. May 6, 1971 136 Vote on resolution: AYES: Pernick, Powell, Richards, Simson, Wilcox, Aaron, Barakat, Burley, Coy, Daly, Edwards, Gabler, Harrison, Kasper, Lennon, Mainland, Mathews. (17) NAYS: Perinoff, Richardson, Szabo, Bawden, Brennan, Horton, Olson, Patnales. (8) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5690 By Mr. Pernick IN RE: URBAN COUNTY LEGISLATIVE PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS urban counties of Michigan face many major and crucial problems; and WHEREAS discussions have taken place among the Chairmen of the Boards of Genesee, Kent, Macomb, Oakland and Wayne Counties to establish an Urban County Legislative Program in order that the legislature may fully recognize the major problem areas and take appropriate action thereon; NOW THEREFORE BE IT RESOLVED that the Chairman of the Board, the Legislative Agent and representatives of the Legislative Committee are authorized to act on behalf of the Oakland County Board of Commissioners to meet with the Urban County Legislative Committee to develop proposed Urban Legislative Program with the stipulation that said program be submitted for consideration and approval of the members of the Board of Commissioners. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Daly the resolution be adopted. Discussion followed. The Chairman vacated the chair to speak on the resolution. The Vice Chairman took the chair. Discussion followed. The Chairman returned to the chair. AYES: Pernick, Richards, Simson, Aaron, Barakat, Brennan, Gabler, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff. (14) NAYS: Powell, Richardson, Wilcox, Bawden, Burley, Coy, Daly, Edwards, Hamlin, Kasper, Patnales. (11) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5691 By Mr. Pernick IN RE: SENATE BILL 117, PARKS AND RECREATION COMMISSION MEMBERSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Senate Bill 117 would reduce the membership of the Parks and Recreation Commission by eliminating certain officials now serving as members; and WHEREAS the expertise of these officials has been extremely valuable to the Parks and Recreation Commission; and WHEREAS the Parks and Recreation Commission has adopted a resolution opposing Senate Bill 117; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes Senate Bill 117. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5692 By Mr. Pernick IN RE: HOUSE BILLS 4518 and 4519, TUBERCULOSIS PATIENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health Committee has reviewed and discussed House Bill 4518 which requires the State to pay the full cost of care of Tuberculosis patients in County Sanatoriums and House Bill 4519 which requires that the State pay the whole cost of care for indigent Tuberculosis patients in State Sanatoriums, a cost now shared by the county of residence, and has recommended support of both bills; and WHEREAS the Legislative Committee concurs in the recommendation of the Health Committee and finds passage of House Bill 4518 and 4519 to be in the best interests of Oakland County; 137 Commissioners Minutes Continued. May 6, 1971 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 4518 and 4519 and urges the Legislature to pass both bills. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5693 By Mr. Olson IN RE: ROAD COMMISSION BORROWING TO PROVIDE FUNDS FOR LOCAL ROAD SPECIAL ASSESSMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 143 of the Michigan Public Acts of 1943, as amended, authorizes the Board of County Road Commissioners to borrow money for certain purposes and to issue its notes in anticipation of, and to pledge for the payment thereof, future revenue derived from State collected taxes returned to the County for County road purposes, the maximum amount which may be borrowed to be previously authorized by the Board of County Commissioners; NOW THEREFORE BE IT RESOLVED that the Board of County Road Commissioners of the County of Oakland is hereby authorized to borrow a sum of money not to exceed $2,000,000.00 to provide funds for the improvement of County local roads on a special assessment basis and to issue its notes therefor, pursuant to said Act 143, at an interest rate not to exceed the maximum rate of interest permitted by law at the time of sale; pledging for the payment thereof future revenues derived from State collected taxes returned to the County for County road purposes: Provided, that the authority herein granted shall expire on December 31, 1971, and no notes evidencing such borrowing shall be issued or delivered thereafter. The full faith and credit of the County shall not be pledged for the payment of such notes. 1 The Transportation and Aviation Committee, by Mr. Niles E. Olson, Chairman, moves the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Gabler the resolution be adopted. Discussion followed. AYES: Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5694 By Mr. Olson IN RE: BOARD OF COUNTY ROAD COMMISSIONERS' ANNUAL REPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section 25 of Chapter 4 of Act 283 of the Public Acts of 1909, as amended (M.S.A. 9.125), requires the submission by the Board of County Road Commissioners to the Board of Commissioners an accurate account of all monies received and disbursed, a detailed statement of all work done, right- of-way acquired and road construction; and WHEREAS said Act 283 requires the publishing of the report in the proceedings of this Board; and WHEREAS said report was filed with the Clerk of this Board on the 23rd day of April, 1971; and WHEREAS the Transportation and Aviation Committee has reviewed this report; NOW THEREFORE BE IT RESOLVED that the report, as filed by the Board of County Road Commissioners, be received and filed; BE IT FURTHER RESOLVED that it be recorded in the Journal of this meeting and published as required by law. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Richardson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. (Report filed in the records of the Board of Commissioners and published in The Pontiac Press.) Commissioners Minutes Continued. May 6, 1971 138 Misc. 5695 By Mr. Barakat IN RE: PUBLIC HEARING ANNEXATION TO THE VILLAGE OF HOLLY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a petition has been submitted to the Oakland County Clerk by the Village of Holly requesting annexation of certain lands to the Village of Holly from the Township of Rose pursuant to the provisions of Chapter 14, §5, Act 3 of the Public Acts of 1895, as amended; and WHEREAS it is necessary that the Oakland County Board of Commissioners hold a Public Hearing on the question of such annexation prior to the Board of Commissioners voting on the question of annexation; and WHEREAS your Committee recommends that the Public Hearing be held at 10:00 A.M. Eastern Standard Time, on Thursday June 17, 1971 in the Oakland County Board of Commissioners Auditorium and further, that the Notice of such hearing be published in the Holly Herald in accordance with the pro- visions of Act 3 of the Public Acts of 1895, as amended; NOW THEREFORE BE IT RESOLVED that a Public Hearing be held at 10:00 A.M. Eastern Standard Time, on Thursday, June 17, 1971, in the Oakland County Board of Commissioners Auditorium on the petition to alter and change the boundaries of the Village of Holly; BE IT FURTHER RESOLVED that Notice of such hearing be given in the Holly Herald once each week for at least three weeks prior to June 17, 1971. The Local and Regional Affairs Committee, by Mr. Joseph L. Barakat, Chairman, moves the adoption of the foregoing resolution. LOCAL AND REGIONAL AFFAIRS COMMITTEE Joseph L. Barakat, Chairman Moved by Barakat supported by Mainland the resolution be adopted. AYES: Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5696 By Mr. Lennon IN RE: EARLMOOR DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the Earlmoor Drain under the provisions of Act No. 40 of the Public Acts of Michigan of 1956, as amended, pursuant to a petition filed by the City of Pontiac, February 27, 1970; and WHEREAS the said Drainage Board by resolution adopted on April 28, 1971, authorized and provided for the isuance of bonds in the aggregate principal amount of $455,000 in anticipation of the collection of an equal amount of special assessments against the City of Pontiac as its share of the cost of said drain, said special assessments having been therefore duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated June 1, 1971, will bear interest at a rate not exceeding 7%, 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 to 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 install- ment and interest pursuant to the provisions of this chapter." 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: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code of 1956, 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 City of Pontiac 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 Earimoor Drain, when due, then the amount thereof shall be immediate- ly advanced from County funds, and the County Treasurer is directed to immediately make such advancement to the extent necessary. 139 Commissioners Minutes Continued. May 6, 1971 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 proceedings 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. The Public Works Committee, by Mr. Bernard F. Lennon, Chairman, moves the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Mathews the resolution be adopted. AYES: Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell. (24) NAYS: None. (0) Misc. 5697 By Mr. Lennon IN RE: CLINTON RIVER WATERSHED COUNCIL REPRESENTATIVES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 253 of the Public Acts of 1964 provides for the establishment of Watershed Councils in order to promote cooperation among local governments in river management; and WHEREAS the Michigan Water Resources Commission having accepted the petitions of three eligible local units of government within the basin for the establishment of a Clinton River Watershed Council, adopted an order creating such a Council; and WHEREAS Oakland County has more than 15% of its area in the Clinton River Basin and is there- fore eligible for representation on said Council; and WHEREAS the Oakland County Board of Commissioners recognizes the need for cooperation of local units of government in planning and carrying out a coordinated water management program in the Clinton River Basin and is entitled to 28 representatives on such Watershed Council; NOW THEREFORE BE IT RESOLVED that Oakland County supports the concept of a Clinton River Watershed Council and desires to take an active part in its activities and programs; BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners appoints as representative: to the Clinton River Watershed Council the persons named on Exhibit "A", a copy of which is attached hereto, for a two-year term, but shall be subject to replacement at the pleasure of the Board of Commissioners. The Public Works Committee, by Mr. Bernard F. Lennon, Chairman, moves the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman WILLIAM M. RICHARDS BERNARD F. LENNON DANIEL W. BARRY R. J. ALEXANDER DONALD NICK GEORGE N. SKRUBB ROBERT INWOOD HAROLD PEPPER FRED W. LEHNEN EXHIBIT "A" GARY R. STONEROCK MARTIN McMURRAY JOHN LESSITER ROBERT W. CLACK ROY WAHL DOUGLAS V. ANDERSON CLAUDE A. TRIM JAMES SEETERLIN JOHN DOHERTY RICHARD R. WILCOX E. FRANK RICHARDSON FRED D. HOUGHTEN PATRICK K. DALY ALBERT F. SZABO PAUL E. KASPER CHRISTIAN F. POWELL JAMES MATHEWS MARGUERITE SIMSON CHARLIE J. HARRISON, JR. Moved by Lennon supported by Mathews the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5698 By Mr. Edwards IN RE: LIQUOR LICENSE APPLICATION FOR WHITE LAKE-OAKS GOLF COURSE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission is desirous of obtaining a Liquor License for the park facility known and designated as White Lake-Oaks Golf Course; and WHEREAS the Planning and Building Committee concurs in such desire and believes it would be beneficial to the financial operation of White Lake-Oaks Golf Course to secure a Liquor License; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Application of the Oakland County Parks and Recreation Commission on behalf of the County of Oakland, to the Michigan Liquor Control Commission for a "Class CH Liquor License. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman 140 Commissioners Minutes Continued. May 6, 1971 Moved by Edwards supported by Lennon the resolution be adopted. Discussion followed. Mr. Edwards requested that Kenneth VanNatta, Parks and Recreation Commission Director, be allowed to address the Board relative to this matter. There were no objections. Mr. VanNatta spoke to the Board. Discussion followed. AYES: Richardson, Wilcox, Aaron, Barakat, Brennan, Burley, Daly, Edwards, Gabler, Harrison, Horton, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Richards. (18) NAYS: Simson, Bawden, Coy, Hamlin, Kasper, Olson, Powell, (7) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Edwards IN RE: OAKLAND COUNTY HEALTH CENTER ADDITION-APPROVAL OF SCHEMATIC DRAWINGS AND AUTHORIZATION OF FINAL PLANS AND SPECIFICATIONS - RESOLUTION NO. 5682 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Charles B. Edwards, Jr., Chairman, reports Miscellaneous Resolution No. 5682 with the recommendation that the resolution be adopted. "Misc. 5682 By Mr. Edwards IN RE: OAKLAND COUNTY HEALTH CENTER ADDITION APPROVAL OF SCHEMATIC DRAWINGS AND AUTHORIZATION OF FINAL PLANS AND SPECIFICATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5400, the Board of Commissioners employed the firm of Gilbert W. Savage, Architects and Associates to prepare schematic drawings for the proposed Oakland County Health Center Addition; and WHEREAS Gilbert W. Savage Architects and Associates have submitted the Schematic Drawings which drawings have been reviewed and approved by your Committee; and WHEREAS the Committee recommends that the firm of Gilbert W. Savage Architects and Associates be authorized to proceed with the Final Plans and Specifications for said Oakland County Health Center Addition. NOW THEREFORE BE IT RESOLVED that the Schematic Drawings as submitted by Gilbert W.Savage Architects and Associates be and the same are hereby approved. BE IT FURTHER RESOLVED that Gilbert W. Savage Architects and Associates be authorized to prepare Final Plans and Specifications for the Oakland County Health Center Addition, said Final Plans and Specifications to be submitted to this Board for approval. BE IT FURTHER RESOLVED that the Oakland County Board of Auditors be directed and authorized to enter into and execute a Contract in an amount not exceeding $40,000.00 with Gilbert W. Savage Architects and Associates, said Contract to call for the preparation of Final Plans and Specifications for the Oakland County Health Center Addition. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE REPORT IN RE: OAKLAND COUNTY HEALTH CENTER ADDITION APPROVAL OF SCHEMATIC DRAWINGS AND AUTHORIZATION FOR FINAL PLANS AND SPECIFICATION - RESOLUTION NO. 5682 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee reports that there is the sum of $40,000.00 available in the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Edwards supported by Coy that Resolution No. 5682 be adopted. AYES: Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Edwards IN RE: MARBLE PROBLEM ON COURT HOUSE - RESOLUTION NO. 5683 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Charles B. Edwards, Jr., Chairman, reports PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman" 141 Commissioners Minutes Continued. May 6, 1971 Miscellaneous Resolution No. 5683 with the recommendation the resolution be adopted. "Misc. 5683 By Mr. Edwards IN RE: MARBLE PROBLEM ON COURTHOUSE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the marble on the Courthouse is shifting and creating a dangerous condition; and WHEREAS the Board of Auditors, Department of Facilities and Operations, has been negotiating with Smith, Hinchman and Grylls for design drawings and specifications for rehanging the marble and corrections to the faulty roof areas on the Courthouse complex; and WHEREAS Smith, Hinchman and Grylls has agreed to perform the work for $22,000.00, plus $3,000.00 administrative expenses and contingencies; NOW THEREFORE BE IT RESOLVED that the Board of Auditors be and is hereby authorized to enter into a Contract with Smith, Hinchman and Grylls in an amount not to exceed $25,000.00 for the preparation of Plans and Specifications for the rehanging of the marble and the correction of the roof problems on the Courthouse complex. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman" FINANCE COMMITTEE REPORT IN RE: MARBLE PROBLEM ON COURTHOUSE - RESOLUTION NO. 5683 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee reports that there is the sum of $25,000.00 available in the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Edwards supported by Richardson that Resolution #5683 be adopted. Discussion followed. AYES: Wilcox, Aaron, Barakat, Bawden, Brennan, Coy, Edwards, Hamlin, Harrison, Horton, Kasper, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson. (19) NAYS: Burley, Gabler, Lennon, Simson. (4) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mainland IN RE: ASSISTANT COORDINATOR OF RESEARCH, TRAINING AND CLINICAL SERVICES - RESOLUTION NO. 5678 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by William L. Mainland, Chairman, reports Miscellaneous Resolution No. 5678 with the recommendation that the resolution be adopted. "Misc. 5678 By Mr. Mainland IN RE: ASSISTANT COORDINATOR OF RESEARCH, TRAINING AND CLINICAL SERVICES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Psychological Clinic of the Juvenile Division of the Probate Court has expanded its functions in recent years to include services to other County Departments; and WHEREAS the job of supervising the thirteen full-time and up to twelve part-time staff members and coordinating the activities of the Clinic has also become larger and more complex; and WHEREAS the Clinic now has a second staff member with a Doctorate in Psychology and the related academic and professional qualifications required to assist in the leadership of the Clinic; and WHEREAS an existing salary range now exists for a Psychologist position with similar qualifications and comparable duties in a different County Department; NOW THEREFORE BE IT RESOLVED that the classification of Assistant Coordinator of Research, Training and Clinical Services be established at a salary range of Base $17,325; one year $18,375; two year $19,425; three year $20,475; and four year $21,525. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" FINANCE COMMITTEE REPORT IN RE: ASSISTANT COORDINATOR OF RESEARCH, TRAINING AND CLINICAL SERVICES - RESOLUTION NO. 5678 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee reports that there is the sum of $1,390.00 available in the 1971 Contingent Fund. FINANCE COMMITTEE James M. Brennan, Chairman New Class 9,800 11,400 12,000 13,000 12,500 14,500 9,800 11,400 15,500 16,500 14,000 15,000 12,500 13,500 9,550 Flat 9,550 Flat 15,500 16,500 13,000 15,000 13,500 15,000 13,500 15,000 14,000 15,000 13,500 14,500 13,000 14,000 13,000 14,000 12,500 13,500 12,000 13,000 12,000 12,500 12,000 12,500 12,000 12,500 10,000 12,000 Commissioners Minutes Continued. May 6, 1971 142 Moved by Mainland supported by Aaron that Resolution No. 5678 be adopted. AYES: Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Edwards, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mainland IN RE: RETROACTIVE SALARY ADJUSTMENTS - RESOLUTION NO. 5680 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by William L. Mainland, Chairman, reports Miscellaneous Resolution No. 5680 with the recommendation the resolution be adopted. "Misc. 5680 By Mr. Mainland IN RE: RETROACTIVE SALARY ADJUSTMENTS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS 573 of the County's 2,225 positions have received retroactive salary adjustments as the result of Collective Bargaining between the County and its five bargaining units; and WHEREAS the 113 additional County positions listed on the attached pages are directly related to the bargaining unit positions, either because they are in the same or similar classification or because they have a supervisory relationship over bargaining unit positions; and WHEREAS it appears equitable to your Committee to adjust the salaries of these related positions in keeping with the salaries of the bargaining unit positions; NOW THEREFORE BE IT RESOLVED that the proposed 1971 salary ranges shown for the 113 positions on the attached pages be made effective January 1, 1971. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" 1970 Proposed 1971 Salary Range Salary Range Min. Max. Min. Max. ANIMAL WELFARE 9,000 10,000 1 - Chief Deputy Dog Warden 9,800 10,800 8,600 9,500 1 - Ass't. Chief Dep. Dog Warden 9,200 10,100 CIR. CT. - FR. OF COURT 9,300 10,800 3 - Court Service Officer - Fr. of Ct. 10,800 12,800 CIR. CT. - PROBATION 3 - Probation Officer Supervisor 13,350 Flat 1 - Probation Officer III 12,800 Flat 13 - Probation Officer II 10,600 12,250 4 - Probation Officer 1 9,750 10,175 OAKLAND COUNTY HOSPITAL 6,900 7,300 3 - Custodial Worker III 7,600 8,000 6,300 6,700 9 - Custodial Worker II 6,950 1,350 5,400 6,000 8 - Custodial Worker 1 5,950 6,550 5,200 5,600 1 - Seamstress 5,950 6,550 6,100 6,500 3 - Second Cook 6,405 6,825 PROBATE - CAMP OAKLAND 1 - Program Director - Camp Oakland 14,350 15,350 1 - Supt. - Camp Oakland 10,600 12,250 1 - Social Worker I 12,850 13,850 PROBATE - CHILDREN'S VILLAGE 1 - Asst. Dir.-Child Care Institutions 13,350 15,350 1 - Supt. Children's Village 10,600 12,250 1 - Senior Psychologist 16,350 17,350 2 - Clinical Psychologist II 14,850 15,850 1 - Clinical Psychologist I 13,350 14,350 5 - Children's Supervisor 111 9,650 10,450 1 - Recreation Supervisor 9,650 10,450 PROBATE - JUVENILE COURT 1 - Senior Psychologist 16,350 17,350 3 - Juvenile Court Referee 13,850 15,850 1 - Casework Supervisor 14,350 15,850 1 - Supv. - Protective Services 14,350 15,850 1 - Clinical Psychologist II 14,850 15,850 0 - Social Worker II 14,350 15,350 1 - Supv. - Foster Care 13,850 14,850 1 - Supv. - Intake Services 13,850 14,850 1 - Clinical Psychologist I 13,350 14,350 1 - Social Worker I 12,850 13,850 6 - Child Welfare Worker III 12,850 13,350 1 - Volunteer Coordinator 12,850 13,350 1 - Admin. Asst. Juv. Court 12,850 13,350 1 - Traffic Referee & Intake Invg. 10,850 12,850 New Class 11,500 12,000 10,000 11,200 9,000 9,400 10,800 11,300 11,840 12,840 11,840 12,840 10,300 12,300 10,300 12,300 11,270 11,770 11,270 11,770 9,735 11,235 9,735 11,235 8,635 9,035 8,435 Flat 17,500 19,000 16,500 Flat 15,250 Flat 14,500 Flat 14,500 Flat 14,500 Flat 14,500 Flat 12,300 13,800 7,800 9,000 7,035 7,665H 143 Commissioners Minutes Continued. May 6, 1971 1970 Proposed 1971 Salary Range Salary Range Min. Max. Min. Max. PROSECUTING ATTORNEY 10,000 10,500 2 - Court Reporter II AUDITORS - DIV. OF FACILITIES & OPERATIONS 11,000 12,000 3 - Gen. Maintenance Foreman New Class 1 - Maintenance Planner 9,500 11,500 1 - Custodial Operations Supv. 9,500 11,500 1 - Heating Plant Supervisor 10,500 11,000 0 - Maintenance Foreman II 10,500 11,000 1 - Shop Foreman 9,000 10,500 2 - Maintenance Foreman I New Class 1 - Asst. Custodial Operations Supv. 7,850 8,250 3 - Custodial Work Foreman 11 7,700 Flat 3 - Custodial Work Foreman I SHERIFF 15,500 17,000 1 - Undersheriff 14,500 Flat 1 - Captain 13,500 Flat 1 - Lieutenant 13,000 Flat 1 - Chief of Detectives 13,000 Flat 1 - Chief I. D. Technician 13,000 Flat 1 - Chief Jail Guard 13,000 Flat 1 - Chief Court Service Officer 12,000 12,500 1 - Trusty Camp Supt. 6,800 8,000 1 - Drivers' Lic. Exam. Supv. 6,700 7,300 1 - Head Cook Moved by Mainland supported by Simson that Resolution No. 5680 be adopted. AYES: Aaron, Barakat, Burley, Coy, Edwards, Gabler, Hamlin, Harrison, Horton, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Richards, Simson. (17) NAYS: Bawden, Brennan, Kasper, Powell, Richardson, Wilcox. (6) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: RETROACTIVE SALARY ADJUSTMENTS - RESOLUTION NO. 5680 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee finds the sum of $36,802.00 available in the 1971 Contingent Fund, and moves to transfer the following designated amounts to the Salaries portion of the listed departmental budgets: Animal Welfare $ 425.00 Circuit Court--Friend of the Court 6,000.00 Circuit Court--Probation 7,615.00 Oakland County Hospital 13,995.00 Probate--Camp Oakland 480.00 Probate--Childrens' Village 3,337.00 Probate--Juvenile Court 3,350.00 Prosecuting Attorney 1 .600.00 Total $36,802.00 FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Perinoff the report be adopted. AYES: Barakat, Brennan, Burley, Coy, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Wilcox, Aaron. (21) NAYS: Bawden, Richardson. (2) A sufficient majority having voted therefor, the report was adopted. Misc. 5699 By Mr. Mainland IN RE: CRIMINAL JUSTICE GRANTS AND PLANNING COORDINATOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS under the Federal Omnibus Crime Bill, Federal Funds are available for use by the County and local units of government within the County for improving law enforcement; and WHEREAS effective May 1, 1971, the responsibility for providing the informational, technical and supportive planning relative to application for and administration of such grants to local criminal justice agencies within Oakland County has been transferred from Southeast Michigan Council of Govern- ments to the County of Oakland; and Commissioners Minutes Continued. May 6, 1971 144 WHEREAS $30,000.00 a year of Federal Funds will now be allocated to the County instead of to Southeast Michigan Council of Governments, to finance this responsibility. NOW THEREFORE BE IT RESOLVED that the County of Oakland create a new classification of Criminal Justice Grants and Planning Coordinator at a flat rate annual salary of $15,000.00 and that a position of this classification and a Stenographer II position be created in the Administrative Division of the Board of Auditors with the salaries of both positions to be paid from Federal Funds received under the Omnibus Crime Bill. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Gabler the resolution be adopted. Discussion followed. AYES; Bawden, Brennan, Burley, Coy, Daly, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Wilcox, Aaron, Barakat. (22) NAYS: Richardson. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5700 By Mr. Brennan IN RE: MENTAL RETARDATION CENTER UTILITIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Auditors received bids for the extension of the necessary utilities to the Mental Retardation Center; and WHEREAS the Board of Auditors tabulated said bids and recommends to the Finance and Planning and Building Committees that the following bidder: FIRM NAME AMOUNT OF BID K. R. CORNWALL, INC. $300,750.00 is the lowest responsible bidder and in which recommendation your Committees concur; and WHEREAS an additional sum of $15,250.00 be allocated as follows: Construction fees $ 4,000.00 Quality Control Testing 1,250.00 Contingencies 10,000.00; and WHEREAS the sum of $316,000.00, the total sum of the project, is available in the Utilities Fund; NOW THEREFORE BE IT RESOLVED 1. That the bid of K. R. CORNWALL, INC., the lowest responsible bidder, be accepted; 2. That the Contract be awarded to K. R. CORNWALL, INC. in an amount not to exceed $300,750.00; 3. That this award shall not be effective until the awardee has been notified in writing by the Oakland County Board of Auditors; 4. That the Board of Auditors be authorized to return the bid bonds or certified checks to the unsuccessful bidders, except that the bid bonds or certified checks of the three lowest responsible bidders be retained by the Board of Auditors until the execution of the Contract by the Awardee and the County of Oakland; 5. That the additional sums of: Construction Fees $ 4,000.00 Quality Control Testings 1,250.00 Contingencies 10 000 00 $15,250.00 be authorized for the project; 6. That the total cost of $316,000.00 is available in the Utilities Fund. The Finance Committee, by Mr. James M. Brennan, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Harrison the resolution be adopted. AYES: Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. The Chairman stated that, at the last meeting of the Board, a vote should have been taken on Mr. Perinoff's objection to refer Resolution #5687 to the Committee on Organization. Mr. Perinoff removed his objection to the referral. 1L5 Commissioners Minutes Continued. May 6, 1971 Misc. 5701 By Mr. Powell IN RE: RETENTION OF LAW FIRM-DETERMINE RESPONSIBILITY RE: BUILDINGS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the marble on the buildings in Oakland County has presented a serious problem, and has very costly implications for correction; and WHEREAS legal determinations specialized in the areas of contract, warranty and tort are involved, as well as numerous contributions by contractors and other personnel, relative to design on behalf of the County; NOW THEREFORE BE IT RESOLVED that a law firm, with such expertise, be retained for the purpose of determining all preliminary legal questions of whether there is identifiable responsibility and liability; whether there is an available remedy against one or all, and what things should be done on advice of that counsel by the County and the departments in charge of this problem, in preparation for litigation, if a remedy is available. Mr. Chairman, I move that the foregoing resolution be referred to the appropriate Committee. Christian F. Powell County Commissioner, District #18 The resolution was referred to the Finance Committee and Planning and Building Committee. There were no objections. REPORT By Mr. Barakat IN RE: RESOLUTION NO. 5669 - MICHIGAN BELL TELEPHONE COMPANY SERVICE INCREASE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: On April 1, 1971, I introduced to this body a resolution requesting a public hearing in Oakland County on the proposed Michigan Bell rate increase. Since that date petty politics and partisan quarreling has caused delays in permitting the resolution to come to the floor for proper debate. In a last ditch effort to bring this resolution before this board, I served notice at the last board meeting on April 27, 1971 of my intention to discharge the Local and Regional Affairs Committee thus permitting this resolution to come before us. Since then I have been informed that it is absolutely too late for the Public Service Commission to establish a hearing date for us in Oakland County. I regret that the county, as a telephone customer and the people of Oakland County will not have the opportunity to be heard in their own county. Therefore I respectfully request the demise of the resolution and inform the public of Oakland County that two dates have been set and that they may, if they want to be heard, travel to the City-County Building of Detroit on May 26, 1971 or to Lansing on June 14, 1971 where the only two public hearings in Michigan will be held. Joseph L. Barakat County Commissioner, District #5 Mr. Barakat announced that a resolution would be presented at the next meeting of the Board. Discussion followed. Moved by Bawden supported by Coy that the Local and Regional Affairs Committee be discharged from consideration of Resolution No. 5669 relating to the Michigan Bell Telephone Company service increase. Discussion followed. Mr. Mainland requested that his statement be incorporated in the minutes, as follows: "In not lending my support to bring the motion to the floor of this body, I was in no sense engaging in petty politics and partisan quarreling, and ask that the motion be permitted to follow the procedure requested." Discussion followed. Vote on motion to discharge Committee: AYES: Coy, Edwards, Gabler NAYS: Burley, Hamlin, Harrison The roll call was interrupted. A new roll call was ordered. AYES: Coy, Edwards, Gabler, Hamlin, Kasper, Powell, Richardson, Wilcox, Bawden. (9) NAYS: Burley, Daly, Harrison, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Richards, Simson, Aaron, Barakat, Brennan. (14) PASS: Horton. (1) A sufficient majority not having voted therefor, the motion lost. Commissioners Minutes Continued. May 6, 1971 146 Misc. 5702 By Mr. Barakat IN RE: COMPENSATION OF BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 261 of the Public Acts of 1966, as amended, provides that the Board of Commissioners shall establish its own compensation; and WHEREAS members of the Oakland County Board of Commissioners have, in the past, been criticized for establishing the level of compensation; and WHEREAS the State Legislature does not establish its own compensation, but rather the compensation is established by a compensation commission composed of non-members of the Legislature; and WHEREAS most, if not all, city councils and commissions compensation is established by charter; and WHEREAS the compensation of the Oakland County Board of Commissioners should be established by a commission composed of members other than members of the Board of Commissioners, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recommends that Act 261 of the Public Acts of 1966, as amended, be amended to provide that the compensation of County Boards of Commissioners be established by persons other than the County Boards of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat County Commissioner, District #5 The resolution was referred to the Legislative Committee. There were no objections. Misc. 5703 By Mrs. Simson IN RE: SUPPORT OF SENATOR HART'S PROPOSED LEGISLATION FOR INCREASED APPROPRIATION FOR NEIGHBORHOOD YOUTH CORPS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Michigan's U. S. Senator Philip A. Hart has proposed an increased appropriation for Neighborhood Youth Corps; and WHEREAS the proposed increase would make a total of $310 million available for summer jobs, 1971, for employment for youths 14 to 18 years of age; and WHEREAS this appropriation would provide 641,600 Neighborhood Youth Corps summer job slots; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners favors this proposed legislation and urges its adoption. BE IT FURTHER RESOLVED that a copy of this resolution be sent to President Richard Nixon, White House, and also that copies be sent to Senators Hart and Griffin and Congressmen Jack McDonald and William Broomfield. Mr. Chairman, I move the adoption of the foregoing resolution. Marguerite Simson County Commissioner, District #20 The resolution was referred to the Legislative Committee. There were no objections. Moved by Lennon supported by Gabler the Board adjourn to May 20, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:55 P. M. Lynn D. Allen William M. Richards Clerk Chairman Alexander C. Perinoff Vice Chairman • 147 OAKLAND COUNTY Board Of Commissioners MEETING May 20, 1971 Meeting called to order by Chairman William M. Richards at 10:C1 A.M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Wallace F. Gabler, Jr. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by Burley supported by Daly the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read cards of thanks from Patrick K. Daly and Ruth Wagner. (Placed on file.) Clerk read resolution from the City of Troy requesting that the Board of Commissioners oppose the proposal by SEMCOG to gain additional funding. (Referred to Local and Regional Affairs Committee.) Clerk presented a report from the Board of Wayne County Road Commissioners on the Huron Valley Wastewater Control System. (Received and placed on file.) Misc. 5704 By Mr. Mathews IN RE: COMMENDATION OF JESSIE RAMIREZ STUDENT AT JEFFERSON JUNIOR HIGH SCHOOL, PONTIAC To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Jessie Ramirez, a 15-year old, 9th grade, Mexican-American student at Jefferson Junior High School, displayed his skill in the field of art by winning first place in the statewide poster contest on water safety; and WHEREAS Jessie's poster entitled, "Boating Is Not For Clowns' won second place in the county competition and went on to take first place in the state; and WHEREAS the poster won over several thousand which were submitted with over two hundred entries from Oakland County alone; and WHEREAS the certificate of award was presented by Governor Milliken in Lansing on May 11, 1971; and WHEREAS the poster will be reproduced and distributed statewide as the official poster on boating safety; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners extends its congratulations to, and commends Jessie Ramirez for the interest he has demonstrated in the important field of water safety and encourages him to continue to display his skills in this field which combines art and public interest; and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes Ramirez as a model for the youth of Oakland County. Mr. Chairman, we move the adoption of the foregoing resolution. James Mathews, County Commissioner, District o 19 Charlie J. Harrison, Jr., County Commissioner, District #21 The resolution was unanimously adopted. Misc. 5705 By Mr. Patnales "1 PF PESOLUTION COMMEMORATING THE GOLDEN JUBILEE OF THE CITY OF ROYAL OAK Lhe uakland County Board of Commissioners Mr ChJirman, Ladies and Gentlemen: WHEREAS the City of Royal Oak has proclaimed the month of May, 1971, as Royal Oak Jubilee Month celebrating its Fiftieth year as a city; and WHEREAS Royal Oak, first recognized as a community in 1819 when Governor Lewis Cass visited the area to find steadily increasing numbers of pioneers settling therein; then initiated legislation to designate a wagon road from Detroit. Legend has it that on rising one morning under a tree at what is now Main and Rochester, he exclaimed, "This is truly a royal oak," thereby naming the townsite later to become a city; and WHEREAS Royal Oak thus began 152 years ago with the first land entry on June 23, 1819. The 148 Commissioners Minutes Continued. May 20, 1971 community was incorporated as a village on March 18, 1891 and incorporated as a city on November 8, 1921, 50 years ago; and WHEREAS the population in 1921 was 6,007, today Royal Oak is the largest city in Oakland County with a population of 86,000 and known throughout the State and Nation as a progressive, industrious city in which the enlightened citizens can enjoy life in pleasant surroundings and where the citizens' enjoyment of the benefits of a modern industrialized society is marked by the individual's recognition of his duty to his neighborhood and his community; and WHEREAS the demonstrated desire and ability of Royal Oak citizens to improve their community was given national recognition in 1968 when Royal Oak was selected by Look magazine as the All American City, based upon the proven effectiveness of Royal Oak's probation program; and WHEREAS this and other community projects stand as a tribute to the ingenuity and character of the citizens of Royal Oak; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners congratulates the citizens of Royal Oak on their Golden Jubilee in recognition of their outstanding contributions during the past fifty years in making Royal Oak the City of which not only its citizens but all the citizens of Michigan can be justifiably proud; BE IT FURTHER RESOLVED that copies of this tribute be presented to the City of Royal Oak in testimony of the high regard held for its accomplishments by the Oakland County Board of Commissioners. Mr. Chairman, 1 move the adoption of the foregoing resolution. William M. Richards, Chairman, Oakland County Board of Commissioners Harry W. Horton, Robert F. Patnales, Wallace F. Gabler, Jr. Moved by Patnales supported by Gabler the rules be suspended for immediate consideration of the resolution. A sufficient majority having voted therefor, the motion carried. Moved by Patnales supported by Gabler the resolution be adopted. The resolution was unanimously adopted. Misc. 5706 By Mr. Barakat IN RE: COMMENDATION - JOHN H. SCHOENHALS SERVICE TO MADISON DISTRICT SCHOOLS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The retirement of Mr. John H. Schoenhals, in June of 1971, will conclude forty-four years of teaching and administration in the Michigan Public School Sector. Mr. Schoenhals' career encompassed many facets from teaching in a one-room school building to becoming principal of the Vandenberg Elementary School. He received his Bachelor of Science degree from Michigan State Normal College in 1936 and his Masters degree from Eastern Michigan University in 1962. John Schoenhals started his teaching career as rural classroom teacher at Arlington in September 1927. His rural school teaching experience of seven years was with the Arlington, Waverly and Pittsfield Schools. In 1937 his teaching brought him to the junior high school in Riverside. The years of 1938 through 1943 John was a math and science teacher in the junior and senior high schools of Chestonia and Dallas. January 1944 he was appointed principal of the Koss Elementary School, Royal Oak Township #10, later renamed Arthur H. Vandenberg Elementary School. Upon his retirement he will have served in that capacity for twenty-seven and one-half years. Mr. Schoenhals resides with his wife, Margaret, at 661 Creston, Troy. They have two children; a son, Roger Schoenhals, who lives in Clawson, Michigan and a daughter, Mrs. Janet Casorina, of Birmingham, Michigan. In addition to his dedication of time and effort to the Madison District Schools, Mr. Schoenhals is an active member of the Madison Heights Exchange Club, the Vandenberg PTA and other school related functions involving parents, students and teachers of the Vandenberg School. THEREFORE, BE IT RESOLVED that the Oakland County Board of Commissioners herewith expresses commendation to John Schoenhals for his service to Madison District Schools and joins the community in wishing John an enjoyable and fulfilling retirement. Mr. Chairman, we move the adoption of the foregoing resolution. William M. Richards, Chairman, Oakland County Board of Commissioners Joseph L. Barakat, County Commissioner, District #5 Moved by Barakat supported by Lennon the resolution be adopted. The resolution was unanimously adopted. Misc. 5707 By Mr. Barakat IN RE: COMMENDATION - BERNEY GONZALES WORLD GRECO-ROMAN WRESTLING CHAMPION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Berney Gonzalec age 17, a Madison Heights, Oakland County resident, achieved high honor and international supremacy when he won the 1971 Junior World Greco-Roman Wrestling Championship in Tokyo, Japan on May 5, 1971; and Commissioners Minutes Continued. May 20, 1971 149 WHEREAS Berney Gonzales is the first American to capture a world Greco-Roman wrestling championship because of diligent training and unaltering belief that such a goal could be achieved as part of the American tradition; and WHEREAS Berney Gonzales's achievement will serve as an inspiration to all the youth of the community in their pursuit of meaningful endeavors; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith expresses wholeheartedly their appreciation and commendation to Berney Gonzales for his attainment of the 1971 Junior World Greco-Roman Wrestling Championship and extends best wishes for his continued success. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards, Chairman, Oakland County Board of Commissioners Joseph L. Barakat, County Commissioner, District 1/5 Moved by Barakat supported by Olson the resolution be adopted. The resolution was unanimously adopted. Misc. 5708 Recommended by the Board of Public Works RE: BINGHAM FARMS SEWAGE DISPOSAL SYSTEM Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners. RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO BINGHAM FARMS SEWAGE DISPOSAL SYSTEM WHEREAS the Oakland County Board of Commissioners by resolution, Miscellaneous No. 5315 adopted on March 19, 1970, established the Bingham Farms Sewage Disposal System to serve all of the area in the Village of Bingham Farms designated as the Bingham Farms Sewage Disposal District and directed the Oakland County Board of Public Works to submit a Contract with the Village of Bingham Farms in respect to the construction, operation and financing of said system; and WHEREAS the Board of Public Works has submitted to this Board plans and specifications and an estimate of cost and an estimate of the period of usefulness of the Bingham Farms Sewage Disposal System, prepared by Giffels-Webster Engineers, Inc., registered professional engineers, both of which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works has approved a form of Contract to be dated as of April 1, 1971, between the County of Oakland and the Village of Bingham Farms providing for the construction, operation and financing of the Bingham Farms Sewage Disposal System and did authorize the Chairman and Secretary of the Board of Public Works to execute said Contract subject to the approval of this Board of Commissioners; and WHEREAS the Village of Bingham Farms constitutes the only party needed to contract with the County for 100% of the cost of the project; NOW THEREFORE BE IT RESOLVED that the said plans and specifications, estimate of cost and estimate of period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works; BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, a Contract to be dated as of April 1, 1971, between the County of Oakland and the Village of Bingham Farms, which reads as follows: BINGHAM FARMS SEWAGE DISPOSAL SYSTEM CONTRACT THIS CONTRACT, made and entered into as of the 1st day of April, 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as the "county"), party of the first part and the VILLAGE OF BINGHAM FARMS, being a village corporation located in the County of Oakland, Michigan (hereinafter referred to as the "municipality"), party of the second part; WITNESSET H: WHEREAS it is immediately necessary and imperative for the public health and welfare of the present and future residents of the above municipality that adequate and proper sewage disposal facilities be acquired and constructed to serve the part thereof lying within the district hereinafter described; and WHEREAS the county, under the provisions of Act 185, Public Acts of Michigan, 1957, as amended, has established a Department of Public Works for the administration of the powers conferred upon the county by said act, which department is under the immediate control of a Board of Public Works (hereinafter sometimes referred to as the "board"), and under the general control of the Board of Commissioners of the County of Oakland; and WHEREAS the County of Oakland by Board of Commissioners Resolution, Misc. No. 5315 adopted March 19, 1970, established the Bingham Farms Sewage Disposal District to be served by the Bingham Farms Sewage Disposal System (herein called the "System"), which System is to consist of a storm sewer to be dischared into the Franklin River, a branch of the Rouge River, all substantially as described on "Exhibit A-i" attached hereto and by this reference made a part hereof; and WHEREAS said act authorizes a county to acquire sewage disposal systems as defined in said act and to improve, enlarge, extend and operate such systems; and WHEREAS by the terms of said act the county and the municipality are authorized to enter into a contract for the acquisition, improvement, enlargement or extension of a sewage disposal system and for the payment of the cost thereof by the municipality with interest, over a period not exceeding forty (40) years, and the Lounty is then authorized, pursuant to appropriate action of its Board of Commissioners, to issue its bonds to provide the funds therefor, secured primarily by the full faith and credit contractual obligation of the municipality, and secondarily by the full faith and credit pledge of the county; and 150 Commissioners Minutes Continued. May 20, 1971 WHEREAS said act provides, in the opinion of the municipality and the county, the fairest and most equitable means of acquiring the sewage disposal facilities so vitally necessary for the public health and welfare of the residents of the county within the district to be served, at the most reasonable cost; and WHEREAS the county through the board has obtained plans and specifications of the facilities and service areas of the System, as outlined on "Exhibit A-1", as prepared by Giffels-Webster Engineers, Inc., consulting engineers, (hereinafter sometimes referred to as the "Engineers"), and has obtained an estimate of cost as shown on "Exhibit 8-1"; and WHEREAS in order to issue such bonds, it is necessary that the county and said municipality enter into such a contract; and WHEREAS it is also necessary for the county and said municipality to contract relative to the operation and maintenance of said sewage disposal system and the use thereof to serve residents of said village; NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The county and the municipality approve the establishment of the System for the Village of Bingham Farms and the County of Oakland, under the provisions of Act 185, Public Acts of Michigan, 1957, as amended, which is to dispose of storm water originating in the area which has been designated by the County Board of Commissioners as the BINGHAM FARMS SEWAGE DISPOSAL DISTRICT (hereinafter some- times referred to as the "District"). 2. The sewage disposal system referred to in paragraph 1 above has been designated by the County Board of Commissioners as the BINGHAM FARMS SEWAGE DISPOSAL SYSTEM and shall consist of a storm sewer discharging into the Franklin River substantially as indicated on "Exhibit A-1" attached hereto. 3. The county and the municipality hereby approve the estimate of cost of the System consisting of the items set forth in "Exhibit B-1" attached hereto, and the estimate of 50 years and upwards as the period of usefulness thereof and the plans and specifications, all as prepared by the Engineers. Said sewage disposal facilities are hereby sometimes referred to as the "project". 4. After the execution of this contract by the county and the municipality, the board shall take the following steps: (a) Submit to the Board of Commissioners of Oakland County a resolution, duly approved and recommended by the board, providing for the issuance of bonds in the aggregate principal amount of the present estimated cost of the project or such different amount reflecting any revision in the estimate of cost, or reflecting the amount of other funds available to pay the cost of the project, maturing serially as authorized by law, over a period not to exceed thirty (30) years, which bonds will be secured primarily by the payments hereinafter provided to be made by the municipality, to the making of which payments its full faith and credit is hereby pledged, and secondarily, if 3/5ths of the members elect of the Board of Commissioners so vote, by the full faith and credit pledge of the county. (b) After the Board of Commissioners of Oakland County has adopted the bond resolution, the board will take all necessary procedures to obtain the approvals of the Municipal Finance Commission of the State of Michigan necessary to the issuance of the bonds by the county, obtain construction bids for the project, and enter into construction contracts with the lowest responsible bidders, and sell and deliver the bonds in manner authorized by law, and construct the project. 5. It is understood and agreed by the parties hereto that the System is to serve the municipality and not the individual property owners and users thereof, unless by special agreement be- tween the board and the municipality. The responsibility of serving the individual users connected to the System shall be that of the municipality which shall cause to be constructed and maintained any other facilities necessary for such purpose and shall bill and collect all charges in connection there- with. The county shall not be obligated by this agreement to serve any area outside the District as described in paragraph 1 hereof, or to construct any facilities other than those designated in paragraph 2 hereof. 6. The municipality shall pay to the county the entire cost of the facilities of the System. The term "cost" as used herein shall be construed to include all items of cost of the type set forth in "Exhibit B-I" attached hereto and any other items of cost of a similar nature as may be set forth in any revision of "Exhibit B-I" agreed to by the parties hereto. No change in the jurisdiction over any territory in the municipality shall in any manner impair the obligations of this contract based on the full faith and credit of the municipality or the county. In the event all or any part of the territory of the municipality in the area to be served by the System is incorporated as a new city or is annexed to or becomes a pat of the territory of another municipality, the municipality into which such territory is incorporated or to which such territory is annexed, shall assume the proper proportionate share of the contractual obligation and capacity in the System of the municipality from which such territory is taken, based upon a division determined by the board, which shall make such determination after taking into consideration all factors necessary to make the division equitable, and in addition shall, prior to such determination, receive a written recommendation as to the proper division from a committee composed of one representative designated by the governing body of the municipality from which the territory is taken, one designated by the governing body of the new municipality or the municipality annexing such territory, and one independent registered engineer appointed by the board. Each municipality shall appoint its representative within fifteen (15) days after being notified to do so by the board and within a like time the board shall appoint the engineer third member. If any municipality shall fail to appoint its representative within the time above provided, then the board may proceed without said recommendation. If the committee shall not make its recommendation within forty-five (45) days after its appointment or within any extension thereof by the board, then the board may proceed without such recommendation. In the consideration of the matters herein provided, including the designation of the third member of the committee, any member of the board who is also an official of either affected municipality shall be disqualified to act or vote. Commissioners Minutes Continued. May 20, 1971 151 7. A schedule of principal payments to be made by the municipality based upon the estimated cost of the project and the dates of such payments is attached hereto as "Exhibit C-1" and by this reference made a part hereof. Immediately upon the issuance of any bonds by the county to finance the cost of the project, the board shall notify the municipality, by written communication addressed to its treasurer, of any revisions in said "Exhibit C-1" and of the schedule of payments of the principal of and interest on the county bonds, and of the paying agent fees and financing charges with respect thereto, and the amount of such payments, fees and charges to be paid by said municipality. Said municipality hereby covenants and agrees, not less than thirty (30) days prior to the due date of any principal of or interest on any such bonds, to remit to the board sufficient funds to meet said payments in full and said fees and charges applicable thereto. The obligation herein expressed shall be applicable to all bonds issued by the county to construct and complete the project, as herein defined, whether issued at one time or more than one time. It is assumed that the principal of the bonds represents the cost of the project. If the municipality should pay the project cost, or any portion thereof, or funds shall be received by grant or otherwise to apply against the cost of the project, prior to the issuance of bonds, then the obligation of the municipality shall be adjusted accordingly. If the municipality shall fail to make any of such payments when due, the amount thereof shall be subject to a penalty in addition to interest of one-half of one percent (1/2 of 1%) for each month or fraction thereof that the same remains unpaid after the due date. The municipality may pay in advance of maturity all or any part of an annual installment due the county, by surrendering to the county bonds issued in anticipation of payments to be made under this contract, of a like principal amount maturing in the same calendar year with all future due interest coupons attached thereto. 8. in the event that the municipality shall fail for any reason to pay to the board at the times specified, the amounts herein required to be paid, the board shall immediately notify, in writing, both the County Treasurer of the County of Oakland and the governing body of the municipality of such default and the amount thereof, and if such default is not corrected within ten (10) days after such notification, the county treasurer or other county official charged with disbursement to such municipality of funds derived from the state sales tax levy under the provisions of Act 167, Public Acts of Michigan, 1933, as amended, and returnable to such municipality pursuant to the Michigan Constitution or of any other funds, is by these presents specifically authorized by the municipality to withhold sufficient funds derived from such sales tax levy (but not in excess in any one year of 25% of the amount of default) or other funds and returnable to the municipality in default, and to pay said sums so withheld to the board to apply on the obligation of the defaulting municipality as herein set forth. Any such moneys so withheld and paid shall be considered to have been returned to the municipality within the meaning of the Michigan Constitution, the purpose of this provision being solely to voluntarily authorize the use of such funds to meet past due obligations of the municipality to which said moneys are owed. In addition to the foregoing, the board shall have all other rights and remedies provided by law to enforce the obligation of the municipality to make payments in the manner and at the times required by this contract. It is specifically recognized by the municipality that the payments required to be made by it pursuant to the terms of this contract are to be pledged for the payment of the principal of and interest on bonds to be issued by the county, and the municipality covenants and agrees that it will make its required payments to the board promptly and at the times herein specified so long as this contract remains in effect and operation, without regard as to whether the project herein contemplated is actually completed or placed in operation. 9. After completion of the project and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to purchase such bonds on the open market and in such event the contract obligation of the municipality in respect to the project shall be reduced by the principal amount of bonds so purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so purchased. Any bonds so purchased shall be cancelled. In the alternative, the surplus funds may be used to improve, enlarge and extend the System on the approval by resolution of the legislative body of the municipality and of the board of commissioners of the county. 10. If the proceeds of the sale of the original bonds to be issued by the county for the project are for any reason insufficient to complete the project in accordance with the plans and specifications therefor, the board shall, if necessary, submit to the board of commissioners of Oakland County a resolution providing for the issuance of additional bonds in an amount necessary to provide funds to complete the project in which event the duties and obligations of the board and the municipality as expressed and set forth in the contract shall be applicable to such additional issue of bonds as well as the original issue, it being at all times fully recognized and agreed that the payments to be made by the municipality, in the manner specified in paragraph 7 of this contract, shall be based upon the cost of the project. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the county and the municipality to provide the necessary funds to complete the project. 11. The municipality, pursuant to the authorization of paragraph (2), Section 12 of Act 185, Public Acts of 1957, as amended, does hereby pledge its full faith and credit for the prompt and timely payment of its obligations expressed in this contract and shall each year, commencing with the year 1971, levy a tax in an amount which, taking into consideration estimated delinquencies in tax collections, will be sufficient to pay its obligations under this contract becoming due before the time of the following year's tax collections; PROVIDED, HOWEVER, that if at the time of making such annual tax levy there shall be other funds on hand earmarked and set aside for the payment of such contractual obligations falling due prior to the next tax collection period, then the annual tax levy may be reduced by such amount. Such other funds may be raised in the manner provided in said paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, or any amendments thereto. 12. This contract is contingent upon the county issuing its negotiable bonds as set forth in subparagraph (b) of paragraph 4 of this contract, to defray the estimated cost of the project, which bonds shall be issued under the authorization provided in paragraph (1), subparagraph (b), Section 11 of said Act 185, Public Acts of Michigan, 1957, as amended. 13. The municipality consents to the establishment and location of said System as shown on "Exhibit A-1" and hereby grants to the county the right to use the streets, alleys and public places located in the village for the purpose of constructing the project therein. Upon completion of said System the county does hereby lease the same to the municipality to operate and maintain the same upon 19 950.00 $285,000.00 GIFFELS-WEBSTER ENGINEERS, INC. By: Franklin D. Webster, P.E. 152 Commissioners Minutes Continued. May 20, 1971 the following terms and conditions: (a) The System shall be used only to serve the area in the District. (b) The municipality shall maintain said System in good condition. (c) The municipality and the county shall not permit the discharge into said System of any sanitary sewage. (d) The municipality shall appropriate in each year of the System such sums as shall be sufficient at least to pay the cost of operating and maintaining the System, and to establish a fund for replacements, improvements, and major maintenance of the System. In addition, the municipality may make and collect such special assessments to individual users as shall be deemed desirable to help to pay the operating costs of the municipality and to provide such other funds for sewage disposal purposes as are deemed desirable. The municipality shall enforce prompt payment of all such assessments as the same shall become due. The municipality hereby accepts the lease of the System upon the terms and conditions herein set forth. 14. The county and the municipality each recognize that the holders from time to time of the bonds issued by the county under the provisions of said Act 185, Public Acts of Michigan, 1957, as amended, and secured by the full faith and credit pledge of the municipality to the making of its payments as set forth in this contract, will have contractual rights in this contract and it is there- fore covenanted and agreed by each of them that so long as any of said bonds shall remain outstanding and unpaid, the provisions of this contract shall not be subject to any alteration or revision which would in any manner affect either the security of the bonds or the prompt payment of principal or interest thereon. The municipality and the county further covenant and agree that they will each comply with their respective duties and obligations under the terms of this contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way impair the said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this contract in as far as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 15. This contract shall become effective upon approval by the legislative body of the municipality, by the Board of Public Works of Oakland County, and by the Board of Commissioners of Oakland County, and duly executed by the authorized officers of the municipality and of the Board of Public Works. It shall terminate fifty (50) years from the date of this contract. This contract may be executed in several counterparts. The provisions of this contract shall be in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. VILLAGE OF BINGHAM FARMS COUNTY OF OAKLAND By By Its Board of Public Works President By By Chairman Village Clerk By Secretary ESTIMATE OF PROJECT COST BINGHAM FARMS SEWAGE DISPOSAL SYSTEM (Storm Sewer) March 1971 Description Quantity Unit Price Item Cost 53 x 83-inch Sewer 169 L.F. 72.00 $ 12,168.00 66-inch Sewer 810 L.F. 70.00 = 56,700.00 60-inch Sewer 425 L.F. P 56.00 = 23,800.00 54-inch Sewer 166 L.F. 42.00 = 6,972.00 48-inch Sewer 324 L.F. 38.00 = 12,312.00 42-inch Sewer 930 L.F. 30.00 = 27,900.00 36-inch Sewer 617 L.F. 24.00 = 14,808.00 30-inch Sewer 35 L.F. 30.00 1,050.00 27-inch Sewer 877 L.F. 26.00 = 22,802.00 21-inch Sewer 390 L.F. P 18.00 = 7,020.00 Manholes 19 Ea. 900.00 = 17,100.00 30-inch End Inlets 2 Ea. P 300.00 = 600.00 Catch Basin and Lead 2 Ea. 450.00 = 900.00 Franklin River Outlet 1 Ea. 3,600.00 = 3 ,600.00 Construction Sub-Total $ 207,732.00 Construction $207,732.00 Engineering 19,402.17 Inspection 6,231.96 Administration 5,193.30 Soil Borings 800.00 Easement Acquisition 3,000.00 Legal 2,014.66 Financial 1,631.38 Contingency 19,044.53 Apportioned cost of Capitalized Interest on $725,000.00 Bond Issue 12 Months P7.0% Total Project Cost I hereby ectimate the period of usefulness to be Fifty (50) years and upwards. EXHIBIT B-1 DISTRICT LIMITS cti 4.4 ct tu. tAi PROPOSED STORM SEWER FRANKLIN RIVER 540(9 Cr N '41 Pti THIRTEEN MILE ROAD EXHIBIT 'BINGHAM FARMS SEWAGE DISPOSAL SYSTEM •• Mor 1971 Moy 1970 153 Commissioners Minutes Continued. May 20, 1971 BINGHAM FARMS SEWAGE DISPOSAL SYSTEM (Storm Sewer) SCHEDULE OF ANNUAL PRINCIPAL MATURITIES YEAR PRINCIPAL MATURITIES - MAY 1 1971 -0- 1972 $ 25,000 1973 25,000 1974 25,000 1975 30,000 1976 30,000 1977 30,000 1978 30,000 1979 30,000 1980 30,000 1981 30 ,000 Total $ 285,000 EXHIBIT C-1 BE IT FURTHER RESOLVED, that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Contract as they may deem advisable. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution, which motion was supported by Mrs. Simson. On roll call, the resolution was adopted by the following vote: YEAS: Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Baaden, Brennan, Burley. (27) NAYS: None. (0) ABSENT: None. (0) Misc. 5709 Recommended by the Board of Public Works RE: BINGHAM FARMS EXTENSION NO. 1 Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners. RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO EVERGREEN SEWAGE DISPOSAL SYSTEM - BINGHAM FARMS EXTENSION NO. 1 WHEREAS the Board of Public Works has submitted to this Board construction plans and specifications for the Evergreen Sewage Disposal System - Bingham Farms Extension No. 1 and estimates of cost and period of usefulness thereof, prepared by Giffels-Webster Engineers, Inc., registered professional engineers, all of which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works has approved a form of agreement to be dated April 1, 1971, between the County of Oakland, the Village of Bingham Farms and Village of Franklin for the extension of the Evergreen Sewage Disposal System to be known as the Bingham Farms Extension No. 1 and did authorize the Chairman and Secretary of the Board of Public Works to execute said Agreement subject to the approval of this Board of Commissioners; and WHEREAS the above mentioned municipalities constitute all of the parties needed to contract with the County for 100% of the cost of the project; and WHEREAS the said Agreement is being executed by the said municipalities; NOW THEREFORE BE IT RESOLVED that the said construction plans and specifications and estimates of cost and period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works. BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, an Agreement to be dated April 1, 1971, between the County of Oakland, the Village of Bingham Farms and the Village of Franklin, which reads as follows: AGREEMENT EVERGREEN SEWAGE DISPOSAL SYSTEM -- BINGHAM FARMS EXTENSION NO. 1 THIS AGREEMENT, made as of this 1st day of April, 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works (hereinafter referred to as the "board"), party of the first part and the VILLAGE OF BINGHAM FARMS and the VILLAGE OF FRANKLIN, municipal corporations in the County of Oakland (hereinafter collectively called the "villages" and individually called "village"), parties of the second part: WITNESSET H: WHEREAS the Oakland County Board of Supervisors by Resolution, Misc. No. 3269, adopted on August 12, 1957, as amended by Resolution, Misc. No. 3435, adopted on October 13, 1958, did approve of establishment of the Evergreen Sewage Disposal System to serve the Evergreen Sewage Disposal District; and WHEREAS the Oakland County Board of Supervisors by Resolution, Misc. No. 4115, adopted March 6, 1963, did enlarge the Evergreen Sewage Disposal District to include all of the Village of Franklin and all of the Village of Bingham Farms within the area to be served by the Evergreen Sewage Disposal System; and WHEREAS pursuant to the Evergreen Sewage Disposal System Agreement, dated November 10, 1958, as amended by amendatory zgreements dated December 22, 1958 and February 9, 1959, all between the County of Oakland and the Cities of Birmingham, Bloomfield Hills, Lathrup Village, Troy and Southfield, the Village of Westwood (now Beverly Hills) and the Townships of Bloomfield and Pontiac, municipal corporations in said County of Oakland, the said County, acting through its Department of Public Works, 154 Commissioners Minutes Continued. May 20, 1971 did acquire the original Evergreen System and did finance such acquisition by the issuance of bonds in anticipation of payments to be made by said municipal corporations to the County in accordance with the provisions of said agreement, as amended (herein referred to as the "Base Agreement"); and WHEREAS the Villages have entered into agreements with the county, with the approval of the aforesaid municipal corporations who are parties to the Base Agreement, entitled Agreement Relative to the Addition of Areas to the Evergreen Sewage Disposal District and the Assumption of a Portion of the Cost of Acquiring the Evergreen Sewage Disposal System and Arms and Extensions Thereto, dated as of October 1, 1962 in the case of the Village of Bingham Farms, and dated as of April 1, 1970, in the case of the Village of Franklin, (herein called the "Addition Agreements") by which each of the said villages agrees to pay its proportionate share of the cost of acquisition of the Evergreen Sewage Disposal System and such parts of the Southfield-Route Arm and North Extension thereto then in being or under construction 1 and of the operation and maintenance thereof in accordance with the terms and provisions of said Base Agreement; and WHEREAS the county and the City of Southfield and the Village of Bingham Farms have entered into an Agreement, Evergreen Sewage Disposal System, Southfield-Route Arm, dated as of April 15, 1964, as amended, concerning the construction of and payment for the Southfield-Route Arm and the North Extension thereto (herein called the "Southfield-Rouge Arm Agreements"); and WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the Board of Public Works in any county having a Department of Public Works the power to extend any system acquired pursuant thereto; and WHEREAS it is now necessary to extend further said sewage disposal system by construction of the so-called Evergreen Sewage Disposal System - Bingham Farms Extension No. 1 (hereinafter sometimes referred to as the "Extension No. 1") in said Village of Bingham Farms to the said Village of Franklin under the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of collecting and disposing of sewage originating within that part of the said district located in said villages, and to issue bonds to finance such Extension No. 1 in anticipation of the collection by the county of amounts to become due under this agreement between the county and the municipalities, parties hereto, whereby the said villages agree each to pay a certain sum towards the cost of such Extension No. 1, and whereby the sum due from the Village of Franklin on April 1, 1971, pursuant to the Addition Agreements for its share of the cost of the System, Arm and North Extension, is capitalized and charged to said village as part of its share of cost of Extension No. 1; and WHEREAS no other municipality in the Evergreen Sewage Disposal District, as enlarged, is to participate at this time in the construction of said Extension No. 1; and WHEREAS in order to issue such bonds, it is necessary that the county and the municipalities, parties hereto, enter into this agreement; and WHEREAS the Oakland County Department of Public Works (hereinafter sometimes referred to as the "DPW) has obtained plans, specifications and an estimate of cost for the construction of said Extension No. 1, prepared by Giffels-Webster Engineers, Inc., registered professional engineers, and a map showing the approximate route of said Extension No. 1, which estimate of cost is attached hereto as Exhibit B and by this reference made a part hereof, and which map is attached hereto as Exhibit A and by this reference made a part hereof. THEREFORE, IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The plans and specifications for the Extension No. 1 as prepared by Giffels-Webster Engineers, Inc., registered professional engineers, are hereby approved and adopted, and the estimate of cost thereof is approved and adopted in the amount as set forth on Exhibit B hereto attached. The said Extension No. I shall consist of sanitary sewers located approximately as set forth and generally [ shown on Exhibit A hereto attached. The said plans and specifications and estimate of cost shall be submitted to the County Board of Commissioners, together with an ordinance or resolution approved by the Oakland County Board of Public Works, providing for the issuance of bonds by the county as herein- after provided, in an aggregate principal sum not exceeding the amount of the capital cost as herein- after defined. If such bond ordinance or resolution shall be adopted by said board of commissioners, then the DPW shall proceed to secure bids for the construction of the project, to secure bids for the purchase of the bonds, to award the construction contracts and to issue the bonds, and shall cause the 1 project to be constructed within a reasonable time thereafter. 2. The said Extension No. 1 (herein sometimes referred to as the ''project'') is designed for, and shall be used for, the collection and transportation of sanitary sewage only. Said project may be divided into sections by the DPW for purposes of construction and the letting of construction contracts. 3. Said Extension No. 1 being an extension of the Evergreen Sewage Disposal System and being a part of the ultimate county system to serve the Evergreen Sewage Disposal District, as enlarged, the provisions of paragraphs 3 thru 5 and 11 thru 18 of the Base Agreement shall continue in full force and effect notwithstanding this Agreement. The said Extension No. 1 is designed so that by proper extensions said Extension No. I will serve the areas in the Village of Bingham Farms and Village of Franklin, now included in said Evergreen Sewage Disposal District, as enlarged. Properties within said villages to be served by said Extension No. 1 shall be connected to the Extension No. 1 only upon such terms and conditions as are prescribed by the villages, as may be appropriate, in addition to the terms and conditions prescribed in the Base Agreement. No areas not in said villages shall be served by or connected to said Extension No. 1 except by agreement of the parties hereto in writing. The county or the villages shall not permit the discharge into said Extension No. 1 of any sewage in violation of the Base Agreement. 4. Each of said villages shall pay to the county, to cover the capital cost of the Extension No. 1, a sum equal to that produced by applying the following percentages to the capital cost thereof, to-wit: Village of Franklin 65.1 1470 % Village of Bingham Farms 34-..8530 Total 100.0000 % Commissioners Minutes Continued. May 20, 1971 155 The term "capital cost" as above used, shall include all items of cost set forth in Exhibit B attached hereto and any changes thereto and any other or additional items of cost, of a similar type or nature, as may be set forth in any revision of Exhibit B agreed to by the parties hereto, incurred by the county in acquiring and constructing the Extension No. 1. Included on said Exhibit B is a line item of cost which is in the amount of the obligation of the Village of Franklin under the Addition Agreements to pay in cash on April 1, 1971, the sum of $115,444.82, including interest from April 1 to October 1, 1971. This item has been taken into account in calculating the percentage of cost to be paid by the Village of Franklin as set forth above in this paragraph. 5. The amount to be paid by each village shall be divided into annual installments, numbered in direct order of their maturities. The aggregate amount of each installment as to each village and the division thereof between the villages are set forth in Exhibit C hereto attached and by this reference made a part hereof. Said installments shall be due in consecutive numerical order on the first day of April in each year, beginning with the year 1972, and all amounts thereof from time to time unpaid, shall bear interest from the date of the bonds to be issued by the county, at the rate per annum payable by the county on said bonds, payable on April 1, 1972, and on the first day of April in each year thereafter. In addition, there shall be paid by the villages on April 1 of each year the annual fees and expenses connected with the payment of said bonds. If any village shall fail to pay any installment or interest when the same becomes due, then the amount thereof shall be subject to a penalty, in addition to interest, of 1/2 of 1% for each month or fraction thereof that the same remains unpaid after the due date. Each village may pay in advance of maturity all or any part of an annual installment by surrendering to the county bonds issued in anticipation of payments to be made under this agreement, of a like principal amount maturing in the same calendar year, with all future due interest coupons attached thereto. Accrued interest upon the amount so paid upon any installment, and accrued interest upon the bonds surrendered, shall be adjusted to the date of surrender and any difference shall be paid in cash. All surrendered bonds and coupons shall be canceled. 6. The percentages mentioned in paragraph 4 above shall be computed upon the estimated cost until the actual cost has been determined. If the actual cost shall be less than the estimated cost, then any surplus from the sale of bonds therefor shall be used to purchase such bonds on the open market, and in such event the aggregate installment from the villages in the year or in each of the years in which the bonds so purchased mature, shall be reduced by the principal amount of such bonds and each village shall be credited in accordance with its percentage as set in paragraph 4 hereof. Any bonds so purchased shall be canceled. As an alternative, by agreement of the parties hereto, such surplus may be used for further extensions in the villages in the same percentage apportionment as set forth in paragraph 4 hereof. The estimated cost above referred to shall be that set forth in Exhibit B hereto or as revised prior to the issuance of bonds. If the actual cost shall be greater than the estimated cost, then the additional amount shall be allocated between the villages in accordance with the percentages set forth in paragraph 4 hereof, and the several then remaining installments for each village shall be increased accordingly. 7. Each of the villages does hereby pledge its full faith and credit for the prompt payment of the aforesaid obligations and shall each year levy a tax in an amount which taking into consideration estimated delinquencies in tax collections, will be sufficient for the prompt payment of any amount falling due before the time of the following year's tax collection, unless at the time of making such annual levy there shall be cash on hand (as provided for in paragraph (2), Section 12, of Act No. 185, Public Acts of 1957, as amended) earmarked for the payment of the current obligations for which the tax levy is to be made, in which case the annual tax levy may be reduced by that amount. Funds for which credit may be so taken, may be raised in the manner provided in paragraph (2), Section 12 of said Act 185, Public Acts of 1957, as now existing or hereafter amended. 8. The county shall issue its negotiable bonds to defray the capital cost of said Extension No. 1, which bonds shall be secured by the full faith and credit pledges of the two villages under this agreement. Said bonds shall be issued pursuant to the provisions of said act and the applicable general statutes of the state where not in conflict with said act. 9. The provisions of this agreement shall not be modified or terminated so as to impair the security of any bonds issued by the county upon the full faith and credit pledges of the villages. It is hereby declared that the terms of this agreement insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds, 10. The Village of Bingham Farms consents to the use by the county of the public streets, alleys, lands and rights-of-way in the village for the purpose of constructing, operating and main- taining the Extension No. 1 and of any improvements, enlargements and extensions thereto. The villages reaffirm their covenant and warrant that all sanitary sewage originating in their respective units shall be delivered only to the Evergreen Sewage Disposal System, including extensions thereto, for transporta- tion therein and ultimate disposal. Lands (other than highways) owned by or under the jurisdiction of the villages or the county, located within the Evergreen Sewage Disposal District, shall be liable, if sanitary sewage emanates therefrom, to the same extent as privately owned lands, to pay the charges for sewage disposal services with respect thereto. 11. This agreement shall become effective upon being approved by the legislative bodies of the municipalities and by the Board of Public Works and Board of Commissioners of Oakland County and properly executed by the officers of the municipalities and of the Board of Public Works. This agree- ment shall terminate when the Base Agreement terminates. This is the agreement mentioned in the Addition Agreement by reference to "any Extension No. 1 Agreement hereafter executed" and any such reference shall mean this agreement. IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. 156 Commissioners Minutes Continued. May 20, 1971 COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Chairman By Secretary VILLAGE OF FRANKLIN VILLAGE OF BINGHAM FARMS By By President President By By Village Clerk Village Clerk ESTIMATE OF PROJECT COST EVERGREEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMS EXTENSION NO. 1 (Sanitary Sewer) March 1971 Description Quantity Unit Price Item Cost I8-inch Sewer 1367 L.F. 33.00 = $ 4377776 15-inch Sewer 1256 L.F. 31.00 = 38,936.00 I2-inch Sewer 1605 L.F. 25.00 = 40,125.00 10-inch Sewer 1101 L.F. 20.00 = 22,020.00 8-inch Sewer 1937 L.F. 19.00 36,803.00 6-inch House Lead 45 L.F. 14.00 = 630.00 12-inch Tunnel Sewer 85 L.F. 175.00 = 14,875.00 Manholes 29 Ea. 875.00 = 25,375.00 Construction Sub-Total $ 223,875.00 Construction $ 223,875.00 Engineering 20,663.66 Inspection 6,716.25 Administration 5,596.88 Soil Borings 800.00 Easement Acquisition 5,000.00 Legal 3,110.34 Financial 2,518.62 Contingency 22,011.09 Purchase of Capacity - Village of Franklin 118,908.16 Apportioned cost of Capitalized Interest on $725,000.00 Bond Issue 12 Months @7.0% 30,800.00 Total Project Cost $ 440,000.00 I hereby estimate the period of usefulness to be Fifty (50) years and upwards. GIFFELS-WEBSTER ENGINEERS, INC. By Franklin D. Webster, P.E. EXHIBIT "B" April 1971 EVERGREEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMS EXTENSION NO. 1 (Sanitary Sewer) Schedule of Annual Principal Maturities and Schedule of Annual Principal Payments Principal Payments Principal Payments Principal Maturities Village of Bingham Farms Village of Franklin Year May 1 34.8530% 65.1470% 1971 -o- -0- -0- 1972 $ 5,000 $ 1,742.65 $ 3,257.35 1973 5,000 1,742.65 3,257.35 1974 5,000 1,742.65 3,257.35 1975 10,000 3,485.30 6,514.70 1976 10,000 3,485.30 6,514.70 1977 10,000 3,485.30 6,514.70 1978 10,000 3,485.30 6,514.70 1979 10,000 3,485.30 6,514.70 1980 10,000 3,485.30 6,514.70 1981 15,000 5,227.95 9,772.05 1982 15,000 5,227.95 9,772.05 1983 15,000 5,227.95 9,772.05 1984 15,000 5,227.95 9,772.05 1985 15,000 5,227.95 9,772.05 1986 20,000 6,970.60 13,029.40 1987 20,000 6,970.60 13,029.40 1988 20,000 6,970.60 13,029.40 1989 25,000 8,713.25 16,286.75 1990 25,000 8,713.25 16,286.75 1991 25,000 8,713.25 16,286.75 1992 25,000 8,713.25 16,286.75 1993 30,000 10,455.40 19,544.10 1994 30,000 10,455.90 19,544.10 1995 35,000 12,198.55 22,801.45 1996 35,000, 12,198.55 22,801.45 Total $440,000 $153,353.20 $286,646.80 EXHIBIT "C" THIRTEEN MILE ROAD 1 vt u 114 L A. G E OF BINGHA SCALE: I". 600' —PROPOSED SANITARY SEWER EXTENSION 0,7 IND MN, NW. • CONNECTION TO EXISTING SOUTHFIELD— ROUGE ARM, NORTH EXTENSION EXHIBIT " EVERGREEN SEWAGE DISPOSAL SYSTEM BINGHAM FARMS EXTENSION N° May 1970 R•y. 10711 Commissioners Minutes Continued. May 20, 1971 157 BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Agreement as they may deem advisable. PUBLIC WORKS COMMITTEE By Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution, which motion was supported by Mr. Aaron. On roll call the resolution was adopted by the following vote: YEAS: Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley. (27) NAYS: None (0) ABSENT: None (0) Misc. 5710 Recommended by Board of Public Works RE: EVERGREEN AND BINGHAM FARMS SEWAGE DISPOSAL SYSTEMS AND EXTENSION NO. 1 BOND RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of April 26, 1971: WHEREAS the Board of Supervisors of Oakland County, by Miscellaneous Resolutions No. 3269, 3435 and 4115 adopted August 12, 1957 and October 13, 1958 and March 6, 1963, did approve of the establishment and enlargement of the Evergreen Sewage Disposal System to serve the Evergreen Sewage Disposal District, as enlarged, within which district are located the Village of Bingham Farms and the Village of Franklin; and WHEREAS pursuant to Board of Commissioners Resolution Miscellaneous No. 5709, adopted on this date, and pursuant to resolutions adopted by the governing bodies of the Village of Bingham Farms and the Village of Franklin, the County of Oakland and the said Villages entered into a Contract dated as of April 1, 1971, whereby the County agreed to construct and finance the Evergreen Sewage Disposal System - Bingham Farms Extension No. 1 and the Villages agreed to pay the total cost thereof, based upon an estimated cost of $440,000 and as represented by the amount of bonds issued by the County to finance said Extension No. 1, which said Contract is set forth in full in the said resolution of this Board of Commissioners; and WHEREAS the Board of Supervisors of Oakland County, by Miscellaneous Resolution No. 5315, adopted March 19, 1970, did approve of the establishment of the Bingham Farms Sewage Disposal System, a storm sewer system to serve the Bingham Farms Sewage Disposal District within which district is located all of the Village of Bingham Farms; and WHEREAS pursuant to Board of Commissioners Resolution Miscellaneous No. 5708, adopted on this date, and pursuant to resolutions adopted by the governing body of the Village of Bingham Farms the County of Oakland and the said Village entered into a Contract dated as of April 1, 1971, whereby the County agreed to construct and finance the Bingham Farms Sewage Disposal System and the Village agreed to pay the total cost thereof, based upon an estimated cost of $285,000 and as represented by the amount of bonds issued by the County to finance said System, which said Contract is set forth in full in the said resolution of this Board of Commissioners; and WHEREAS construction plans and specifications for the Evergreen Sewage Disposal System - Bingham Farms Extension No. 1, as prepared by Giffels-Webster Engineers, Inc., registered professional engineers, have been approved by the Board of Public Works and by this Board of Commissioners of Oakland County and by the governing bodies of the Village of Franklin and of the Village of Bingham Farms; and WHEREAS construction plans and specifications for the Bingham Farms Sewage Disposal System as prepared by Giffels-Webster Engineers, Inc., registered professional engineers, have been approved by the Board of Public Works and by this Board of Commissioners of Oakland County and by the governing body of the Village of Bingham Farms; and WHEREAS pursuant to the provisions of said Contracts of April 1, 1971, the aggregate amounts of the several annual installments to be paid by the respective Villages are the same as the annual bond maturities hereinafter set forth; and WHEREAS under said Contracts of April 1, 1971, each of the said Villages is to pay annually its respective share of the aggregate amount of each annual installment to the County and in addition thereto is to pay semi-annually its respective share of interest and paying agent fees and other bond handling costs as determined pursuant to said Contract; and WHEREAS the County is desirous of issuing bonds in the aggregate principal amount of $725,000 in anticipation of payments to be made by the said Villages under said Contracts of April 1, 1971; and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners; THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Seven Hundred Twenty-Five Thousand Dollars ($725,000) be issued for the purpose of defraying the cost of acquiring the Evergreen Sewage Disposal System - Bingham Farms Extension No. 1 and the Bingham Farms Sewage Disposal System. The said bonds shall be known as "Oakland County Sewage Disposal Bonds (Bingham Farms System and Extension No. 1)"; shall be dated May 1, 1971; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding eight per cent (87) per annum, payable on November 1, 1971, and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 158 Commissioners Minutes Continued. May 20, 1971 1972 - $30,000 1973 - 30,000 1974 - 30,000 1975 - 40,000 1976 - 40,000 1977 - 40,000 1978 - $40,000 1979 - 40,000 1980 - 40,000 1981 - 45,000 1982 - 15,000 1983 - 15,000 1984 - $15,000 1985 - 15,000 1986 - 20,000 1987 - 20,000 1988 - 20,000 1989 - 25,000 1990 - $25,000 1991 - 25,000 1992 - 25,000 1993 - 30,000 1994 - 30,000 1995 - 35,000 1996 - 35,000 Bonds maturing on and after May 1, 1981 shall be subject to redemption prior to maturity in inverse numerical order, at the option of the County, on any one or more interest payment dates on and after May 1, 1980, at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following achedule: 2% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1990 1% if called to be redeemed on or after May 1, 1990, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper or publication circulated in the City of Detroit, Michigan which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1981 shall not be-subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company, qualified to serve as paying agent under the laws of the State of Michigan or the United States of America, as shall be designated by the original purchaser of the bonds. Such purchaser shall also have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of and payable primarily from the collection of the amounts to become due to the County from the Village of Bingham Farms and Village of Franklin under said Contract between the County and the said Villages, which amounts aggregate the sum of $440,000, with interest as therein provided and of the amounts to become due to the County from the Village of Bingham Farms under the Contract between the County and said Village, which amounts aggregate $285,000, with interest as therein provided. The interest payable on said bonds for a period of 12 months is hereby capitalized and shall be paid from the proceeds of the sale of said bonds. The full faith and credit of the County is hereby pledged for the prompt payment of the principal of and interest on said bonds as the same become due. 5. That all moneys paid to the County by each Village pursuant to said Contracts shall be set aside by the County Treasurer in a separate fund and bank account to be used for the payment of the principal and interest on the bonds herein authorized and otherwise as provided in said Contract. 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND Number $5,000 OAKLAND COUNTY SEWAGE DISPOSAL BOND (BINGHAM FARMS SYSTEM AND EXTENSION NO. 1) KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, State of Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof, the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable November 1, 1971 and there- after semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons, hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity numbered consecutively in the direct order of their maturities from 1 to 145, both inclusive, aggregating the principal sum of Seven Hundred Twenty-Five Thousand Dollars ($725,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended for the purpose of defraying the cost of acquiring die Evergreen Sewage Disposal System - Bingham Farms Extension No. 1 and Bingham Farms Sewage Disposal System. Bonds of this series maturing prior to May 1, 1981 are not subject to redemption prior to maturity. Bonds maturing on and after May 1, 1981 shall be subject to redemption prior to maturity in inverse numerical order, at the option of the County, on any one or more interest payment dates on and after Kay 1, 1980, at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face vdiue thereof in accordance with the following schedule: 2% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1990 17 if called to be redeemed on or after May 1, 1990, but prior to maturity. Commissioners Minutes Continued. May 20, 1971 159 Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest is payable from moneys to be paid the County of Oakland by the Village of Franklin and Village of Bingham Farms pursuant to a certain Contract dated April 1, 1971 between the County of Oakland and said Villages whereby each Village agrees to pay to the said County its share of the cost of said Evergreen Sewage Disposal System - Bingham Farms Extension No. 1, and pursuant to a certain Contract dated April 1, 1971, between the County of Oakland and the Village of Bingham Farms whereby said Village agrees to pay to the said County the cost of said Bingham Farms Sewage Disposal System, all in aggregate annual installments in the same amounts as the annual maturities of the bonds of this issue, and semi-annually to pay the amount of interest and bond handling charges. The full faith and credit of each Village is pledged for the prompt payment of its share of the obligations pursuant to said Contracts, and in addition, by affirmative vote of 3/5ths of the members-elect of its Board of Commissioners, the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the issuance of this series of bonds does not cause any constitutional or statutory limitation to be exceeded. IN WITNESS WHEREOF, the County of Oakland, State of Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A.D. 1971. COUNTY OF OAKLAND, STATE OF MICHIGAN By Chairman of Board of Commissioners By County Clerk (SEAL) (COUPON) Number On the 1st day of , A.D. 19 , the County of Oakland, State of Michigan, will pay to the bearer hereof the amount shown hereon, in lawful money of the United States of America, at the in the City of , same being the interest due on that day on its Oakland County Sewage Disposal Bond (Bingham Farms System and Extension No. 1), dated May 1, 1971. No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of Board of Commissioners 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202, Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said Commission for the issuance of such order. 8. That the Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. That all resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE By Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution. The motion was supported by Mr. Szabo. On roll call the resolution was adopted by the following vote: AYES: Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley. (27) NAYS: None (0) ABSENT: None (0) REPORT By Mr. Daly IN RE: MISCELLANEOUS RESOLUTION NO. 5687 - AMENDMENT TO RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Committee on Organization, by Mr. Patrick K. Daly, Chairman, submits the following Report on Miscellaneous Resolution No. 5687: The Committee recognizes the desirability and importance of commencing all meetings of the Board and of its Committees on time at the hour for which they are called and so recommends to the Board. The Committee further recommends that all members be requested to renew their awareness of the desirability of constant attendance and seek to restrict their absenteeism to a minimum and 160 Commissioners Minutes Continued. May 20, 1971 increase attentiveness. The Committee takes note of and express approval of the practice of the Committee Clerk to record the time of arrival or departure of Committee members subsequent to commencement or prior to adjournment of Committee meetings and further commends the practice of recording the absence of any member on any vote of record. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing Report. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Barakat the report be received. Moved by Bawden supported by Edwards the report be amended by adding to the last paragraph, "That this practice also will apply to Board meetings." Discussion followed. Vote on amendment: AYES: Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Pernick, Powell, Richards, Simson, Barakat, Bawden. (12) NAYS: Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Richardson, Szabo, Wilcox, Aaron, Brennan, Burley, Coy. (15) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Vote on motion to receive report: AYES: Gabler, Hamlin, Harrison, Horton, Mainland, Mathews, Perinoff, Pernick, Richards, Simson, Aaron, Barakat, Burley, Daly. (14) NAYS: Edwards, Kasper, Lennon, Olson, Patnales, Powell, Richardson, Szabo, Wilcox, Bawden, Brennan, Coy. (12) A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Daly IN RE: RESOLUTION NO. 5675 - CLARIFICATION OF PER DIEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Committee on Organization, by Mr. Patrick K. Daly, Chairman, reports Miscellaneous Resolution No. 5675 with the recommendation that the resolution not be adopted. "Misc. 5675 By Mr. Lennon and Mr. Richards IN RE: CLARIFICATION OF PER DIEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5564 established per diem at the rate of $35.00 for attendance at meetings of the Board of Commissioners and Committee meetings of the Board of Commissioners; and WHEREAS it should be set forth in the Rules for Organization and Procedure of Oakland County Board of Commissioners as to when a member qualifies for per diem; and WHEREAS it is recommended that to qualify for per diem, a member must be present and answer the first roll call determining whether or not a quorum is present; and WHEREAS if a quorum is not present and a member answers the quorum call, such member shall be entitled to per diem for attendance at such Board or Committee meeting; NOW THEREFORE BE IT RESOLVED a member shall qualify for per diem if present and answering the first roll call determining whether nor not a quorum is present; BE IT FURTHER RESOLVED that in the absence of a quorum, those members who attend and answer a quorum roll call shall be paid per diem for such meeting." COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Olson the report be accepted. Discussion followed. Moved by GJrley supported by Lennon the report be referred back to the Committee on Organization for proper wording. Discussion followed. Mr. Burley, with the consent of Mr. Lennon, requested that the motion be withdrawn. Mr. Powell objected. Commissioners Minutes Continued. May 20, 1971 161 Vote on motion to refer report back to Committee: AYES: Harrison NAYS: Gabler, Hamlin, Horton, Houghten PASS: Kasper The roll call was interrupted. A new roll call was ordered. AYES: Hamlin, Perinoff, Powell, Brennan, Burley. (5) NAYS: Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Coy, Daly, Edwards. (22) A sufficient majority not having voted therefor, the motion lost. Mr. Gabler moved the previous question. Mr. Barakat seconded the motion. AYES: Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Bawden, Burley, Coy, Daly, Edwards, Gabler. (21) NAYS: Perinoff, Powell, Brennan. (3) A sufficient majority having voted in favor of the motion, the previous question was ordered. Vote on motion to accept report: AYES: Harrison, Houghten, Kasper, Mainland, Mathews, Pernick, Powell, Simson, Szabo, Aaron, Barakat, Bawden, Burley, Coy, Daly, Edwards, Gabler, Hamlin. (18) NAYS: Horton, Lennon, Patnales, Richards. (4) ABSTAIN: Brennan, Perinoff. (2) A sufficient majority having voted therefor, the motion carried. The Board recessed at 11:05 A. M. and reconvened at 11:20 A. M. Roll called. PRESENT: Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Wilcox. (24) ABSENT: Aaron, Richardson, Szabo. (3) Quorum present. REPORT By Mr. Daly IN RE: MISCELLANEOUS RESOLUTION 5666 - ONE HOUR LIMITATION ON DEBATE OF MOTIONS AND RESOLUTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Committee on Organization, by Mr. Patrick K. Daly, Chairman, reports that it has considered Miscellaneous Resolution No. 5666 and agrees that the Rules for Organization and Procedure of the Oakland County Board of Commissioners need to be clarified and to that end will offer an amend- ment to the By-Laws to clarify said Rules. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing Report. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Lennon the report be adopted. A sufficient majority having voted therefor, the report was adopted. Misc. 5711 By Mr. Daly IN RE: AMENDMENT TO RULES FOR ORGANIZATION AND PROCEDURE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5666 was referred to the Committee on Organization; and WHEREAS the Committee on Organization recommends an amendment to Rule XXII of the Oakland County Board of Commissioners Rules for Organization and Procedure; and WHEREAS pursuant to Rule XVI, written Notice was given to each member of this Board of an Amendment to the Rules for Organization and Procedure of the Oakland County Board of Commissioners; NOW THEREFORE BE IT RESOLVED that the Rules for Organization and Procedure of the Oakland County Board of Commissioners be amended by adding after the period in said Rule XXII, the following language: THAT AT THE REQUEST OF ANY BOARD MEMBER THE ONE-HOUR DEBATE RULE WILL COMMENCE AS TO ANY MOTION OR RESOLUTION BEFORE THIS BOARD. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman 16,2 Colmissioners Minutes Continued. May 20, MI Moved by Daly supported hy lennott the resolution hi. adopied. Discussion followed. Moved bN Powell ,uppolled by PaIndles the resolntion he telerred had lo the Lommiftee tor furthol clarilication. ANIS: Horton. Houghten, Kasper, Mainland, Olson, Pitt 1(5, PcrinolI, Pcrnick, PowcII, RiLhard.., Rjchardson Simson. Wilcox. Aaron. Bawden, Brennan, Burley, Coy, Edward ,„ Gdbler, Harrkon. (2 1 ) NAYS: Lennon, Mathews, Barakot. Daly. (4) A sufficient majority having voted therefor, the motion carried. Misc. ',,7 12 B\ Mr. Dalv IN RE: MEMBERSHIP ON INTER-COUNTY HIGHWAY COMMISSION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners is entitled to three members on the Inter- County Hiahway Commission, one member being the Chairman of the Board of Commissioners, one being the Chairman of the Public Works Committee, and the third member appointed by the Board of Commissioners; and WHEREAS your Committee recommends that Commissioner Mary Bawden be appointed as the third Commission member on the Inter-County Highway Commission; NOW THEREFORE BE IT RESOLVED that Commissioner Mary Bawden be and she is hereby appointed to the Inter-County Highway Commission for a term ending December 31, 1972. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foreaoina resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5713 By Mr. Barakat IN RE PROPOSED INCORPORATION OF CITY OF COMMERCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS certain residents of the Township of Commerce and the Village of Wolverine Lake have Petitioned this Board, pursuant to the provisions of Act 269 of the Public Acts of 1909, as amended, to incorporate the territory described below as a Home Rule City; and WHEREAS your Committee has found the Petition qualifies as to form and sufficiency; NOW THEREFORE BE IT RESOLVED: 1. That the Petition containing the following described territory, to-wit: Town 2 North, Range 8 East, Commerce Township, Oakland County, Michigan, which Township is bounded on the North by the North lines of Sections 1, 2, 3, 4, 5, and 6 of said Commerce Township, on the East by the East lines of Sections 1, 12, 13, 24, 25, and 36 of said Commerce Township, on the South by the South lines of Sections 31, 32, 33, 34, 35, and 36 of said Commerce Township, on the West by the West lines of Sections 6, 7, 18, 19, 30, and 31 of said Commerce Township, including the existing Village of Wolverine Lake, but excepting therefrom, that part of Commerce Township within the Corporate li -its of the Cities of Walled Lake and Wixom and except that part of Section 35 of Commerce Township described as the Southeast 1/4 of the Southwest 1/4 except the South 250 feet of the West 300 feet thereof, be approved as to form and sufficiency and in compliance with the provisions of Act 279 of the Public Acts of 1909, as amended. 2. That the County Clerk be directed to take the necessary steps to submit the question of such Incorporation of the territory herein described to the Electors of the territory to be affected, at a Special Election to be held on November 2, 1971. The Local and Regional Affairs Committee, by Mr. Joseph L. Barakat, Chairman, moves the adoption of the foregoing resolution. LOCAL AND REGIONAL AFFAIRS COMMITTEE Joseph L. Barakat, Chairman Moved by Barakat supported by Coy the resolution be adopted. Discussion followed. AYES: Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pcrinoff, Pernick, Richards. Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Horton. (23) NAYS: Powell. (1) A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. May 20, 1971 163 Moved by Horton supported by Gabler the Board recess until 12:45 P.M. AYES: Olson, Patnales, Richardson, Simson, Wilcox, Bawden, Gabler, Horton. (8) NAYS: Kasper, Lennon, Mainland, Mathews, Perinoff, Pernick, Powell, Richards, Aaron, Barakat, Brennan, Burley, Coy, Daly, Edwards, Harrison. (16) A sufficient majority not having voted therefor, the motion lost. Misc. 5714 By Mr. Barakat IN RE: COUNTY GOVERNMENT REORGANIZATION - WAYNE COUNTY PROPOSAL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Local and Regional Affairs Committee having reviewed the recommendations of the Citizens' Research Council of Michigan entitled, "A New Approach to Organization of Wayne County Government"; and WHEREAS the Local and Regional Affairs Committee supports the concept of organizational reform as contained in the recommended legislation with the necessary modifications and adaptions to Oakland County; and THEREFORE BE IT RESOLVED that this Board of Commissioners support this legislation in concept. The Local and Regional Affairs Committee, by Mr. Joseph L. Barakat, Chairman, moves the adoption of the foregoing resolution. LOCAL AND REGIONAL AFFAIRS COMMITTEE Joseph L. Barakat, Chairman Moved by Barakat supported by Brennan the resolution be adopted. Discussion followed. The resolution was referred to the Legislative Committee. There were no objections. Misc. 5715 By Mr. Pernick IN RE: SUPPORT OF LEGISLATION FOR INCREASED APPROPRIATION FOR NEIGHBORHOOD YOUTH CORPS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board is aware of proposals now pending in the Federal Congress aimed at providing substantially increased appropriation for Neighborhood Youth Corps Programs; and WHEREAS there is great need throughout Oakland County for additional funding for summer job enployment for youths 14 to 18 years of age; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners strongly supports these proposals and urges their passage. BE IT FURTHER RESOLVED that a copy of this Resolution be sent to the President, Richard M. Nixon, White House, and also that copies be sent to Senators Hart and Griffin and Congressmen Jack McDonald and William Broomfield. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Lennon the resolution be adopted. Discussion followed. Moved by Kasper supported by Powell the resolution be amended by deleting the word "substantially" in the first paragraph. Discussion followed. The Chairman requested that the Clerk call the roll to determine if a quorum is present. Roll called. PRESENT: Aaron, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox. (22) ABSENT: Barakat, Hamlin, Houghten, Olson, Szabo. (5) Quorum present. Vote on amendment: AYES: Patnales, Powell, Richardson, Wilcox, Bawden, Burley, Coy, Gabler, Horton, Kasper. (10) NAYS: Lennon, Mainland, Mathews, Perinoff, Pernick, Richards, Simson, Aaron, Brennan, Daly, Edwards, Harrison. (12) A sufficient majority not having voted therefor, the motion lost. 164 Commissioners Minutes Continued. May 20, 1971 Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. Misc. 5716 By Mr. Mainland IN RE: SUBMISSION OF CHANGES IN MERIT SYSTEM RULES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section IV, Subsection A of the Merit System Resolution requires that copies of all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commis- sioners at a regular meeting of the Board and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman of the Board of Commissioners, in which case the objection shall become a matter of business at the next meeting of the Board; and WHEREAS it has become desirable to make certain changes in the wording of Rule 8 as spelled out in the attachment to this resolution; and WHEREAS your Personnel Practices Committee reviewed and approved these changes at its meeting of May 3, 1971; NOW THEREFORE BE IT RESOLVED that the reading of this notice and the distribution of this notice and the attached form labeled "Proposed Change in Merit System Rule", to all the Commissioners present and absent be considered as the official submission to the Board of Commissioners, of the described changes in Rule 8. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Misc. 5717 By Mr. Edwards IN RE: APPLICATION FOR FEDERAL FUNDS TOWARD THE PURCHASE OF PARK FACILITIES IN INDEPENDENCE TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has an Option to purchase 421 Acres of land contiguous to the present Independence-Oaks parks located in Independence Township; and WHEREAS the 421 Acres are necessary to complete the park facility; and WHEREAS Federal Land and Water Funds may be available up to 50% to apply toward the purchase price of said property; and WHEREAS to secure Federal funds it is necessary to make application to the Michigan Department of Conservation Recreation Resources Planning Division Land and Water Conservation Fund; NOW THEREFORE BE IT RESOLVED that William M. Richards, 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 hereby authorized to act as agents and are directed to make and execute application and to execute all other documents necessary to apply for Federal Land and Water funds toward the purchase of park facilities in Independence Township. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, movesthe adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Daly the resolution be adopted. AYES: Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Bawden, Brennan, Coy, Daly, Edwards, Gabler, Harrison. (18) NAYS: Burley, Kasper, Lennon. (3) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5718 By Mr. Edwards IN RE: PURCHASE OF DOWNTOWN OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has been negotiating with Argonaut Realty Division of the General Motors Corporation for the purchase of the former Administration Building of the Pontiac Motor Division of General Motors Corporation located on Oakland Avenue, Pontiac, Michigan; and WHEREAS the County of Oakland must vacate No. 1 Lafayette Street on or before December 31, 1971, and it will be necessary to find suitable quarters for the Oakland County Clothing Store and the Office on Economic Opportunity; and WHEREAS the Downtown Office Building will be used to house the Department of Social Services, the Office on Economic Opportunity and the Oakland County Clothing Store; and WHEREAS the County may acquire said building for the sum of $200,000.00 which your Committee believes to be a fair price for said building; NOW THEREFORE BE IT RESOLVED that the County of Oakland agrees to purchase the former Administration Building for the Pontiac Motor Division of General Motors Corporation located on Oakland Avenue, Pontiac, Michigan, for the sum of $200,000.00 and that $200,000.00 be appropriated for said purchase. BE IT FURTHER RESOLVFn that the Chairman and Clerk of this Board be and they are hereby authorized to execute all necessary documents to effectuate said purchase. RULE NUMBER RULE TITLE Disciplinary Actions 8 ON PAGE OF ft SECTION TO BE CHANGED Section I, subsection B. I 11 Date: 5/3/71 Date: 5/3/71 Misc. 5716 Oakland County Merit System PROPOSED CHANGE IN MERIT SYSTEM RULE PRESENT WORDING B. Written Reprimand 1. This is an action taken by a Department Head in which he writes out the action or behavior which he wishes the employee to change, cease or begin. Whenever possible, the Written Reprimand will cite specific incidences, will give direct and concrete orders for the future and will point out the consequences of repeating the actions which brought about the Written Reprimand. PROPOSED WORDING B. Written Reprimand 1. This is an action taken by a Department Head in which he writes out the action or behavior which he wishes the employee to change, cease or begin. The Written Reprimand will describe in detail the behavior to be corrected, and will give direct and concrete orders for the future and will point out the consequences of repeating the actions which brought about the Written Reprimand. REASON FOR CHANGE Referred by the Personnel Appeal Board to clarify the meaning of Rule 8. Change Submitted by: The Personnel Division Board of Auditors: 131 Approved r-] Disapproved by: Personnel Practices Committee: III Approved [I] Disapproved by: Date: 5/3/71 Introduced to Board of Commissioners: Date: 5/20/71 Section IV Subsection A of Merit System Resolution Copies of the rules and regulations developed by the Personnel Policies Committee and all future changes in such rules and regulations s;7ali e s -ti ,mitted to the Board of Supervisors at a regular meeting of the Board of Supervisors and shall become effective thirty days after such meeting unless objection is received in writing by the Chairman of the Board of Supervisors, in which case the objection shall become a matter of business at the next meeting of the Board of Supervisors. Commissioners Minutes Continued. May 20, 1971 The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman The resolution was referred to the Finance Committee. There were no objections. The Chairman announced that, in the future, the Board meetings will start at 9:30 A.M. Misc. 5719 By Mr. Coy IN RE: KATHRYN L. RADTKE REWARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Section 19 of Act 328 of the Public Acts of 1931, as amended, permits a county board of commissioners to offer and pay out of the general fund of the county a sum not to exceed $2,000.00 as a reward for the arrest and conviction or for information leading to the arrest and conviction of any person or persons having committed a crime within the county; and WHEREAS the people of Oakland County were shocked by the discovery of the body of Kathryn L. Radtke; and WHEREAS a suitable reward should be offered for the arrest and conviction of the person or persons who committed the crime; and WHEREAS the Oakland County Board of Commissioners should offer and pay out of the General Fund of the County, the sum of $1,000.00 as a reward for the arrest and conviction of any person or persons responsible for the death of Kathryn L. Radtke; NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 328 of the Public Acts of 1931, as amended, the County of Oakland hereby offers the sum of $1,000.00 as a reward for the arrest and conviction or for information leading to the arrest and conviction of any person or persons responsible for the death of Kathryn L. Radtke. Mr. Chairman, I move the adoption of the foregoing Resolutiop. Lew L. Coy Moved by Coy supported by Gabler the rules be suspended for immediate consideration of the resolution„ Discussion followed. AYES: Mathews, Patnales, Perinoff, Powell, Richards, Richardson, Simson, Wilcox, Bawden, Burley, Coy, Daly, Edwards, Gabler, Harrison, Horton, Kasper, Lennon, Mainland. (19) NAYS: Pernick, Aaron, Brennan. (3) A sufficient majority having voted therefor, the motion carried. Moved by Coy supported by Gabler the resolution be adopted. AYES: Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Harrison, Horton, Kasper, Lennon, Mainland, Mathews. (22) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5720 By Mr. Brennan IN RE: FISCAL RESPONSIBILITY INCENTIVE COMPENSATION PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the operation of state and local governmental units on a sound fiscal basis is essential to the overall economic health of the nation; and WHEREAS there is an increase in the practice of deficit spending at all levels of government, and such a trend can lead to insolvent or bankrupt communities; and WHEREAS the responsible elected officials are constantly exposed to pressures for new services and cost increases for present programs, and there exists no counter incentive for cost control or expenditure reductions; and WHEREAS the necessity to provide the required services within the revenues available is an integral part of the job responsibilities for which elected officials are compensated; and WHEREAS there are at the present time, statutes in the State of Michigan which allow periodic increases in the salaries paid to the various elected officials; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports legislation which would require that 50% of the increase in compensation granted to elected officials be earmarked for Fiscal Responsibility Incentive Compensation. Salary funds so designated would be payable.only after successful completion of the fiscal year in a break-even or surplus condition. Incurring an operating deficit would result in forfeiture of that year's incentive compensation. Mr. Chairman, I move the adoption of the foregoing resolution. James M. Brennan, District 1/13 Mr. Brennan requested that the resolution be referred to the Legislative Committee. -1 165 166 Commissioners Minutes Continued. May 20, 1971 The Chairman referred the resolution to the Legislative Committee. Mr. Pernick objected. Discussion followed. Moved by Pernick supported by Aaron the resolution be referred to the Finance Committee and then to the Legislative Committee. AYES: Patnaies, Pernick, Powell, Richards, Richardson, Simson, Aaron, Brennan, Burley Coy, Daly, Lennon, Mainland, Mathews. (14) NAYS: Perinoff, Bawden, Edwards, Gabler, Harrison, Kasper, (6) A sufficient majority having voted therefor, the motion carried, Misc. 5/21 , By Mr. Lennon IN RE: MISCELLANEOUS RESOLUTION 5621 OAKLAND COUNTY JAIL BOARDING FEES To the Oakland •ounty Board of Commissioners Mr. Chairman, Ladies and Gentlemen: ! WHEREAS the Oakland County Board of Commissioners adopted Miscellaneous Resolution 5621 • on robruary 18, 1971; and WHLRLAS Oils res!olution established that the boarding (co for prisoners In the Oakland County jail, charged with, or convicted of violating a City, or a Village ordinance, at $9.tiO par day; and WHEREAS said boarding fee was an increase of $3.50 per day over the previously established $6.00 per day fee; and WHEREAS this increase in prisoners boarding fees has caused considerable concern to the governing bodies of several Oakland County municipalities; and WHEREAS these governing bodies, in their respective resolutions,'have called for either a decrease in or the abolishment of the prisoner boarding fee; and WHEREAS the property owners of these communities pay county taxes which revenues are used, in part, to support the operations of the Oakland County Jail; and WHEREAS it is felt that a more equitable formula can be derived for the establishment of prisoner boarding fees; and WHEREAS it is believed that any such formula should take into account the total population of the municipalities of the County; NOW THEREFORE BE IT RESOLVED that the boarding fee of $9.50 per day established by Miscellaneous Resolution 5621 be reviewed by the appropriate committee of the Oakland County Board of Commissioners. BE IT FURTHER RESOLVED that this Committee in its review of said policy, consider the establishment of a formula which would provide each municipality an annual credit In the ratio of one day of free boarding per each 1,000 persons, or any fraction thereof in excess of one-half. Mr. Chairman, I move the adoption of the foregoing resolution. Bernard F. Lennon Commissioner, District #11 The resolution was referred to the Finance Committee and Public Protection and Judiciary Committee. There were no objections. Moved by Daly supported by Edwards the Board adjourn to June 3, 1971 at 9:30 A. M. • A sufficient majority having voted therefor, the motion carried. Lynn D. Allen • Clerk William M. Richards Chairman 167 n•n OAKLAND COUNTY Board Of Commissioners MEETING June 3, 1971 Meeting called to order by Chairman William M. Richards at 9:30 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Lew L. Coy. Roll called: PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (26) ABSENT: Horton. (1) Quorum present. Moved by Burley supported by Wilcox the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read resolution from Muskegon County relative to amending Act 190 of the Public Acts of 1962, regarding appointment of members of the Board of Education of the Intermediate School District. (Referred to the Legislative Committee.) Clerk read resolution from Bloomfield Township requesting that this Board review the Oakland County jail boarding fee procedures and consider paying the costs from County funds. (Referred to the Public Protection and Judiciary Committee.) Misc. 5722 By Mr. Burley IN RE: COMMENDATION - UNITED OAKS WRESTLING CLUB, HAZEL PARK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS The United Oaks Wrestling Club of Hazel Park won its second straight Michigan AAU Midget, 10 years and under, Division Wrestling Championship in May of 1971; and WHEREAS the Club, in existence only two years, claimed five of the eleven individual State championships, with three others going to Oakland County wrestlers representing other teams; and WHEREAS the youngsters, 10 years and under, exemplified sportsmanship and teamwork, combined with excellent training and the will to win, in achieving their championship; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith expresses commendation to the United Oaks Wrestling Club of Hazel Park for achieving the Championship and extends best wishes for its continued success. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards, Chairman Alexander C. Perinoff, Vice Chairman Dale C. Burley, County Commissioner, District #9 The resolution was unanimously adopted. The Board recessed at 9:40 A. M. and reconvened at 10:02 A. M. Misc. 5723 By Mr. Burley IN RE: OPPOSITION TO AMENDING ACT 54, P.A. 1964 REGARDING MENTAL HEALTH BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Universities' Psychiatry Departments and the Michigan Department of Mental Health Liaison Committee has recommended legislation to change the relationships between Public Act 54 Boards and Directors and the State Department of Mental Health; and WHEREAS if these recommendations were to be incorporated into the revisions of the Mental Health Statutes; consent of programming and funding the mental health services at the community level would be destroyed; and WHEREAS the Oakland County Community Mental Health Services Board and the Health Committee of the Board of Commissioners have opposed such legislation; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes such legislation. The Health Committee, by Mr. Dale C. Burley, Chairman, moves the adoption of the foregoing resolution. HEALTH COMMITTEE Dale C. Burley, Chairman 4-1 168 Commissioners Minutes Continued. June 3, 1971 The resolution was referred to the Legislative Committee. There were no objections. Misc. 5724 By Mr. Pernick IN RE: HOUSE BILL NO. 4358 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill No. 4358 provides that a county may establish a collection center for junk motor vehicles and it may dispose of junk motor vehicles in its collection center; and WHEREAS your Committee recommends that House Bill No. 4358 be supported by this Board; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill No. 4358. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Wilcox the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5725 By Mr. Pernick IN RE: HOUSE BILL 4030 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 4030, introduced by Representative Bill S. Huffman, would require non- profit hospital service corporations to pay for hospital services of its subscribers at all non-profit hospitals which are licensed and accredited; and WHEREAS said bill would require Blue Shield to make such payments to the Oakland County Hospital; and WHEREAS said bill has received the endorsement of the Oakland County Board of Health; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 4030. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Coy the resolution be adopted. Mr. Gabler voted 'no'. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5726 By Mr. Edwards IN RE: PRIMARY ELECTRICAL SYSTEM, PHASE III-C To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the final Design Drawings and Specifications for Phase III-C of the Primary Electrical System have been prepared; and WHEREAS the Final Design Drawings and Specifications for Phase III-C of the Primary Electrical System have been reviewed and approved by the Planning and Building Committee; and WHEREAS your Committee recommends that the Board approve the Design Drawings and Specifi- cations of the Primary Electrical System, Phase III-C; NOW THEREFORE BE IT RESOLVED that the final Design Drawings and Specifications of the Primary Electrical System, Phase III-C be and they are hereby approved; BE IT FURTHER RESOLVED that the project be advertised and bids received on June 17, 1971 at 2:00 o'clock P. M. pursuant to the Rules and Procedures of this Board, and that a Report thereon be submitted to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Richardson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5727 By Mr. Lennon IN RE: OAKLAND COUNTY DESIGNATED REDEVELOPMENT AREA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Oakland County is now eligible to be designated as a redevelopment area under Public Law 89-136, Economic Development Act; and WHEREAS it is clearly to the economic advantage of every municipality within Oakland County that the County be designated as a redevelopment area under Public Law 89-136; NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby requests designation Commissioners Minutes Continued. June 3, 1971 169 of Oakland County as a redevelopment area under Public Law 89-136, Economic Development Act. The Public Works Committee, by Mr. Bernard F. Lennon, Chairman, moves the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Burley the resolution be adopted. Discussion followed. AYES: Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Houghten, Lennon, Mainland, Mathews, Olson, Patnales. (24) NAYS: Kasper. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5728 By Mr. Lennon IN RE: HENRY-GRAHAM DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the Henry-Graham Drain under the provisions of Act No. 40 of the Public Acts of Michigan of 1956, as amended, pursuant to a petition filed by the City of Troy and the City of Madison Heights, September 22, 1967; and WHEREAS the said Drainage Board by resolution adopted on May 19, 1971, authorized and provided for the issuance of bonds in the aggregate principal amount of $14,240,000 in anticipation of the collection of an equal amount of special assessments against the City of Troy, the City of Madison Heights and the County of Oakland, said special assessments having been therefore duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated November 1, 1971, will bear interest at a rate not exceeding 7%, and will be subject to redemption prior to maturity in accord- ance 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 to 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 install- ment 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 in- debtedness, 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 install- ment and interest pursuant to the provisions of this chapter." 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 1956, 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 City of Troy, the City of Madison Heights 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 Henry-Graham Drain, 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. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Daly the resolution be adopted. Discussion followed. 170 Commissioners Minutes Continued. June 3, 1971 ADOPTED. Ayes: Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff. (26) Nays: None. (0) Absent: Horton. (1) Misc. 5729 By Mr. Brennan IN RE: OPTION FOR PURCHASE OF ADMINISTRATION BUILDING FROM GENERAL MOTORS CORPORATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland must vacate No. 1 Lafayette Street on or before December 31, 1971; and WHEREAS it will be necessary to find suitable quarters for the Oakland County Clothing Store, the Office of Economic Opportunity and the Department of Social Services; and WHEREAS there is presently available the former Administration Building of the Pontiac Motor Division of the General Motors Corporation; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Auditors, be and is hereby directed to obtain an option for the sum of One ($1.00) Dollar for 30 days for the purchase of the former Administration Building of the Pontiac Motor Division of the General Motors Corporation; BE IT FURTHER RESOLVED that the Oakland County Board of Auditors be and is hereby authorized to execute all necessary documents to effectuate said option. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Szabo the rules be suspended for immediate consideration of the resolution. AYES: Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson,' Patnales, Perinoff, Pernick. (25) NAYS: Gabler. (1) A sufficient majority having voted therefor, the motion carried. Moved by Brennan supported by Harrison the resolution be adopted. Discussion followed. The Chairman ruled Mr. Gabler's discussion out of order. Mrs. Bawden appealed the ruling of the Chair. Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. Misc. 5730 By Mr. Brennan IN RE: SOUTHEASTERN MICHIGAN METROPOLITAN TRANSPORTATION AUTHORITY FUNDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there remains the sum of $104,500.00 in the 1971 Budget previously allocated for the Southeastern Michigan Metropolitan Transportation Authority; and WHEREAS the Southeastern Michigan Metropolitan Transportation Authority has requested the release of the $104,500.00; and WHEREAS your Finance Committee recommends that the sum of $104,500.00 be released upon the following conditions: 1. That SEMTA bring back a report in 30 days on plan to accomplish mission of regional unification of bus mass transportation plan for 6-county area. 2. Within I year, and before asking for any further local funding, demonstrate SEMTA's ability to carry out bus mission before asking for funding for mass transit system. 3. That SEMTA investigate the possibility of creation of a metropolitan transportation advisory council composed of representative elected leaders of communities involved. NOW THEREFORE BE IT RESOLVED that the County of Oakland agrees to release and pay over to the Southeastern Michigan Metropolitan Transportation Authority, the sum of $104,500.00 previously allo- cated in the 1971 Budget for that purpose, upon the following conditions: 1. That SEMTA bring back a report in 30 days on plan to accomplish mission of regional unification of bus mass transportation plan for 6-county area. 2. Within I year, and before asking for any further local funding, demonstrate SEMTA's ability to carry out the bus mission before asking for funding for mass transit system. 3. That SEMTA investigate the possibility of creation of a metropolitan transportation advisory council composed of representative elected leaders of communities. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Commissioners Minutes Continued. June 3, 1971 171 Moved by Brennan supported by Barakat the resolution be laid on the table until the next meeting of the Board. The Board recessed at 10:45 A. M. and reconvened at 11:15 A. M. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Richards, Simson, Szabo, Wilcox. (22) ABSENT: Edwards, Horton, Olson, Powell, Richardson. (5) Quorum present. Vote on motion to table Resolution #5730: A sufficient majority having voted therefor, the motion carried. Mr. Powell requested that the following statement be made a part of the minutes of this meeting. There were no objections. Republican Statement Regarding Refusal of Chair to Recognize Appeal The Democratic caucus adopted rules at the commencement of this term for the County Board of Commissioners which purported to be based on Roberts Rules of Order when, in fact, said rules are changeable at the will of the majority. One of these rules as adopted, as aforesaid, has been continually ignored by the Chairman and a majority of the Board, that being the right of appeal of rulings of the Chair. When the only safeguard and relief available to the members of this body in opposition to the improper decisions or violation of rules is ignored, there is no available remedy but to withdraw presence from such a body as to not be party to such denials of rights. Where there is no right or recognition of right of appeal, there can be no justice and no democratic process. Additionally, the ruling in this matter was improper under Roberts Rules as modified by this Board inasmuch as Mr. Gabler's discussion was germane to the resolution before the Board: 1. The resolution proposed to take a 30-day option for the purchase of the General Motors Building in Pontiac to solve space problems of the County. 2. Mr. Gabler was speaking in opposition to taking of said option based on the existence of better alternatives and therefore his discussion was germane. It is the position of the Republican caucus that in view of these circumstances all business transacted in their absence was and is in violation of the rules of the Board and denial of their rights under said rules and is therefore invalid and not binding. The Chairman stated that the ruling of the Chair on the appeal on Resolution #5729 was in error. Moved by Pernick supported by Kasper the vote on Resolution #5729 be reconsidered. A sufficient majority having voted therefor, the motion carried. Discussion followed, Moved by Brennan supported by Harrison that Resolution #5729, in re: Option for purchase of Administration Building from General Motors Corporation, be adopted. AYES: Richards, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mathews, Olson, Patnales, Perinoff, Pernick, Powell. (24) NAYS: Richardson. (1) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5731 By Mr. Olson IN RE; HIGHWAY MAINTENANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Woodward Avenue, 1-75, 1-96, Telegraph Road and Southfield Freeway are very heavily traveled State trunk line highways in the urbanized area of Oakland County; and WHEREAS said highways act as the major means of access to and through most of the cities in Oakland County and also serve as "main streets" in a number of cities; and WHEREAS the appearance of these highways in terms of minimum litter, clean pavements and grass mowed at reasonable intervals is essential to the entire appearance of these cities and to their overall well being; NOW THEREFORE BE IT RESOLVED that the Board of Commissioners for Oakland County urges the State Highway Commission to review the current budget allocations for this work with the intent of providing increased attention and more frequent activity throughout the urbanized areas of Oakland County that would assure a more adequate appearance on State trunk line highways; BE IT FURTHER RESOLVED that copies of this resolution be sent to the State Highway Commission, the maintenance department of the Department of State Highways and the Oakland County Road Commission. 172 Commissioners Minutes Continued. June 3, 1971 The Transportation and Aviation Committee, by Mr. Niles E. Olson, Chairman, moves the adopt- ion of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Chairman read an Editorial presented on WJBK-TV 2 commending Oakland County on their new jail facilities. Mr. Richardson requested that Carl O'Brien be allowed to address the Board regarding the proposed Pontiac Stadium. There were no objections. Mr. O'Brien addressed the Board. Misc. 5732 By Mr. Edwards IN RE: RESOLUTION OF COMMENDATION AND APPRECIATION - WALTER M. COON To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the appointment of Walter M. Coon to the Oakland County Board of Trustees dates from June 22, 1964; and his appointment to the Oakland County Board of Institutions dates from February 23, 1965; and WHEREAS his diligence, vision and devotion have contributed to the betterment of the operation of the Oakland County Tuberculosis Sanatorium and of the Oakland County Hospital; and WHEREAS because his deep human commitment to maintain the highest quality of patient care and continue the services these institutions provide has enabled the County of Oakland to benefit from the reputation of these institutions through the excellent services provided to the residents of this county; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith expresses appreciation to Walter M. Coon for his sincere efforts and dedication in the interests of the citizens of Oakland County. Mr. Chairman, on behalf of the entire membership of the Board, I move the adoption of the foregoing resolution. OAKLAND COUNTY BOARD OF COMMISSIONERS William M. Richards, Chairman Charles B. Edwards, Jr., Chairman Oakland County Board of Institutions Dennis M. Aaron Patrick K. Daly Paul E. Kasper Alexander C. Perinoff Joseph L. Barakat Wallace F. Gabler, Jr. Bernard F. Lennon Lawrence R. Pernick Mary M. Bawden Delos Hamlin William L. Mainland Christian F. Powell 1 James Brennan Charlie J. Harrison, Jr. James Mathews E. Frank Richardson Dale C. Burley Harry W. Horton Niles E. Olson Marguerite Simson Lew L. Coy Fred D. Houghten Robert F. Patnales Albert F. Szabo Richard R. Wilcox Moved by Edwards supported by Lennon the resolution be adopted. The resolution was unanimously adopted. Moved by Kasper supported by Szabo the Board adjourn to June 17, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11:45 A. M. Lynn D. Allen William M. Richards Clerk Chairman 173 OAKLAND COUNTY Board Of Commissioners MEETING June 17, 1971 Meeting called to order by Chairman William M. Richards at 9.35 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Perinoff, Pernick, Powell, Richards, Simson. (21) ABSENT: Kasper, Olson, Patnales, Richardson, Szabo, Wilcox. (6) Quorum present. Invocation given by James Mathews. Moved by Lennon supported by Pernick the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Aaron the Journal for the April Session be approved and closed and the April Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. JUNE SESSION June 17, 1971 Meeting called to order by Chairman William M. Richards. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo. (26) ABSENT: Wilcox. (1) Quorum present. Clerk read a report on the Board of Commissioners Flower Fund. (To be referred to the proper committee.) Clerk read letter from the Michigan State Highway Commission acknowledging receipt of Resolution #5731. (To be referred to the proper committee.) Clerk read communication from Jackson County in which they concur with Oakland County on a Constitutional Amendment providing that 25% of state income tax be returned to local units of government. (To be referred to the proper committee.) Clerk read resolution from Midland County on welfare reform. (Referred to Human Resources Committee.) Clerk read letter from Ferndale Public Library Board of Trustees opposing the formation of an Oakland County Library Board under P. A. 138. (Referred to Local and Regional Affairs Committee.) Clerk read resolution from the Village of Holly requesting that the petition for annexation of land to Holly Village from Rose Township be removed from the agenda. (Placed on file.) The Chairman read letter from the National Association of Counties announcing that Oakland County is to receive a NACO New County Achievement Award in Milwaukee, Wisconsin, for the County Parks and Recreation Program. Misc. 5733 By Mr. Daly IN RE: AMENDMENT TO RULES FOR ORGANIZATION AND PROCEDURE (RULE XXII) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5666 was referred to the Committee on Organization, and WHEREAS pursuant to Rule XVI, written notice was given to each member of this Board of an amendment to the Rules for Organization and Procedure, and 174 Commissioners Minutes Continued. June 17, 1971 WHEREAS the Committee on Organization recommends that the Rules for Organization and Procedure be amended by deleting the present Rule XXII and inserting therein a new Rule XXII to read as follows: If the previous question shall be called according to Rule XIII and the 18 affirmative votes are not acquired, an affirmative vote of 14 members may call for the invocation of limiting debate on all resolutions, motions and amendments to one hour and at the end of one hour, the question shall be automatically called. The division of the one hour shall be divided equally among all members present. Any member may yield his allocated time to another member. NOW THEREFORE BE IT RESOLVED that the Rules for Organization and Procedure of the Oakland County Board of Commissioners be amended by deleting the present Rule XXII and inserting therein a new Rule XXII to read as follows: If the previous question shall be called according to Rule XIII and the 18 affirmative votes are not acquired, an affirmative vote of 14 members may call for the invocation of limiting debate on all resolutions, motions and amendments to one hour and at the end of one hour, the question shall be automatically called. The division of the one hour shall be divided equally among all members present. Any member may yield his allocated time to another member. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Patnales the resolution be adopted. Discussion followed. AYES: Richardson, Simson, Szabo, Aaron, Barakat, Brennan, Burley, Daly, Edwards, Gabler, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards. (22) NAYS: Bawden, Coy, Hamlin, Kasper. (4) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5734 By Mr. Burley IN RE: HEALTH SECURITY PROGRAM (KENNEDY-GRIFFITHS BILL) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there are many defects in the existing health care programs, and WHEREAS the Kennedy-Griffiths Bill would establish a comprehensive national health insurance, and WHEREAS your Committee recommends that the Oakland County Board of Commissioners supports, in concept, the Kennedy-Griffiths Bill, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the concept of a comprehensive national health insurance, and to that end endorses the Kennedy-Griffiths Bill. The Health Committee, by Mr. Dale C. Burley, Chairman, moves the adoption of the foregoing resolution. HEALTH COMMITTEE Dale C. Burley, Chairman Moved by Burley supported by Lennon the resolution be adopted. The Chairman referred the resolution to the Legislative Committee. There were no objections. At 10:00 A. M. a Public Hearing was scheduled on the annexation of land to Holly Village from Rose Township. RESOLUTION TO ALTER AND CHANGE THE BOUNDARIES OF THE VILLAGE OF HOLLY, COUNTY OF OAKLAND AND STATE OF MICHIGAN Motion by Greig, Trustee, and supported by Ridley, Trustee, that the following resolution be adopted by the Council of the Village of Holly, Oakland County and State of Michigan. BE IT RESOLVED: I. That the Council of the Village of Holly, Oakland County and State of Michigan does hereby determine to alter the boundaries of said Village by taking in lands and premises adjoining thereto described as follows: Part of the NE 1/4 of Section 4, T4N, R7E, Rose Township, Oakland County, Michigan, described as beginning at the NE corner of Section 4; thence South 0 °1420" W 1442.07 ft. along the East line Section 4; thence S 89°36' W 645.83 ft.; thence S 0009' E 1427.25 ft. to a point on the E-W 1/4 line located S 89°36' W 645.83 ft. from the East 1/4 corner of Section 4; thence S 89°36' W 274.26 ft. along the E-W 1/4 line Section 4; thence N. 0 0 19 W 421.90 ft.; thence S 89°45'50" W 224.65 ft.; thence S 0°16'10" E 422.53 ft. to the E-W 1/4 line Section 4; thence S 89 °36' W 320.57 ft. along the E-W 1/4 line; thence North 0 000 1 50" E 2214.13 ft.; thence N 89°58'30" W 203.63 ft.; thence N 1 002'30" W 357.38 ft. to a point which is S 1 °02 1 30" E 308.00 ft from the North line Section 4; thence East 1038.83 ft. parallel to the North Section line; thence N 00 26 1 50" W 308.00 ft. to the North line of Section 4; thence East 641.05 ft. along the North Section line to the point of beginning. Containing 69.11 acres. Commissioners Minutes Continued. June 17, 1971 175 2. That the Board of Supervisors of Oakland County, Michigan be petitioned by the Council to make such change in the boundaries of the Village of Holly. 3. That said petition contain the following: (a) A description by metes and bounds of the lands and premises proposed to be added to the Village of Holly. (b) The reasons for the proposed boundary change. (c) A copy of this resolution relative to such annexation. 4. That said petition be signed by the President and Clerk of the Village of Holly and before presentation of said petition, proper notice be given by the Clerk of the time and place when the petition will be presented for consideration by the Board of Supervisors. Roll call vote: YEAS: Ganshaw, Greig, Ridley, Downing and Rodgers; NAYS: None; ABSENT: Dryer The above resolution was declared carried by William P. Addis, President, Village Council for the Village of Holly in the County of Oakland and State of Michigan this 9th day of March, 1971. HOLLY VILLAGE COUNCIL By Betty J. Oliver, Clerk I, Betty Oliver, Clerk of the Village of Holly, do hereby certify that the above is a true copy of a resolution made, seconded and adopted at a regular meeting of the Holly Village Council held at the Holly Village Hall in the Village of Holly, Michigan on the 9th day of March, 1971 Betty J. Oliver, Clerk, Village of Holly PETITION TO COUNTY BOARD OF COMMISSIONERS 1. Pursuant to the provisions of Michigan Statutes Annotated, Section 5.1470, the Village of Holly hereby petitions the County Board of Commissioners of Oakland County to alter the boundary of said Village of Holly to take into the said Village the following described premises adjoining the said Village on the South, to-wit: Part of the NE 1/4 of Section 4, T4N, R7E, Rose Township, Oakland County, Michigan, described as beginning at the NE corner of Section 4; thence South 0 0 1420" W. 1442.07 ft. along the East line Section 4; thence S 89°36' W 645.83 ft.; thence S 0009' E. 1427.25 ft. to a point on the E-W 1/4 line located S 89°36' W 645.83 ft. from the East 1/4 corner of Section 4; thence S 89 °36' W 274.26 ft. along the E-W 1/4 line Section 4; thence N 00 19' W 421.90 ft.; thence S 89°45'50" W. 224.65 ft.; thence S 0°16'10" E 422.53 ft. to the E-W 1/4 line Section 4; thence S 89°36' W 320.57 ft. along the E-W 1/4 line; thence North 0000 1 50" E 2214.13 ft.; thence N 89 °58'30" W 203.63 ft.; thence N 1 002130" W 357.38 ft. to a point which is S 1 °02'30" E 308.00 ft. from the North line Section 4; thence East 1038.83 ft. parallel to the North Section line; thence N 0°26'50" W 308.00 ft. to the North line of Section 4; thence East 641.05 ft. along the North Section line to the point of beginning. Containing 69.11 acres. 2. That the reason for the proposed change is that the owner of the said premises has requested that his property be annexed to the Village. 3. That annexed hereto is a copy of the resolution of the Village Council in relation thereto. Dated: March 17, 1971 Aaron Ganshaw, President pro tern Betty J. Oliver, Village Clerk The Chairman stated that the Public Hearing would now be held in accordance with Act No. 3, of the Public Acts of 1895, as amended. Mr. Mainland spoke on the annexation. The Chairman asked if any other person wished to speak. No other person requested to be heard. The Chairman declared the Public Hearing closed. Misc. 5735 By Mr. Barakat IN RE: DENIAL OF ANNEXATION PETITION OF VILLAGE OF HOLLY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a petition has been submitted to the Clerk of this Board by the Village Council of the Village of Holly requesting the annexation of certain described lands to the Village pursuant to the provisions of Chapter 14, Section 6 of Act No. 3 of the Public Acts of 1895, as amended, and WHEREAS the Board of Commissioners has heard all interested parties desiring to be heard on the question of the annexation; and WHEREAS it appears that the annexation should be denied as now requested by the Village of Holly and the owner of the property in question; NOW THEREFORE BE IT RESOLVED that this Board denies the annexation of the following described property: Part of the NE 1/4 of Section 4, 14N, R7E, Rose Township, Oakland County, Michigan, described as beginning at the NE corner of Section 4; thence South 0°14'20" W 1442.07 ft. along the East line Section 4; thence S 89°36' W 645.83 ft.; thence S 0009' E 1427.25 ft. to a point on the E-W 1/4 line located S 89°36' West 645.83 ft. from the East 1/4 corner of Section 4; thence S 89°36' W 274.26 ft. along the E-W 1/4 line Section 4; thence N 00 19' W 421.90 ft.; thence S 89°45'50" W 224.65 ft.; thence S 0°16 1 10" E 422.53 ft. to the E-W 1/4 line Section 4; thence S 89°36' w 320.57 ft. along the E-W 1/4 line; thence North 0000 1 50" E 2214.13 ft.; thence N 89°58'30" W 203.63 ft.; thence N 1°02'30" W 357.38 ft. to a point which is S 1 002 1 30" E 308.00 ft. from the North line Section 4; thence East 1038.83 ft. parallel to the North Section line; thence N 0026150" W 308.00 ft.to the North line of Section 4; thence East 641.05 ft. along the North Section line to the point of beginning. Containing 69.11 acres, to the Village of Holly. 176 Commissioners Minutes Continued. June 17, 1971 The Local and Regional Affairs Committee, by Mr. Joseph L. Barakat, Chairman, moves the adoption of the foregoing resolution. LOCAL AND REGIONAL AFFAIRS COMMITTEE Joseph L. Barakat, Chairman Moved by Barakat supported by Mainland the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5736 By Mr. Burley IN RE: COMPREHENSIVE DRUG ABUSE ABATEMENT PROGRAM FOR FARMINGTON AREA ADVISORY COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there are Federal Funds available to develop a Comprehensive Drug Abuse Abatement Program, and WHEREAS the Farmington Area Advisory Council desires to establish such a program, and WHEREAS the Farmington Area Advisory Council will contract with the Oakland County Department of Drug Abuse Control for such services, and WHEREAS it is necessary to file a Grant Application with the Michigan Office of Criminal Justice Programs for said Program, NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary applications for any Federal Grant Funds that may be available for the establishment of a Comprehensive Drug Abuse Abatement Program for the Farmington Area Advisory Council. The Health Committee, by Mr. Dale C. Burley, Chairman offers the foregoing resolution without recommendation. HEALTH COMMITTEE Dale C. Burley, Chairman Moved by Burley supported by Hamlin the resolution be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 5737 By Mr. Burley IN RE: FEDERAL GRANT APPLICATION FOR TRAINING INSTITUTE FOR DRUG ABUSE PREVENTION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there are Federal Funds available for a Training Institute for Drug Abuse Prevention for Law Enforcement Officers and School Authorities, and WHEREAS it is necessary to file a Grant Application with the Michigan Commission on Law Enforcement and Criminal Justice for said funds, and WHEREAS your Committee believes it to be in the best interest of the County of Oakland to file said Grant Application, NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary applications for any Federal Grant Funds that may be available for a Training Institute for Drug Abuse Prevention for Law Enforcement Officers and School Authorities. The Health Committee, by Mr. Dale C. Burley, Chairman, moves the adoption of the foregoing resolution. HEALTH COMMITTEE Dale C. Burley, Chairman Moved by Burley supported by Szabo the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Burley announced that the report on Oakland County Comprehensive Health Care Needs, prepared by E. D. Rosenfeld Associates, Inc., is being presented today and that a Special Meeting of the Board of Commissioners will be held July 13, 1971 at 9:30 A. M. to discuss the report. Misc. 5738 By Mainland IN RE: CIRCUIT JUDGES SALARY INCREASE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 248 of the Public Acts of 1970, establishes the salary of each Circuit Judge in the State of Michigan at the sum of $25,000.00 per year, payable by the state, and WHEREAS Act 248 further provides that the Board of Commissioners, at its discretion, may vote to pay the judges of its County a salary in addition to the salary received from the State, and in no case shall the total of the state salary and the County salary exceed $35,000.00 per year, and Commissioners Minutes Continued. June 17, 1971 1 77 WHEREAS the County of Oakland is presently paying the Circuit Judges the sum of $10,000.00 per year and may increase their salary to the sum of $11,000.00 per year to bring the salary of the Circuit Judges to $35,000.00 per year, and WHEREAS your Personnel Practices Committee recommends that the County of Oakland pay its Circuit Judges the sum of $11,000.00 per year, effective July 1, 1971; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners determines and hereby elects to pay its Circuit Judges the sum of $11,000.00 per year, effective July 1, 1971. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Mr. Mainland requested that the resolution be referred to the Finance Committee. Discussion followed. Moved by Brennan supported by Szabo the resolution be amended by changing the fifth paragraph to read as follows: "NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners determines and hereby elects to pay its Circuit Judges the sum of $11,000.00 per year, effective July 1, 1971, providing the Circuit Judges agree to sign waivers of all claims for additional salary amounts due, to past, present or future changes in the formula for distribution of their salary burden between the state and county governments." Discussion followed. Moved by Gabler supported by Daly the resolution and amendment be laid on the table until the question of the salary of the Circuit Judges has been adjudicated by the Courts. AYES: Simson, Szabo, Barakat, Bawden, Brennan, Coy, Daly, Edwards, Gabler, Harrison, Horton, Houghten, Olson, Perinoff, Pernick, Richards, Richardson. (17) NAYS: Aaron, Burley, Hamlin, Kasper, Lennon, Mainland, Mathews, Powell. (8) A sufficient majority having voted therefor, the motion carried. Misc. 5739 By Mr. Mainland IN RE: CREATION OF THREE CHILDREN'S SUPERVISORS III AND TWO CHILDREN'S SUPERVISORS 1 POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the type of children now constituting a large part of the caseload in the Children's Village have problems which require closer supervision than was generally necessary in the past, and WHEREAS it is highly disruptive to the children, the staff and to the programs to adjust work assignments to cover vacancies caused by sick leave, annual leave and Workmen's Compensation leave, and WHEREAS part of the collective bargaining agreement with the Probate Non-Caseworker Bargaining Unit called for the creation of a Mobile Relief Crew of Children's Supervisors to fill in during absences instead of transferring present staff members from assignment to assignment, NOW THEREFORE BE IT RESOLVED that three Children's Supervisors 111 positions, costing $5,361.00, each for the remainder of 1971, and two Children's Supervisor I positions, costing $4.337.00 each for the remainder of 1971, be granted, effective immediately, and that the sum of $24,757.00 be transferred to the salaries portion of the Children's Village 1971 Budget. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Olson the resolution be adopted. The resolution was referred to the Finance Committee. There were no objections. Misc. 5740 By Mr. Mainland IN RE: ELIMINATION OF CLASSIFICATION OF HEAD COOK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS part of the collective bargaining agreement with the Probate Non-Caseworker Bargaining Unit called for the Personnel Division of the Oakland County Board of Auditors to conduct a classification study of the Cook classifications within the bargaining unit, and WHEREAS all of the County's Cook classifications received the flat five percent salary adjust- ment for 1971, and WHEREAS the Personnel Division has conducted a study of seven Cook classifications, involving 27 employees in four departments, and WHEREAS the results of this classification study recommends the dropping of one classification and adding of one salary step to another existing classification at an overall cost of $642.00 for the remainder of 1971; 178 Commissioner Minutes Continued. June 17, 1971 NOW THEREFORE BE IT RESOLVED that the classification of Head Cook be eliminated, that a four year salary step of $7,770.00 be added to the present salary range of Base $6,930.00; six months $7,035.00; one year $7,140.00; two year $7,350.00 and three year $7,560.00 for the classification of First Cook and the following amounts be transferred to the salaries portion of the following 1971 budgets: Camp Oakland $350.00; Children's Village $117.00; Sheriff $117.00 and Oakland County Hospital $58.00. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman The resolution was referred to the Finance Committee. There were no objections. Misc. 5741 By Mr. Mainland IN RE: CLASSIFICATION OF DATA PROCESSING PROJECT AIDE II To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Data Processing Division of the Oakland County Board of Auditors has numerous programs which require close planning and liaison with other units and levels of government, and WHEREAS this planning and liaison requires knowledge, understanding, training and experience in specific governmental operations as well as familiarity with Data Processing techniques, equipment and applications, and WHEREAS this work does not require the depth of the Data Processing skills of programming and systems analysis required by existing data processing job classifications; NOW THEREFORE BE IT RESOLVED that a new classification of Data Processing Project Aide II be created with the same salary range as Programmer II, Base $12,390.00; one year $12,915.00; two year $13,440.00; and three year $13,965.00, and that the existing classification of Data Processing Project Aide be retitled to Data Processing Project Aide I. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Aaron the resolution be adopted. Discussion followed. Mr. Brennan voted 'no'. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5742 By Mr. Mainland IN RE: INCREASE IN SALARY RANGE OF AIRPORT MAINTENANCE MAN I AND II To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the duties and responsibilities of the classifications of Airport Maintenance Man I and It are closely related to those in the Department of Facilities and Operations bargaining unit, and WHEREAS the present 1971 salary ranges for these airport classifications are: Base $7,770.00; six months $7,928.00; one year $8,085.00; two year $8,400.00 and three year $8,715.00 for the I level and Base $8,190.00; six months $8,348.00; one year $8,505.00; two year $8,820.00 and three year $9,135.00 for the II level; NOW THEREFORE BE IT RESOLVED that the 1971 salary range for the classification of Airport Maintenance Man I be set the same as Groundskeeper II, Base $8,000.00; one year $8,450.00 and two year $8,900.00 and that the 1971 salary range for the classification of Airport Maintenance Man II be set the same as General Maintenance Mechanic, Base $8,400.00; one year $8,850.00 and two year $9,300.00, effective January 1, 1971. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Pernick the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5743 By Mr. Edwards IN RE: DESIGNATION OF AGENT FOR FEDERAL GRANTS FOR DEVELOPMENT OF COUNTY PARKS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland is desirous of having its Parks developed, and WHEREAS Federal Funds may be available for development purposes, and Commissioners Minutes Continued. June 17, 1971 179 WHEREAS it is necessary to make application for Federal Grants in aid, NOW THEREFORE BE IT RESOLVED that William M. Richards, Chairman of the Oakland County Board of Commissioners, be and he is hereby authorized to make and execute applications and all other necessary documents for the County of Oakland toward the development of the Park System. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Harrison the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5744 By Mr. Aaron IN RE: JAIL BOARDING FEES-REPORT ON MISCELLANEOUS RESOLUTION NO. 5721 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5721 was referred to your Committee for review and study, and WHEREAS after reviewing the per diem boarding fees charged to the local units, your Committee finds the sum of $9.50 per diem boarding fee to be reasonable and recommends no change in the per diem fee, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners finds the per diem charged to local units for jail boarding fees as established in Miscellaneous Resolution No. 5621 to be reasonable and reaffirms said fee. The Public Protection and Judiciary Committee, by Mr. Dennis M..Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Perinoff the resolution be adopted. Discussion followed. Moved by Lennon supported by Simson the resolution be referred back to the Committee for further study. A sufficient majority not having voted therefor, the motion lost. Vote on main motion: AYES: Aaron, Bawden, Coy, Daly, Gabler, Hamlin, Horton, Houghten, Kasper, Mainland, Olson, Patnales, Perinoff, Pernick, Powell. (15) NAYS: Szabo, Barakat, Brennan, Burley, Edwards, Harrison, Lennon, Mathews, Richards, Richardson, Simson. (11) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5745 By Mr. Aaron IN RE: DENIAL OF ADDITIONAL ATTORNEY FOR LEGAL AID SOCIETY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5668 was referred to your Public Protection and Judiciary Committee, and WHEREAS Miscellaneous Resolution No. 5668 requests an additional attorney for the Legal Aid Society, and WHEREAS after reviewing the request, your Committee recommends that no additional attorney be provided, NOW THEREFORE BE IT RESOLVED that the request for an additional attorney for the Legal Aid Society as contained in Miscellaneous Resolution No. 5668, be denied. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Gabler the resolution be adopted. Discussion followed. Mr. Mathews and Mr. Harrison voted 'no'. A sufficient majority having voted therefor, the resolution was adopted. 180 Commissioners Minutes Continued. June 17, 1971 Misc. 5746 By Mr. Aaron IN RE: INTERIM REPORT ON MISCELLANEOUS RESOLUTION NO. 5587-DISTRICT COURT PROBATION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: On January 11, 1971, Miscellaneous Resolution No. 5587 was submitted to the Board of Commissioners asking that the County of Oakland, through its Probation Department, assume on a county-wide basis all district and lower court probation programs. The resolution, if adopted, would eliminate the need for lower courts to maintain their own probation departments and programs and would permit a standardization and improvement of existing lower court probation programs. Pursuant to this resolution, your committee did invite the Honorable Keith Leenhouts who did, on March 23, 1971, testify in reference to the establishment of a volunteer probation program similar to the very successful program instituted in Royal Oak and other cities. Judge Leenhouts submitted various recommendations as to the establishment of such a program on the County-wide basis. On April 15, 1971, Judges Gerald E. McNally and Robert L. Shipper did further testify before your committee. From this testimony, it appeared that in certain jurisdictions, a locally oriented volunteer program could be most successful and of great value to the local community. In jurisdictions having many cases involving non-resident defendants, the volunteer type program is not effective. On May 25, 1971, Mr. Conrad Konczal, County Probation Officer, District and Municipal Courts Probation Division, Oakland County Circuit Court Department, appeared before your committee. His unit contains three probation officers who process and maintain on an active basis in excess of one thousand matters annually. It is obvious to your committee that an average caseload of the magnitude presently existing precludes individual attention between the probation officer and defendant. Mr. Konczal submitted a written report and recommendations which are on file with the Committee Clerk. Among his recommendations were the following: 1. A dramatic increase in staff to achieve one full time probation officer for each judge. 2. Determine and define the purpose, functions and procedures of the District Court Probation Division. 3. Make the assistance of the Data Processing Department available. 4. Develop a uniform program for volunteer probation officers and develop an organizational structure to carry out the aims of this program. 5. Make funds available for the purchase of special services for rehabilitative purposes. On June 7, 1971, your committee did further discuss the problems involved in assuming and operating district court probation and did receive various recommendations from the Board of Auditors. Your committee is uniformly agreed that the presently existing probation programs at the circuit and lower courts level does not adequately meet the problems. The heavy caseload per probation officer coupled with the department's obligation for pre-sentence investigations leaves little time for counseling and rehabilitative work so necessary for a successful program. If unlimited funds were available to reduce the caseload, more meaningful results could be expected. The President's Commission on Law Enforcement recommends a caseload of 35 per probation officer. Your committee was advised further that the procedures and operations of the probation depart- ment is presently under study by the Court Administrator's Office and the Board of Auditors Office. It is anticipated that this study will incorporate new ideas and new programs for the department. Because of the magnitude of the problem, this report and findings will not be available in the immediate future, but it is anticipated that various recommendations and suggested changes will be forthcoming over the next two years. These recommendations will be made available to this Board of Commissioners. RECOMMENDATION Your committee recommends that no immediate action be made as to Miscellaneous Resolution No. 5587 and that said resolution be tabled in committee pending receipt of the report and recommendation from the Court Administrator and Board of Auditors. Dennis M. Aaron, Chairman PUBLIC PROTECTION AND JUDICIARY COMMITTEE Moved by Aaron supported by Gabler the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 5747 By Mr. Brennan IN RE: AUDITORS SAFEGUARD MEASURES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Auditors has recommended to your Finance Committee, certain financial measures to maintain the County fiscal solvency, and WHEREAS your Committee agrees with and recommends to this Board the following financial measures. 1. That the Oakland County Board of Auditors be authorized to accept the return of the principal of the loan to the Oakland County Road Commission in the amount of $200,000,00 and further, that the County of Oakland waives its rights to interest on said loan. 2. That the previously appropriated $100,000.00 to finance the proposed Local Assessing Assistance Programs should not be expended until the contract for such Local Assessing Assistance Program with the local community is reviewed by the Finance Committee. Commissioners Minutes Continued. June 17, 1971 181 3. That the sum of $50,000.00 be removed from the County's Sick Leave Reimbursement Reserve. 4. That the sum of $100,000.00 be removed from the Utilities Fund. 5. That the sum of $30,000.00 be removed from the Capital Outlay portion of the Budget. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and adopts the Auditors recommendation as to financial measures as follows: 1. That the Oakland County Board of Auditors be authorized to accept the return of the principal of the loan to the Oakland County Road Commission in the amount of $200,000.00 and further, that the County of Oakland waives its rights to interest on said loan. 2. That the previously appropriated $100,000.00 to finance the proposed Local Assessing Assistance Program should not be expended until the contract for such Local Assessing Assistance Program with the local community is reviewed by the Finance Committee. 3. That the sum of $50,000.00 be removed from the County's Sick Leave Reimbursement Reserve. 4. That the sum of $100,000.00 be removed from the Utilities Fund. 5. That the sum of $30,000.00 be removed from the Capital Outlay portion of the Budget. BE IT FURTHER RESOLVED that the foregoing sums be transferred to the 1971 Unappropriated Surplus and designated for reduction of the year end balance. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Perinoff the resolution be adopted. Discussion followed. AYES: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5748 By Mr. Brennan IN RE: DOWNTOWN OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5718 was referred to the Finance Committee pursuant to Rule XI-C., NOW THEREFORE BE IT RESOLVED that the Finance Committee refers Miscellaneous Resolution No. 5718 pertaining to the purchase of the Downtown Office Building back to the Oakland County Board of Commissioners without recommendation. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Harrison the rules be suspended for immediate consideration of the matter of the Downtown Office Building. Discussion followed. AYES: Barakat, Brennan, Burley, Coy, Daly, Edwards, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Aaron. (17) NAYS: Bawden, Gabler, Hamlin, Houghten, Kasper, Patnales, Powell, Richardson, Szabo. (9) A sufficient majority not having voted therefor, the motion lost. Moved by Perinoff supported by Pernick the Finance Committee be discharged from consideration of Resolution No. 5718. Discussion followed. AYES: Brennan, Burley, Daly, Edwards, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat. (1 7) NAYS: Bawden, Coy, Hamlin, Houghten, Kasper, Patnales, Powell, Richardson. (8) A sufficient majority not having voted therefor, the motion lost. Moved by Barakat the Board recess for ten minutes to allow the Finance Committee to meet and consider the Downtown Office Building and report back to the Board. (Motion ruled out of order.) Moved by Harrison supported by Edwards the Board recess for fifteen minutes. 182 Commissioners Minutes Continued. June 17, 1971 AYES: Brennan, Burley, Coy, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Perinoff, Pernick, Richards, Simson, Aaron, Barakat. (15) NAYS: Hamlin, Horton, Houghten, Kasper, Olson, Patnales, Powell, Richardson, Szabo, Bawden.(10) A sufficient majority having voted therefor, the motion carried. The Board recessed at 11:55 A. M. and reconvened at 12:20 P. M. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo. (24) ABSENT: Gabler, Olson, Wilcox. (3) Quorum present. Discussion followed regarding Resolution #5730, Southeastern Michigan Metropolitan Transportation Authority Funds. Misc. 5749 By Mr. Barakat IN RE: AMENDMENT TO ACT 224 OF THE PUBLIC ACTS OF 1969, AS AMENDED To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 224 of the Public Acts of 1969, as amended, provides in Section 8 that a county operating a dog pound or animal shelter shall not sell or otherwise dispose of any dog or cat within a period of five business days after the acquisition of such animals, and WHEREAS to provide time for adoption of any animal, Act 224 should be amended to provide that any county, city, village or township operating a dog pound or animal shelter shall not sell or otherwise dispose of any dog or cat within a period of three business days after the acquisition of such animal, and that any such animal may be sold for adoption after a period of three business days for the next two business days, and that thereafter, after the completion of five complete business days such animals may be disposed of in the manner provided in Act 224; NOW THEREFORE BE IT RESOLVED that Act 224 of the Public Acts of 1969, as amended, be amended to provide that any county, city, village or township operating a dog pound or animal shelter shall not sell or otherwise dispose of any dog or cat within a period of three business days after the acquisition of such animal, and that any such animal may be sold for adoption after a period of three business days for the next two business days, and that thereafter, after the completion of five complete business days such animals may be disposed of in the manner provided in Act 224. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat The resolution was referred to the Health and Legislative Committees. There were no objections. Misc. 5750 By Mr. Barakat IN RE: COMPENSATION FOR MEMBERS OF THE OAKLAND COUNTY BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5564, dated December 17, 1970, the Oakland County Board of Commissioners established the total compensation for its members at $9,200.00 per year and further provided that a member may be paid for only one meeting per day, and WHEREAS because of the scheduling of committee meetings, some members are attending two meetings per day which is creating an injustice to those members, and WHEREAS members of the Board of Commissioners who are required by the schedule of committee meetings to attend two meetings in one day should be entitled to compensation for those meetings, and WHEREAS the Committee on Organization should review the schedule of Committee meetings and approve the request of the individual members for payments for attending two or more meetings in one day, NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution No. 5564, dated December 17, 1970 be amended to provide that Board members may be paid for two or more meetings in one day at the rate of $35.00 per meeting upon review and approval of such payment by the Committee on Organization, BE IT FURTHER RESOLVED that in no event shall the compensation of the Oakland County Board of Commissioners exceed the flat rate salary of $6,200.00 and a maximum per meeting compensation of $3,000.00 per year, the total compensation of Board members not to exceed the sum of $9,200.00 per year. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat The resolution was referred to the Committee on Organization. There were no objections. Commissioners Minutes Continued. June 17, 1971 183 Misc. 5751 By Mr. Barakat IN RE: HEALTH DEPARTMENT DESIGNATED AGENT FOR PLANNING GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the World Health Organization has declared that "Health is a state of complete physical, mental and social well-being and not merely the absence of disease or infirmity", and it is today nationally accepted that medical care is a right and not a privilege, and WHEREAS the original platted "Royal Oak Township", in the southeastern part of Oakland County, of approximately thirty-eight square miles, bounded by Baseline to Fourteen Mile Road (except for a portion of the City of Clawson) and Dequindre to Greenfield, comprising the cities of Berkley, Clawson, Ferndale, Hazel Park, Huntington Woods, Madison Heights, Oak Park, Pleasant Ridge, Royal Oak and Township of Royal Oak, and inhabited by 274,580 residents or 30.2% of total county population, represents a compact community with a population density more than six and a half times that of the average for the County, and has been characterized by a rapid growth of manufacturing and light industry, by an inadequate public transportation system and by an unusual size and combination of "target" or at-risk groups with special and differing medical needs, such as the low income black residents in Royal Oak Township, the young families in rapidly-growing Clawson and Madison Heights and the large senior citizen population of Ferndale and Royal Oak, and WHEREAS the special health needs of this community have been identified by the residents themselves as a lack of sufficient prenatal, maternal and child and family-based care, of preventive and ambulatory services, of services for alcoholism and drug abuse and addiction and of health facilities for senior citizens, and have been described as being inadequately met, all as a result of: 1. The marginal location of the two major hospitals, William Beaumont and Martin Place East at northwest and southeast edges, respectively, of the community; 2. The concentration of all four hospitals on inpatient treatment facilities, to the detriment of many preventive or ambulatory services; 3. The unusually high degree of specialization of area physicians and the corresponding reduction in general practitioners; 4. The clustering of the bulk of physicians in hospital or professional buildings; 5. The absence of a satellite Health Center, the nearest being South Oakland at Greenfield and Catalpa; 6. The insufficiency of public transportation from west of Woodward to the Health Center, and WHEREAS the above-mentioned jurisdictions have in the past established a precedent for the solution of their mutual problems through civic cooperation, which today extends to these areas of common interest: water supply, sewage disposal, pollution control, solid waste disposal, police control, fire protection, and others; and WHEREAS Health authorities in and out of the present Administration have endorsed and encouraged the development of the concept of the Health Maintenance Organization (HMO) as one of the most feasible methods of providing a medical and health facility to meet present and future needs of all types of general and special populations, by making possible the delivery of effective comprehensive, preventive, family- based, ambulatory medical services in a manner agreeable and acceptable to consumers and professionals, through group practice arrangements responsibly administered and funded, all with emphasis on the creation of local and innovative plans, and WHEREAS Federal Funds in amounts of $30,000 to $50,000 are available as planning grants to design local Health Maintenance Organizations, and WHEREAS Oakland County Department of Health has extensive knowledge and experience and has performed prior studies in this area, and has consulted and intends to consult further with members of the Staff of the University of Michigan School of Public Health and plans to confer with representative professional and consumer groups, such as County Medical Society, Hospital Planning Council, Compre- hensive Health Planning Council, State Department of Social Services, State Department of Health and others; NOW THEREFORE BE IT RESOLVED that this Board of Commissioners designates the Oakland County Department of Health as the appropriate agency to develop a program for the HMO planning grant, and urge the Department to continue its public-spirited efforts; BE IT FURTHER RESOLVED that the Board of Commissioners supports in principle and refers to the Health Committee for review and deliberation the matter of submitting a planning grant proposal to Director of Social Security and Rehabilitation, Department of HEW, on behalf of a consortium of the above-mentioned ten jurisdictions in southeastern Oakland County. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat The Chairman referred the resolution to the Health Committee and other appropriate committees to be determined by the Chairman. Mr. Burley objected to referral at this time, until a study is made of the Comprehensive Health Care Needs Report. Moved by Burley supported by Powell referral of the resolution be tabled. AYES: Burley, Horton, Houghten, Kasper, Lennon, Patnales, Perinoff, Powell, Richardson. (9) NAYS: Coy, Daly, Edwards, Hamlin, Harrison, Mainland, Mathews, Pernick, Richards, Simson, Aaron, Barakat, Bawden, Brennan. (14) A sufficient majority not having voted therefor, the motion lost. The resolution was ordered referred to the Health Committee and other appropriate committees to be determined by the Chairman. 184 Commissioners Minutes Continued. June 17, 1971 Moved by Harrison supported by Edwards that the Board of Auditors be authorized to extend the option with General Motors Corporation for the Downtown Office Building, for an additional thirty days. The Chairman referred the motion to the Planning and Building Committee and Finance Committee. There were no objections. Misc. 5752 By Mr, Coy IN RE: KATHRYN L. RADTKE REWARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5719, dated May 20, 1971, the Oakland County Board of Commissioners offered a reward in an amount not to exceed $1,000.00 for information leading to the arrest and conviction of the murderer of Kathryn L. Radtke; and WHEREAS said Miscellaneous Resolution No. 5719 should be amended to provide that the Oakland County Board of Auditors shall be the sole judge as to whom shall be entitled to the reward, NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution No. 5719, dated May 20, 1971, be and is hereby amended to provide that the Oakland County Board of Auditors shall be the sole Judge of any dispute arising over the reward offered and of the person or persons, if any, entitled to share therein, and its decision on any point connected with the reward will be final and conclusive; further a public officer who performs the services specified in the reward offer as a part of his duties cannot claim or enforce payment of the reward. Mr. Chairman, I move the adoption of the foregoing resolution. Lew L. Coy The resolution was referred to the Public Protection and Judiciary Committee. There were no objections. Moved by Daly supported by Richardson the Board adjourn until July 1, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:50 P. M. Lynn D. Allen William M. Richards Clerk Chairman 185 OAKLAND COUNTY Board Of Commissioners MEETING July 1, 1971 Meeting called to order by Chairman William M. Richards at 9:30 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Daly, Gabler, Horton, Mainland, Mathews, Perinoff, Pernick, Richards, Szabo. (13) ABSENT: Bawden, Coy, Edwards, Hamlin, Harrison, Houghten, Kasper, Lennon, Olson, Patnales, Powell, Richardson, Simson, Wilcox. (14) In the absence of a quorum, the Board recessed and reconvened at 10:02 A. M. Invocation given by Joseph L. Barakat. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (27) ABSENT: None. (0) Quorum present. Moved by Pernick supported by Harrison the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter of thanks from the family of Harold R. Barnard. (Placed on file.) Clerk read letters from U. S. Representative Jack McDonald and U. S. Senator Philip A. Hart relative to receipt of a resolution on the Youth Corps Program. (Referred to Legislative Committee.) Clerk read resolution from the Oakland Township Board opposing the proposed County Area Development Act. (Referred to Legislative Committee.) Clerk read letter from the Grand Trunk Commuters Association relative to a rapid transit study. (Referred to Local and Regional Affairs Committee.) The Chairman announced that at the July 13, 1971 meeting of the Board, the report on Oakland County Comprehensive Health Care Needs, prepared by E. D. Rosenfeld Associates, Inc., will be a Special Order of Business at 11:00 A. M. Moved by Bawden supported by Szabo that the July 15, 1971 meeting of the Board be cancelled and that the next meeting of the Board be at 9:30 A. M. July 13, 1971. A sufficient majority having voted therefor, the motion carried. Misc. 5753 By Mr. Lennon IN RE: RAMIRO DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladles and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the Ramiro Drain 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 Avon on October 15, 1968, and WHEREAS the said Drainage Board by resolution adopted on June 9, 1971, authorized and provided for the issuance of bonds in the aggregate principal amount of $390,000 in anticipation of the collection of an equal amount of special assessments against the Township of Avon and the County of Oakland, said special assessments having been therefor duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated November 1, 1971, will bear interest at a rate not exceeding 7%, and will be subject to redemption prior to maturity in accordance with the provisions of the bonds 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 to any installment and interest, then the county treasurer shall advance the amount thereof from county funds in the following cases: 186 Commissioners Minutes Continued. July 1, 1971 "(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 install- ment and interest pursuant to the provisions of this chapter and the board of supervisors has previously acted, by a resolution adopted by a 2/3rds 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." 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: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code of 1956, 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 Avon 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 Ramiro Drain, 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 proceedings 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. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman ADOPTED. AYES: Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley. (26) NAYS: None. (0) ABSENT: Patnales. (1) Misc. 5754 By Mr. Lennon IN RE: SANTA ANN DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the Santa Ann Drain under the provisions of Act No. 40 of the Public Acts of Michigan of 1956, as amended, pursuant to a petition filed by the City of Lathrup Village on May 11, 1970, and WHEREAS the said Drainage Board by resolution adopted on June 9, 1971, authorized and provided for the issuance of bonds in the aggregate principal amount of $260,000 in anticipation of the collection of an equal amount of special assessments against the City of Lathrup Village, said special assessments having been therefor duly confirmed by said Drainage Board, and WHEREAS said bonds are to be designated Drain Bonds, are to be dated November 1, 1971, will bear interest at a rate not exceeding 7% 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 to 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." 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; Commissioners Minutes Continued. July 1, 1971 187 NOW THEREFORE BE IT RESOLVED BY THE OAKLAND COUNTY BOARD OF COMMISSIONERS: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code of 1956, 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 City of Lathrup Village 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 Santa Ann Drain, 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 proceedings 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. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman ADOPTED. AYES: Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy. (26) NAYS: None. (0) ABSENT: Patnales. (1) REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION #5659-PROPOSED CHANGE IN THE STATE OF MICHIGAN INCOME TAX REVENUE SHARING FORMULA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, reports Resolution #5659 with the recommendation that the resolution be opposed. "Resolution #5659 IN RE: PROPOSED CHANGE IN THE STATE OF MICHIGAN INCOME TAX REVENUE FORMULA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Governor of the State of Michigan has proposed a change in the State Income Tax Revenue sharing formula to the so-called "Self Help Formula", and WHEREAS such formula is weighted in favor of governmental units levying the greatest amount of property taxes, local income taxes and special assessments, and WHEREAS such formulas encourage local governments to increase the local tax burden in order to retain or improve their share of the State revenue, and WHEREAS such formula would reward excessive local spending and waste and would penalize efficiency and local tax reduction efforts, and WHEREAS such formula would increase the inequities that exist in local taxation, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the Governor's proposed Revenue Sharing Formula, and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recommends that the State of Michigan adopt a revenue sharing formula weighted in favor of those units of local government having the lowest assessed value per capita, and BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recommends that a minimum of 50% of State Revenue so distributed, in excess of present levels, be earmarked for reduction of property taxes." LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Barakat that Resolution #5659 be opposed. Discussion followed. Mr. Brennan voted 'no'. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION #5723-OPPOSITION TO AMENDING ACT 54, P. A. 1964 REGARDING MENTAL HEALTH BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee, by Mr. Lawrence Pernick, Chairman, reports Miscellaneous Resolution #5723 with the recommendation that the resolution be adopted. 188 Commissioners Minutes Continued. July 1, 1971 "Resolution No. 5723 IN RE: OPPOSITION TO AMENDING ACT 54, P. A. 1964 REGARDING MENTAL HEALTH BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Universities' Psychiatry Departments and the Michigan Department of Mental Health Liaison Committee has recommended legislation to change the relationships between Public Act 54 Boards and Directors and the State Department of Mental Health, and WHEREAS if these recommendations were to be incorporated into the revisions of the Mental Health Statutes, consent of programming and funding the mental health services at the community level would be destroyed, and WHEREAS the Oakland County Community Mental Health Services Board and the Health Committee of the Board of Commissioners have opposed such legislation, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes such legislation." LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Burley that Resolution #5723 be adopted. A sufficient majority having voted therefor, the resolution was adopted. INTERIM REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION #5667-ABOLITION OF FUNERAL PROCESSIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Legislative Committee has had several meetings to discuss Miscellaneous Resolution #5667. The Committee has received testimony from the sponsors of the resolution and from Mr. Henry Earle, Michigan Funeral Directors Association, Mr. W. Bennett Yost of the William R. Hamilton Company and the Reverend Malcolm K. Burton, First Congregational Church. Following the testimony taken at its June 14, 1971 meeting, the Committee tabled the resolution until October and invited Mr. Jorgensen and Mr. Earle of the Michigan Funeral Directors Association and other concerned parties to submit suggestions for consideration by the Committee. The Committee also received and filed a letter from Garrison E. Clayton, Chief of Police of Westgate supporting the banning of funeral processions. Your Legislative Committee will take up the matter of Resolution #5667 in October for possible action. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman The report was placed on file. Misc. 5755 By Mr. Mainland IN RE: SALARY RANGES FOR CLASSIFICATIONS OF SECURITY GUARD AND WATCHMAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the classifications of Security Guard and Watchman received no salary adjustment effective January 1, 1971 when most other classifications received salary adjustments of 5%, because these two classifications were then involved in a petition for representation as a bargaining group, and WHEREAS it could have been conceived as an unfair labor practice to raise these salaries at that time, and WHEREAS the petition has since been dismissed, and WHEREAS these classifications are found only in a department paid from sources other than the Salaries Portion of the County Budget, NOW THEREFORE BE IT RESOLVED that the salary ranges for the classifications of Security Guard and Watchman be granted 5% salary adjustments, retroactive to January 1, 1971 which result in the following salary ranges: Moved by Mainland supported by Coy the resolution be adopted. AYES: Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Base 6 Mos. 1 Yr. 2 Yr. 3 Yr. 4 Yr. Security Guard $7,350 $7,525 377665 $7,980 -$1,295 71610 Watchman $6,300 $6,405 $6,510 $6,720 The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Commissioners Minutes Continued. July 1, 1971 189 Misc.5756 By Mr. Mainland IN RE: ADDITIONAL STAFF FOR THE OFFICE OF PROSECUTING ATTORNEY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present method of issuing warrants during County working hours by the Office of the Prosecuting Attorney creates approximately $9,000.00 in overtime payment to midnight shift Sheriff's Deputies, and WHEREAS this method also results in overtime payment to midnight shift police officers from other law enforcement agencies in the County, and WHEREAS the lack of trial attorneys for the Office of the Prosecuting Attorney has resulted in delays and inconvenience for other attorneys and the Circuit Court Bench, NOW THEREFORE BE IT RESOLVED that the Office of the Prosecuting Attorney be granted one additional Assistant Prosecutor I position to be employed in the issuance of warrants before the normal starting time of the office, and one additional Senior Trial Lawyer position for assignment to Circuit Court work. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Olson the resolution be adopted. Discussion followed. The resolution was referred to the Finance Committee. There were no objections. Misc. 5757 By Mr. Edwards IN RE: REVISION OF THE OAKLAND COUNTY 1971 CAPITAL PROGRAM, 1971 -75 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: While the only question before the Board at this time, under Resolution #5718, is the acquisition of the General Motors Building for the sum of $200,000, your Committee recognizes that availability of funds involves the costs of those necessary alterations to the building. Your Committee has examined the attached proposed, revised Capital Financing Schedule for the years 1971-2 and concur that, to meet the estimated financial commitments to acquire and renovate the General Motors Building, as well as to meet the impending emergency in re: the Courthouse Tower marbeling, that the 1971-2 Capital Financing Schedule, under the present five-year County Capital Program, should be revised as indicated. It should be noted that this five-year program, as updated annually, serves solely as a planning guide to the orderly construction of County facilities in terms of needs, priority, and in relation to the financial ability of the County, and is not binding on this Board except insofar as the individual projects are implemented and funds appropriated for that particular purpose. By way of additional information, your Committee has been advised that the State and Federal government will, through annual payments amortized over the useful life of the improvements, subsidize the cost of the building and improvements in an estimated amount of $243,320. Ladies and Gentlemen, on behalf of the Planning and Building Committee, I move that this report be received and the revisions recommended in the 1971-2 Capital Financing Schedule attached, be approved. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman RECOMMENDED REVISED CAPITAL BUDGET 1971-1972 FUNDING Priority Total Estimated Project Number Cost 19 1 1972 East Wing $3,500,000 $236,500 $23Z737150 Law Enforcement-Jail Complex 9,000,000 676,500 667,500 Mental Retardation Center 2,375,000 Youth Activities Complex 1 819,000 Court Tower Marble Renovations 435,000 435,000 Office Building-Pontiac 2A 1,200,000 920,000 280,000 South Oakland Office Building 2B 2,000,000 Children's Village-Phase II 3 4,470,000 51,109 330,000 Animal Shelter 4 510,000 360,000 Health Center Addition 5 493,000 40,000 350,000 Central Service Building 6 50,000** 50,000 Central Supply Building-Dem. 7 90,000 Central Laundry Addition 8 60,000 *** West Oakland Service Center 9 80,000 40,000 Mental Health Center-North 10 970,000 Priority Projects 11 through 14 not affected by this revision Covered Parking 15 88,000 East Wing Alterations 16 275,000 200,000 Priority Projects 17 through 20 not affected by this revision Soil borings 9,000 9,000 Utilities 2,922,600 550,615** 400,000 • Airports 1,170,375 240,125 130,250 TOTALS $30,507,975 $3,158,849 $3,044,250 190 Commissioners Minutes Continued. July 1, 1971 *Project recommended for funding 1972 ** Revised total cost *** Project recommended for delay or funding from other sources RESOURCES Item Miscellaneous Non-Tax Building Authority Payments Sub-Total 1/10 Mill statutory millage Budget appropriation-Utilities Federal Government Building Fund Balance Total Resources: 1971 $1,073,402 913,000 $1,986,402 473,899 400,000 299,482 $3,159,783 1972 $ 775-,411 1,234,000 $2,039,411 509,853 500,000 $3,049,264 Moved by Edwards supported by Harrison the report be received and the revisions recommended in the 1971-2 Capital Financing Schedule be approved. Discussion followed. Mr. Pernick requested that Robert E. Lilly, Vice Chairman of the Board of Auditors, be allowed to address the Board. There were no objections. Mr. Lilly spoke to the Board regarding the Building Program. The vote was as follows: AYES: Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Daly, Edwards. (18) NAYS: Gabler, Hamlin, Houghten, Kasper, Patnales, Powell, Richardson, Bawden, Coy. (9) A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Edwards IN RE: RESOLUTION NO. 5718-PURCHASE OF DOWNTOWN OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, reports Resolution No. 5718 with the recommendation that the resolution be adopted. "Resolution No. 5718 By Mr. Edwards IN RE: PURCHASE OF DOWNTOWN OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has been negotiating with Argonaut Realty Division of the General Motors Corporation for the purchase of the former Administration Building of the Pontiac Motor Division of General Motors Corporation located on Oakland Avenue, Pontiac, Michigan, and WHEREAS the County of Oakland must vacate No. 1 Lafayette Street on or before December 31, 1971, and it will be necessary to find suitable quarters for the Oakland County Clothing Store and the Office on Economic Opportunity, and WHEREAS the Downtown Office Building will be used to house the Department of Social Services, the Office on Economic Opportunity and the Oakland County Clothing Store, and WHEREAS the County may acquire said building for the sum of $200,000.00 which your Committee believes to be a fair price for said building, NOW THEREFORE BE IT RESOLVED that the County of Oakland agrees to purchase the former Administration Building from the Pontiac Motor Division of General Motors Corporation, located on Oakland Avenue, Pontiac, Michigan for the sum of $200,000.00 and that $200,000.00 be appropriated for said purchase, BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board be and they are hereby authorized to execute all necessary documents to effectuate said purchase. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman" FINANCE COMMITTEE REPORT IN RE: REVISED CAPITAL PROGRAM FOR 1971-2 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee finds, after approval of the Revised Capital Program for 1971-72, the sum of $200,000.00 in the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Commissioners Minutes Continued. July 1, 1971 191 Moved by Edwards supported by Perinoff that Resolution /15718, Purchase of Downtown Office Building, be adopted. Discussion followed. Mr. Mathews moved the previous question. Mr. Perinoff seconded the motion. The Chairman stated that as many as are in favor of calling the previous question, say Aye, and those opposed say No. The vote was as follows: AYES: Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Burley, Coy, Daly, Edwards. (22) NAYS: Patnales, Szabo, Bawden, Brennan, Gabler. (5) A sufficient majority having voted in favor of the motion, the previous question was ordered. The vote was as follows: AYES: Harrison, Horton, Lennon, Mainland, Mathews, Perinoff, Pernick, Richards, Simson, Aaron, Barakat, Burley, Daly, Edwards. (14) NAYS: Houghten, Kasper, Olson, Patnales, Powell, Richardson, Szabo, Wilcox, Bawden, Brennan, Coy, Gabler, Hamlin. (1 8) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5758 By Mr. Brennan IN RE: RESTRICTION ON HIRING NEW EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Auditors has advised that if vacancies occurring in the last six months are left unfilled, except on a necessary emergency basis, it may be possible to effectuate some savings, and WHEREAS your Committee concurs in that advice and recommends to this Board that vacancies occwring in the last six months of this year not be filled except vacancies of a necessary or emergency nature, NOW THEREFORE BE IT RESOLVED that any vacancies occurring on and after July 1, 1971, be left vacant, except as to those positions that are of a necessary or emergency nature, BE IT FURTHER RESOLVED that before any positions are filled, they must be reviewed and approved by the Oakland County Board of Auditors. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Olson the resolution be adopted. Discussion followed. Moved by Barakat supported by Edwards the resolution be referred to the Personnel Practices Committee. A sufficient majority having voted therefor, the motion carried. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: OPTION FOR DOWNTOWN OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The motion by Harrison, supported by Edwards, that the Board of Auditors be authorized to extend the option with the General Motors Corporation for the Downtown Office Building, was referred to the Finance Committee. Your Committee now reports that, in view of the adoption of Resolution /6718, there is no longer any need to extend the option. The Finance Committee, by Mr. James M. Brennan, Chairman, moves that the foregoing report be received. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Szabo the report be received. A sufficient majority having voted therefor, the motion carried. 192 Commissioners Minutes Continued. July 1, 1971 Misc. 5759 By Mr. Brennan IN RE: COUNSEL FOR MARBLE FACING PROBLEM ON COURT HOUSE COMPLEX To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5701 was referred to the Finance Committee, and WHEREAS your Committee believes outside legal counsel should be retained to assist the Corporation Counsel in investigating the legal ramifications of the marble facing problem on the Court House Complex, NOW THEREFORE BE IT RESOLVED that the Corporation Counsel be and is hereby authorized to engage outside counsel at a fee not to exceed $3,000.00, to counsel with the Corporation Counsel and advise this Board as to the legal ramifications of the marble facing problem, BE IT FURTHER RESOLVED that the sum of $3,000.00 be transferred from the Building Fund to the Corporation Counsel's Budget for this purpose. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Szabo the resolution be adopted. Discussion followed. Moved by Barakat supported by Edwards the resolution be amended to authorize the Corporation Counsel to initiate litigation rather than to discover whether there is litigation possible. Discussion followed. Vote on amendment: AYES: Barakat, Edwards. (2) NAYS: Horton, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Bawden, Brennan, Burley, Coy, Daly, Gabler, Hamlin, Harrison. (23) A sufficient majority not having voted therefor, the motion lost. Vote on resolution: AYES: Kasper, Mainland, Mathews, Olson, Patnales, Pernick, Powell, Richards, Richardson, Wilcox, Barakat, Bawden, Brennan, Coy, Daly, Gabler, Hamlin, Harrison, Horton. (19) NAYS: Lennon, Perinoff, Simson, Aaron, Burley, Edwards. (6) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5760 By Mr. Brennan IN RE: CONTRACT AWARD-PRIMARY ELECTRICAL SERVICE, PHASE 3-C To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Auditors received bids for the Primary Electrical Service, Phase 3-C, and WHEREAS the Board of Auditors tabulated said bids and recommends to the Finance and Planning and Building Committees that the following named bidder: Firm Name Amount of Bid Schultz Electrical, Inc. $116,726.00 is the lowest responsible bidder and in which recommendation your Committees concur, and WHEREAS an additional sum of $6,974.00 be allocated as follows: Construction Supervision $ 2,500.00 Quality control and testing 750.00 Contingencies 3,724.00, and WHEREAS the sum of $123,700.00 is available in the Utilities Fund, NOW THEREFORE BE IT RESOLVED: 1. That the bid of Schultz Electrical, Inc., the lowest responsible bidder, be accepted; 2. That the Contract be awarded to Schultz Electrical, Inc. in an amount not to exceed $116,726.00; 3. That this award shall not be effective until the awardee has been notified in writing by the Oakland County Board of Auditors; 4. That the Board of Auditors be authorized to return the bid bonds or certified checks to the unsuccessful bidders, except that the bid bonds or certified checks of the three lowest responsible bidders be retained by the Board of Auditors until the execution of the Contract by the Awardee and the County of Oakland; 5. That the additional sums of: Construction supervision $ 2,500.00 Quality control and testing 750.00 Contingencies 3,724.00 be authorized for the project; Commissioners Minutes Continued. July 1, 1971 193 6. That the total cost of $123,700.00 is available in the Utilities Fund. The Finance Committee, by Mr. James M. Brennan, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Richardson the resolution be adopted. AYES: Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Hamlin, Harrison, Horton. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5761 By Mr. Aaron IN RE: FEDERAL GRANT FOR POLICE LEGAL ADVISER PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland received a Federal Grant for the establishment of a Police Legal Adviser Program for one year, and WHEREAS the one-year Program will terminate on June 30, 1971, and WHEREAS there is available additional Federal Funds to finance the Police Legal Adviser Program for one additional year, NOW THEREFORE BE IT RESOLVED that William M. Richards, Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to make and execute the necessary applications for Federal Grant Funds that may be available for a Police Legal Adviser Program. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman FINANCE COMMITTEE REPORT Pursuant to Rule XI. C., the Finance Committee reports that the sum of $2,200 is available in the 1971 Contingency Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Aaron supported by Mathews the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Aaron reported that the Building Authority has filed a Federal Grant application in the amount of $41,000 for a radio communications system to be installed in the Jail. Misc. 5762 By Mr. Daly IN RE: APPOINTMENTS-LAW ENFORCEMENT AND CRIMINAL JUSTICE PLANNING COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Committee on Organization recommends that the following persons be appointed as members of the Law Enforcement and Criminal Justice Planning Council, to fill vacancies: Judge Montague Hunt, representing the lower courts; John Whetstone, representing probation interests; J. Stewart Brophy, representing police interests; Loren King, representing local government; Thor Peterson, representing school interests. Mr. Chairman, I move that the foregoing appointments be approved. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Edwards the appointments be approved. A sufficient majority having voted therefor, the motion carried. Moved by Powell supported by Bawden that action on Resolution #5718, Purchase of Downtown Office Building, be held in abeyance until the Corporation Counsel presents to the Board, a written opinion regarding purchase of existing buildings, by a simple majority vote of the Board. AYES: Powell, Richardson, Wilcox, Bowden, Coy, Gabler, Hamlin, Horton, Kasper. (9) NAYS: Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Aaron, Barakat, Burley, Daly, Edwards, Harrison. (14) A sufficient majority not having voted therefor, the motion lost. Moved by Pernick supported by Perinoff that Resolution #5730, Southeastern Michigan Metropolitan Transportation Authority Funds, be taken from the table. The Chairman ruled the motion out of order, due to the resolution not being removed from the table at the last meeting. 194 Commissioners Minutes Continued. July 1, 1971 Moved by Gabler supported by Olson that a resolution be formulated, to be referred to the Transportation and Aviation Committee, for discussion of a public transportation system for Southeastern Michigan. Discussion followed. The Chairman referred the motion to the Transportation and Aviation Committee. The Chairman announced that, following this meeting, a presentation will be made on the proposed Pontiac Stadium. Moved by Perinoff supported by Gabler the Board adjourn to July 13, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:55 P. M. Lynn D. Allen William M. Richards Clerk Chairman L-, 195 OAKLAND COUNTY Board Of Commissioners MEETING July 13, 1971 Meeting called to order by Chairman William M. Richards at 9:38 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Marguerite Simson. Roll called. PRESENT: Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo. (27) ABSENT: None. (0) Quorum present. Moved by Daly supported by Lennon the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read resolution from the Oak Park Board of Education opposing the use of any public funds for a Stadium. (Referred to the Chairman of the Board for response.) Clerk read report on Flood Control, Major Drainage on the Red Run Drain and Lower Clinton River, from the Department of the Army Corps of Engineers. (Referred to Public Works Committee.) Miscellaneous Resolution No. 5763 Recommended by the Board of Public Works IN RE: OXFORD VILLAGE WATER SUPPLY SYSTEM Submitted by Mr. Lennon Mr. Chairman, Ladies and Gentlemen: I offer the following resolution which was approved by the Board of Public Works at their meeting of May 24, 1971, WHEREAS the County of Oakland by resolution of its Board of Supervisors has established a Department of Public Works for the administration of the powers conferred upon the county by Act No. 185, == Michigan Public Acts of 1957, as amended, which Department is administered by a Board of Public Works under the general control of said Board of Supervisors, and WHEREAS it is necessary to improve the existing water supply system in the Village of Oxford by the acquisition and construction of improvements as shown on Exhibit HA" attached to the resolution of the Village Council of the Village of Oxford herein set forth, and WHEREAS the Village Council of the Village of Oxford on May 11, 1971, adopted the following resolution: At a regular meeting of the Village Council of the Village of Oxford, Oakland County, Michigan, held in said village on the 11th day of May, 1971; PRESENT: Allen, Lamb, Ruch, Schaible, Tripp ABSENT: None The following resolution was offered by Lamb and seconded by Tripp: WHEREAS it has become necessary to improve the existing water supply system of the Village of Oxford, 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 and construct the necessary improvements to the existing village water supply system and to finance the cost of the same by the issuance of bonds in anticipation of the collection of amounts to become due under a contract between said Oakland County and said Village of Oxford, whereby said village will agree to pay the cost of the acquisition and construction of said improvements to the existing village water supply system and whereby said improvements will be developed, acquired, constructed, operated and maintained as provided in said contract; THEREFORE BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF OXFORD, OAKLAND COUNTY, MICHIGAN, as follows: I. That the County of Oakland is hereby requested to establish a county water supply system to improve the existing Village of Oxford water supply system and to finance the acquisition and con- struction of improvements to the existing water supply system, all pursuant to the provisions of Act No. 185, Michigan Public Acts of 1957, as amended. The improvements to be so acquired and constructed are described on Exhibit "A" which is attached hereto and by this reference is made a part hereof. 2. That the County of Oakland acting through its Board of Public Works, and the Village of Oxford shall at the appropriate times hereafter enter into a contract or contracts with respect to the payment by this village over a period not exceeding 40 years of the cost of the acquisition, location, construction and financing of improvements to the said existing water supply system, and with respect to the use, operation, and maintenance of said system. 196 Commissioners Minutes Continued. July 13, 1971 3. That this village 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 improvements, in the event that, for reasons beyond the control of said county, the said improvements are not completed or paid for or the bonds to finance the same are not sold. ADOPTED. YEAS: Allen, Lamb, Ruch, Schaible, Tripp. (5) NAYS: None. (0) STATE OF MICHIGAN)ss COUNTY OF OAKLAND) I, the undersigned, the duly qualified and acting Village Clerk of the Village of Oxford, Oakland County, Michigan, do hereby certify that the foregoing is a true and complete copy of a resolution adopted by the Village Council at a regular meeting held on the 11th day of May, 1971, the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this 11th day of May, 1971. Doris Corey, Village Clerk WHEREAS the establishment of said water supply system will protect the public health and welfare of the citizens to be served by said system; THEREFORE BE IT RESOLVED that the Board of Commissioners of Oakland County, Michigan, does hereby establish, pursuant to said Act No. 185 of the Michigan Public Acts of 1957, as amended, a county water supply system consisting of improvements to the existing village water supply system to be acquired and constructed as shown on Exhibit "A" to the resolution adopted by the Village Council of the Village of Oxford as above set forth; RESOLVED FURTHER that the County Board of Public Works is hereby directed to obtain and to submit to this Board, for approval, plans and specifications and estimates of cost and period of usefulness for the said system and also a contract with the Village of Oxford with respect to the construction, operation and financing of said system, RESOLVED FURTHER that said water supply system shall be known as the "Oxford Village Water Supply System" and that the district to be served thereby shall be known as the "Oxford Village Water Supply District", and that said district shall consist of all lands in said Village, RESOLVED FURTHER that all resolutions or parts thereof, insofar as the same may be in conflict herewith, be and the same are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman It was moved by Mr. Lennon, seconded by Mr. Daly that the foregoing resolution be adopted. Upon roll call, the vote was as follows: YEAS: Mainland, Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Bawden, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Horton, Houghten, Lennon. (22) NAYS: None. (0) Misc. 5764 By Mr. Lennon IN RE: ROUGE RIVER POLLUTION CONTROL STUDY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there presently exists pollution and flooding problems in the Rouge River, and WHEREAS a portion of the County of Oakland is in the Rouge River watershed and contributes to the problems of pollution and flooding, and WHEREAS the County of Oakland has been requested to pay $15,000.00 of a total cost of $35,000.00 for the purpose of collecting data and conducting studies by an engineering firm to analyze and recommend procedures to control pollution and flooding in the Rouge River, and WHEREAS the $15,000.00 represents 40% of the cost of the preliminary study; it does not indicate any responsibility for 40% of the cost of any project in the furtherance of said study. The cost that is borne by each county will be determined pursuant to the provisions of Chapter 21 of Act 40 of the Public Acts of 1956, as amended. NOW THEREFORE BE IT RESOLVED that the County of Oakland agrees to contribute $15,000.00 toward the cost of an engineering study and survey to determine and recommend controls for pollution and flooding of the Rouge River. The Public Works Committee, by Mr. Bernard F. Lennon, Chairman, moves the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman The Chairman referred the resolution to the Finance Committee. There were no objections. REPORT By Mr. Mainland IN RE: MISCELLANEOUS RESOLUTION //5756, ADDITIONAL STAFF FOR THE OFFICE OF PROSECUTING ATTORNEY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, reports Resolution 115756 with the recommendation that the resolution be adopted. 'AJ vg 1/4, • =,\,) GAEL ' ... ' Nd.'n C.6'-6f. pej .4-42041 n..\1 IMO nn• . . NOM ONO ,1n1...1 11 I 1 'L EGA-V:4 7/Q/C.../ FES 5 *.;71 1' • EX / 11517: he04/ 42:E/tIG'WZ.. , . 3.1•n•• .611• /Imo is II I; II k) k 0 40 14 x.4011 I I "' • k • r , .1 sl j icr441,1'.e.C;o44- • „ 140.217/04./ iI VILLAGE OF OXFORD / JOHNSON 8( ANDERSON JOB NO. 4506 FS. 12 , Commissioners Minutes Continued. July 13, 1971 197 'Misc. 5756 By Mr. Mainland IN RE: ADDITIONAL STAFF FOR THE OFFICE OF PROSECUTING ATTORNEY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present method of issuing warrants during County working hours by the Office of the Prosecuting Attorney creates approximately $9,000.00 in overtime payment to midnight shift Sheriff's Deputies, and WHEREAS this method also results in overtime payment to midnight shift police officers from other law enforcement agencies in the County, and WHEREAS the lack of trial attorneys for the Office of the Prosecuting Attorney has resulted in delays and inconvenience for other attorneys and the Circuit Court Bench, NOW THEREFORE BE IT RESOLVED that the Office of the Prosecuting Attorney be granted one additional Assistant Prosecutor I position to be employed in the issuance of warrants before the normal starting time of the office, and one additional Senior Trial Lawyer position for assignment to Circuit Court work. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman' Moved by Mainland supported by Coy that Resolution #5756 be adopted. Discussion followed. AYES: Mathews, Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Lennon,Mainland.(23) NAYS: Bawden, Houghten, Kasper. (3) A sufficient majority having voted therefor, the resolution was adopted. FINANCE COMMITTEE REPORT By Mr. Brennan IN RE: ADDITIONAL STAFF FOR OFFICE OF PROSECUTING ATTORNEY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule Xl. C. of this Board, the Finance Committee finds the sum of $11,133.00 available as follows: $9,000.00 to be transferred from the Overtime Reserve to Prosecuting Attorney Salaries Budget and S2,133.00 from Unappropriated Surplus to Prosecuting Attorney Salaries Budget. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Perinoff the report be approved. AYES: Olson, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Bawden, Brennan, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews. (24) NAYS: Houghten. (I) A sufficient majority having voted therefor, the motion carried. Mr. Powell requested that the Corporation Counsel present to the Board, an opinion relative to the vote required on the purchase of, and acquisition of site, of the former General Motors Administration Building, and a supplement to the opinion regarding the acting position of a member of the Board as an employee or director of a department of the County at the time the vote was taken. Discussion followed. The Chairman directed the Corporation Counsel to present an opinion on this matter. Mr. Richardson requested that the resolution from the Oakland Township Board, presented at the previous meeting, also be referred to the Planning and Building Committee; and the letter from the Grand Trunk Commuters Association, presented at the July 1, 1971 meeting, also be referred to the Transportation and Aviation Committee. (The resolution and letter were referred. There were no objections.) The Board recessed at 10:21 A. M. and reconvened at 10:58 A. M. Roll called. PRESENT: Aaron, Barakat, Bawden, Burley, Coy, Daly, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox. (24) ABSENT: Brennan, Olson, Szabo. (3) Quorum present. 198 Commissioners Minutes Continued. July 13, 1971 The Chairman vacated the Chair and requested that Mr. Burley, Chairman of the Health Committee, take the Chair. Mr. Burley took the Chair and introduced E. D. Rosenfeld, M. D., President of E. D. Rosenfeld Associates, Inc. Dr. Rosenfeld and his associates presented a report on the Health Care Needs of Oakland County. At the conclusion of the presentation, Mr. Burley vacated the Chair and the Chairman took the Chair. Moved by Barakat supported by Coy the Board adjourn until August 5, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:50 P. M. Lynn D. Allen William M. Richards Clerk Chairman OAKLAND COUNTY Board Of Commissioners MEETING August 5, 1971 Meeting called to order by Chairman William M. Richards at 10:08 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Daniel T. Murphy, Chairman of the Board of Auditors. Moved by Mainland supported by Gabler the rules be suspended in order that this Board may extend congratulations and good wishes to Mrs. Mary Mead Dearborn (formerly Bawden) and Mr. Emery Dearborn. The motion was unanimously adopted. Roll called. PRESENT: Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (25) ABSENT: Burley, Olson. (2) Quorum present. Moved by Lennon supported by Harrison the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Floyd A. Cairns, Farmington Township Clerk, opposing House Bill 4016 regarding holding Primary Elections in September instead of August, preceding the General November Election. Clerk read resignation of Charles B. Edwards, Jr. as a member of the Board of Institutions. Clerk read report from the Legislative Committee of the Wayne County Board of Commissioners. (Referred to Legislative Committee) Clerk read communication from Robert J. Brown, Associate Manpower Administrator for U. S. Training and Employment Service, regarding appropriation for the Neighborhood Youth Corps. (Referred to Personnel Practices Committee.) Clerk presented letters opposing the use of County funds to build a Sports Stadium in Oakland County from Troy City, Southfield City, Royal Oak City, Hazel Park City, Clawson City, South Lyon Schools, Brandon Schools, Farmington Schools and Phyllis M. Gleason. The Chairman announced that, at the National Association of Counties meeting in Milwaukee, Wisconsin, Oakland County received awards for Traffic Improvement in the County and the Parks and Recreation Program. Misc. 5765 By Mr. Mathews IN RE: GRANT APPLICATION FOR COOPERATIVE REIMBURSEMENT AGREEMENTS - CHILD SUPPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is available to the County of Oakland a Federal Grant to provide services to ADC recipients and potential ADC recipients by commencing paternity actions and reciprocal support actions; and WHEREAS no County funds will be expended in such program; said program is funded jointly by Federal and State Funds; and WHEREAS the County will be requied to supply stationery and other office equipment; and WHEREAS it was necessary to file the Grant Application prior to the Board meeting to be held on August 5, 1971; and WHEREAS the Chairman of the Oakland County Board of Commissioners signed and filed said Grant Application to reserve the County's rights to obtain a Grant, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, on behalf of the County of Oakland approves the filing of a Grant Application with the Michigan Department of Social Services, a copy of said Grant being attached hereto and made a part hereof. The Human Resources Committee, by Mr. James Mathews, Chairman, moves the adoption of the foregoing resolution. HUMAN RESOURCES COMMITTEE James Mathews, Chairman en. 199 200 Commissioners Minutes Continued. August 5, 1971 Moved by Mathews supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5766 By Mr. Pernick IN RE: HOUSE BILL 4882 - UNIFORM CONTROLLED SUBSTANCES ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Drug Abuse Control has endorsed the concept of House Bill 4882; and WHEREAS the bill has also received the endorsement of the Executive office of the Governor of the State of Michigan; and WHEREAS the bill is patterned after the 1970 Federal Comprehensive Drug Abuse and Control Act providing a consistency between State and Federal law, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports House Bill 4882. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Szabo the resolution be adopted. Discussion followed. Moved by Dearborn supported by Mathews the resolution be amended to support the concept within the bill and then refer it to the Legislative Committee for consideration. A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5767 By Mr. Pernick IN RE: ADDITIONAL OAKLAND COUNTY CIRCUIT COURT JUDGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Supreme Court has recommended a twelfth Circuit Judge for Oakland County and legislation has been introduced requiring such a twelfth Circuit Judge; and WHEREAS the Circuit Judges of Oakland County unanimously oppose the addition of a twelfth Circuit Judge; and WHEREAS statistics published by the Supreme Court Administrator's office show that the Oakland County Circuit Judges dispose of substantially more cases per year per judge than any other court in Michigan; and WHEREAS the office of the Circuit Court Administrator has found that there is no problem whatever in bringing criminal cases to a speedy trial in Oakland County, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes a twelfth Circuit Judge for Oakland County. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Powell the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5768 By Mr. Pernick IN RE: HEALTH SECURITY PROGRAM To the Oakland County Board of Commissoners Mr. Chairman, Ladies and Gentlemen: WHEREAS the people of the United States have reached their present status as leaders in the world community by combining their individual abilities with governmental technology for problem solving; and WHEREAS the quality of health care in the United States has been steadily declining in spite of record expenditures for health care services; and WHEREAS the health security program as proposed in the Kennedy-Griffith Bill would establish a comprehensive national health insurance program; and WHEREAS the Legislative Committee concurs in the recommendation of the Health Committee of the Oakland County Board of Commissioners in supporting the concepts contained in the proposed health security program, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the Commissioners Minutes Continued. August 5, 1971 201 concept of a comprehensive national health insurance program, and to that end endorses the Kennedy- Griffiths Bill. BE IT FURTHER RESOLVED that copies of this resolution be forwarded to Congressmen William Broomfield and Jack McDonald, Senators Philip A. Hart and Robert Griffin. The Legislative committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Barakat the resolution be adopted. Discussion followed. Moved by Powell supported by Patnales the resolution be referred back to the Legislative Committee. AYES: Powell, Richardson, Wilcox, Coy, Dearborn, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales. (11) NAYS: Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Daly, Edwards, Harrison, Lennon, Mainland, Mathews. (14) A sufficient majority not having voted therefor, the motion lost. Mr. Barakat moved the previous question. The Chairman stated that as many as are in favor of calling the question, say "Aye" and those opposed say "No". The vote was as follows: AYES: Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Daly, Edwards, Harrison, Horton, Lennon, Mainland, Mathews, Perinoff. (15) NAYS: Powell, Richardson, Wilcox, Coy, Dearborn, Gabler, Hamlin, Houghten, Kasper, Patnales.(10) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Perinoff supported by Harrison that this Board invoke the rule relative to limiting debate to one-hour on this matter. AYES: Richards, Szabo, Aaron, Barakat, Brennan, Daly, Edwards, Harrison, Horton, Lennon, Mainland, Mathews, Perinoff, Pernick. (14) NAYS: Powell, Richardson, Wilcox, Coy, Dearborn, Hamlin, Kasper, Patnales. (8) A sufficient majority having voted therefor, the motion carried. The Chairman announced that debate would be limited to 2.4 minutes for each member. Mr. Kasper spoke 2.4 minutes in opposition to the resolution. Mr. Patnales yielded his allocated time to Mr. Kasper. Mr. Kasper spoke 2.4 minutes in opposition to the resolution. Mr. Powell spoke 2.4 minutes in opposition to the resolution. Mrs. Dearborn yielded her allocated time to Mr. Powell. Mr. Powell spoke 2.4 minutes in opposition to the resolution. Mr. Hamlin yielded his allocated time to Mr. Powell. Mr. Powell spoke 2.4 minutes in opposition to the resolution. Mr. Coy spoke in opposition to the resolution. Mr. Houghten spoke 2.4 minutes in opposition to the resolution. Discussion followed relative to other propositions before Congress and whether the resolution was the same resolution adopted by the Committee or if it had been changed. The Chairman ruled that the resolution was proper and properly before the Board. Mr. Powell appealed the ruling of the Chair. Supported by Mr. Kasper. The vote to appeal the ruling of the Chair was as follows: AYES: Richardson, Wilcox, Coy, Dearborn, Horton, Houghten, Kasper NAYS: Richards, Simson, Szabo, Aaron, Barakat, Brennan, Daly, Edwards, Gabler, Hamlin, Harrison, Lennon in.., .1 202 Commissioners Minutes Continued. August 5, 1971 The roll call was interrupted. A new roll call was ordered. The Chairman stated the question is, "Shall the decision of the Chair be sustained? Those in favor of sustaining the Chair's decision, say Aye, those opposed, say No." AYES: Simson, Szabo, Aaron, Barakat, Brennan, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Perinoff, Pernick, Richards. (14) NAYS: Richardson, Wilcox, Coy, Dearborn, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell. (11) .A sufficient majority having voted in favor of sustaining the Chair's decision, the decision of the Chair was sustained. Moved by Kasper supported by Houghten the resolution be tabled for further consideration. AYES: Wilcox, Coy, Dearborn, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson. (11) NAYS: Simson, Szabo, Aaron, Barakat, Brennan, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Perinoff, Pernick, Richards. (14) A sufficient majority not having voted therefor, the motion lost. Moved by Gabler supported by Horton the resolution be amended by deleting the words, "and to that end endorses the Kennedy-Griffiths Bill.. AYES: Wilcox, Coy, Daly, Dearborn, Gabler, Hamlin, Horton, Houghten, Mainland, Richardson, Simson. (11) NAYS: Szabo, Aaron, Barakat, Edwards, Harrison, Kasper, Lennon, Mathews, Patnales, Perinoff, Pernick, Powell, Richards. (13) PASS: Brennan. (1) A sufficient majority not having voted therefor, the motion lost. Moved by Powell supported by Kasper the resolution be amended that copies of the resolution be forwarded to the members of Congress from the State of Michigan, and that the resolution indicate thereon the roll call results of the vote of this body. AYES: Wilcox, Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Perinoff, Pernick, Powell, Richardson, Szabo. (22) NAYS: Patnales, Richards, Simson. (3) A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES: Aaron, Barakat, Brennan, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Perinoff, Pernick, Richards, Simson, Szabo. (14) NAYS: Coy, Dearborn, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (11) A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5769 By Mr. Aaron IN RE: FEDERAL FUNDS FOR PUBLIC EDUCATION PROGRAM ON ORGANIZED CRIME To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Federal funds may be available for the funding of Public Education Program on Organized Crime by use of the public communication media; and WHEREAS the County of Oakland should apply for the available Federal funds; and WHEREAS a Grant Application must be filed with the Office of Criminal Justice Programs, Lansing, Michigan NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary application for any Federal funds that may be available for Public Education Program on Organized Crime. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. August 5, 1971 203 Misc. 5770 By Mr. Aaron IN RE: FEDERAL GRANT FOR POLICE LEGAL ADVISER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland received a Federal Grant for the establishment of a Police Legal Adviser for the Oakland County Sheriff's Department and the Pontiac Police Department for one year; and WHEREAS the one year program will terminate on August 31, 1971; and WHEREAS there are additional Federal funds available to finance the Police Legal Adviser Program for an additional one year; and WHEREAS a Grant Application must be filed with the Office of Criminal Justice Programs, Lansing, Michigan, NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary application for any Federal funds that may be available for the Police Legal Adviser Program. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Gabler the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5771 By Mr. Aaron IN RE: FEDERAL GRANT FOR COURT LAW ENFORCEMENT MANAGEMENT INFORMATION SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Federal funds may be available for Court Law Enforcement Management Information System; and WHEREAS funds may also be available as a part of said program for Law Enforcement Statistical System; and WHEREAS the County of Oakland should apply for the available Federal funds; and WHEREAS a Grant Application must be filed with the Office of Criminal Justice Programs, Lansing, Michigan, NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary application for any Federal funds that may be available for Court Law Enforcement Management Information System. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Gabler the resolution be adopted. Mrs. Simson voted "no". A sufficient majority having voted therefor, the resolution was adopted. Misc. 5772 By Mr. Daly IN RE: SOUTHEASTERN MICHIGAN TRANSPORTATION AUTHORITY DIRECTIVE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the need for improved public transportation in Southeastern Michigan is self-evident and has been attested to by the Oakland County Board of Commissioners; and WHEREAS the Oakland County Board of Commissioners is not in complete accord with the planning, programming and funding of the Southeastern Michigan Transportation Authority, NOW THEREFORE BE IT RESOLVED that the Transportation and Aviation Committee be directed to study and evaluate all possible dimensions of public transportation as related to Oakland County and further that it be directed to carry on discussions with SEMTA for the purpose of formulating a public transportation system for Southeastern Michigan that will be right and proper for Oakland County. The Transportation and Aviation Committee, by Mr. Niles E. Olson, Chairman, moves the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Daly supported by Gabler the resolution be adopted. Moved by Pernick supported by Szabo the resolution be laid on the table. 204 Commissioners Minutes Continued. August 5, 1971 AYES: Barakat, Brennan, Daly, Edwards, Hamlin, Harrison, Lennon, Mainland, Mathews, Pernick, Richards, Richardson, Simson, Szabo, Aaron. (15) NAYS: Coy, Dearborn, Gabler, Horton, Houghten, Kasper, Patnales, Powell, Wilcox. (9) A sufficient majority having voted therefor, the motion carried. Misc. 5773 By Mr. Edwards IN RE: SECURITY ALTERATIONS FOR CHILDREN'S VILLAGE RECEPTION CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Children's Village Reception Center does not have adequate security protection; and WHEREAS the children housed in the Children's Village Reception Center have been able to leave the Center without authorization; and WHEREAS your Planning and Building Committee recommends the following security measures be installed: 1. 50' of 15' high security fence 2. Install security screen on outside window by new fence 3. Install security bars on 5 doors 4. Install security screens on 46 windows at a cost of $11,530.00, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the security alterations for the Children's Village Reception Center at a cost not to exceed $11,530. The Planning and Building Committee, by Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Simson the resolution be adopted. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 5774 By Mr. Edwards IN RE: COURT TOWER COMPLEX MARBLE AND ROOF RENOVATIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the final design drawings and specifications for the Court Tower Complex Marble and Roof Renovations have been prepared by Smith, Hinchman and Grylls Associates; and WHEREAS the final design drawings and specifications have been reviewed and approved by the Planning and Building Committee; and WHEREAS your Committee recommends that the Board of Commissioners approve the design drawings and specifications for the Court Tower Marble and Roof Renovations, NOW THEREFORE BE IT RESOLVED that the final design drawings and specifications for the Court Tower Marble and Roof Renovations be and they are hereby approved. BE IT FURTHER RESOLVED that the project be advertised and bids received on August 10, 1971, at 2:00 p. m., E.S.T., pursuant to the Rules and Procedures of this Board, and that a Report thereon be submitted to this Board after receipt and tabulation of such bids. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Harrison the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mainland IN RE: ELIMINATION OF CLASSIFICATION OF HEAD COOK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, reports Miscellaneous Resolution #5740 with the recommendation that the resolution be adopted. "Misc. 5740 By Mr. Mainland IN RE: ELIMINATION OF CLASSIFICATION OF HEAD COOK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS part of the collective bargaining agreement with the Probate Non-Caseworker Bargaining Unit called for the Personnel Division of the Oakland County Board of Auditors to conduct a classification study of the Cook classifications within the bargaining unit; and WHEREAS all of the County's Cook classifications received the flat five percent salary adjust- ment for 1971; and Commissioners Minutes Continued. August 5, 1971 205 WHEREAS the Personnel Division has conducted a study of seven Cook classifications, involving 27 employees in four departments; and WHEREAS the results of this classification study recommends the dropping of one classification and the adding of one salary step to another existing classification at an overall cost of $642.00 for the remainder of 1971, NOW THEREFORE BE IT RESOLVED that the classification of Head Cook be eliminated, that a four year salary step of $7,770.00 be added to the present salary range of Base $6,930.00; six months $7,035.00; one year $7,140.00; two year $7,350.00 and three year $7,560.00 for the classification of First Cook and that the following amounts be transferred to the salaries portion of the following 1971 budgets: Camp Oakland $350.00; Children's Village $117.00; Sheriff $117.00 and Oakland County Hospital $58.00. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" FINANCE COMMITTEE REPORT IN RE: ELIMINATION OF CLASSIFICATION OF HEAD COOK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee finds the sum of Four Hundred Sixty Seven and no/100 ($467.00) Dollars available in the Contingent Fund, to be distributed as follows: County Hospital $ 42.00, Sheriffs Department 85.00, Childrens Village 85.00, Camp Oakland 255.00. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mainland supported by Hamlin that Resolution #5740 be adopted. Mr. Brennan voted "no". A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mainland IN RE: CREATION OF THREE CHILDREN'S SUPERVISORS III AND TWO CHILDREN'S SUPERVISORS I POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, reports Miscellaneous Resolution #5739 with the recommendation that the resolution be referred back to the Personnel Practices Committee for updating. "Misc. 5739 By Mr. Mainland IN RE: CREATION OF THREE CHILDREN'S SUPERVISORS III AND TWO CHILDREN'S SUPERVISORS I POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the type of children now constituting a large part of the caseload in the Children's Village have problems which require closer supervision than was generally necessary in the past; and WHEREAS it is highly disruptive to the children, the staff and to the programs to adjust work assignments to cover vacancies caused by sick leave, annual leave and Workmen's Compensation leave; and WHEREAS part of the collective bargaining agreement with the Probate Non-Caseworker Bargaining Unit called for the creation of a Mobile Relief Crew of Children's Supervisors to fill in during absences instead of transferring present staff members from assignment to assignment, NOW THEREFORE BE IT RESOLVED that three Children's Supervisors III positions, costing $5,361.00 each for the remainder of 1971, and two Children's Supervisor I positions, costing $4,337.00 each for the remainder of 1971, be granted, effective immediately, and that the sum of $24,757.00 be transferred to the salaries portion of the Children's Village 1971 Budget. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" FINANCE COMMITTEE REPORT IN RE: ADDITIONAL SUPERVISORS FOR CHILDRENS VILLAGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI. C. of this Board, the Finance Committee finds that there are not sufficient funds available in the Contingent Fund for additional Supervisors for the Childrens Village and recommends that this matter be considered in the 1972 Budget determinations. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mainland supported by Coy the resolution be referred back to the Personnel Practices Committee for updating. A sufficient majority having voted therefor, the motion carried. 206 Commissioners Minutes Continued. August 5, 1971 Mr. Powell requested that the resolution from Floyd Cairns, Farmington Township Clerk, opposing House Bill #4016 re: holding the Primary Election in September preceding the General November Election, rather than in August, be referred to the Legislative Committee. (There were no objections. The resolution was referred.) Misc. 5775 By Mrs. Simson IN RE: SUPPORT OF HOUSE BILL 5467 (STOPCZYNSKI) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 5467 requires 3-day work per week from able-bodied welfare recipients on local or state work relief projects; and WHEREAS recipients must be physically capable and suitable work must be available; and WHEREAS welfare payments would be cut off to anyone refusing to report for work at least three days a week; and WHEREAS we believe this requirement would contribute to the dignity and self-respect of the recipient; and WHEREAS this work would serve to improve the community, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners favors this proposed legislation and urges its adoption. Mr. Chairman, I move the adoption of the foregoing resolution. Marguerite Simson County Commissioner, District #20 Moved by Simson supported by Kasper the resolution be adopted. The Chairman referred the resolution to the Human Resources Committee and Legislative Committee. There were no objections. Mr. Mathews presented the following letter: STATE OF MICHIGAN DEPARTMENT OF SOCIAL SERVICES LANSING, MICHIGAN 48913 R. BERNARD HOUSTON, Director June 29, 1971 Mr. Daniel T. Murphy, Chairman Oakland County Board of Auditors Pontiac, Michigan Dear Mr. Murphy: The United States Department of Health, Education and Welfare requires the State Department of Social Services to establish and maintain standards for office space, equipment and facilities that will adequately meet the program and staff needs of county departments. The State Department of Social Services can obtain federal financial participation in the cost for space only as long as the county office space meets these prescribed standards. An evaluation of the office space provided by Oakland County for the Oakland County Department of Social Services shows that the amount of space assigned is grossly inadequate to meet the needs of the depart- ment. A county department with 262 employees should have between 32,750 and 39,300 square feet of use- able office space as specified in Chapter IV of the Administrative Handbook. The Oakland County Depart- ment has been assigned only 28,499 square feet; 23,349 in Pontiac and 5,150 in Royal Oak. As you can see, this space assigned is 4,251 square feet less than the minimum standard and 10,801 square feet less than the upper acceptable allocations. lam sire you will agree that this amount of space fails to provide adequate room for private interviews and makes it impossible to provide proper temperature control, ventilation, noise level control and re- lated environmental factors essential to staff health and morale. The crowded conditions also make it extremely difficult to maintain work flow that will provide efficient staff utilization and efficiency. It leaves no room for staff expansion, which has been a continuing reality. These inadequacies must be corrected if the county is to continue to be eligible for federal financial participation in office expense. I realize that the county has been exploring various ways to provide suitable space, but has, as of this date, failed to develop an affirmative plan. On the basis of this failure, and in an effort to encourage action, it is my responsibility to inform you that federal financial participation will be discontinued effective September 30, 1971 unless positive action has been taken to achieve suitable office accomodations. For the record, participation for 1970 totaled $19,175.98. Since your Board of Commissioners meets every month, it should be possible to reach some conclusion in the very near future. Please notify this office of action taken as soon as possible, but no later than September 1, 1971. If the action taken will provide suitable space within a reasonable period, we will consider extending this deadline. Please feel free to contact me at any time if you have any questions or if I may be of assistance. I will be available at any time to meet with you to explore ways possible to attain suitability and continue participation in office expense. My office phone is 517 - 373-6780. Sincerely, William Thomas, Director Business Services Division WT/jd cc: R. B. Houston, Director, Michigan Department of Social Services, John Smith, Deputy Director, Michigan Department of Social Services, Paul Conlan, Deputy Director, Michigan Department of Social Services, Ora Hinckley, Director, Oakland County Department of Social Services Commissioners Minutes Continued. August 5, 1971 207 The letter was referred to the Planning and Building Committee. There were no objections. The Annual Report of the Oakland County Department of Social Services was presented to the i Board. Moved by Daly supported by Gabler the Board adjourn to August 19, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:45 P. M. Lynn D. Allen William M. Richards Clerk Chairman 208 OAKLAND COUNTY Board Of Commissioners MEETING August. 19, 1971 Meeting called to order by Chairman William M. Richards at 9:50 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Charlie J. Harrison, Jr. Roll called. PRESENT: Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Burley, Olson. (24) ABSENT: Kasper, Patnales, Powell. (3) Quorum present. Moved by Daly supported by Szabo the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read card of thanks from the family of Robert Olson. (Placed on file.) Clerk read letter from U. S. Representative William S. Broomfield acknowledging receipt of resolution regarding a Health Security Program. Clerk read resolution from Royal Oak Township opposing House Bill #4016 regarding holding Primary Elections in September instead of August. Clerk read resolutions from Springfield Township and Royal Oak Township opposing the use of County funds for building a Sports Stadium in Oakland County. Clerk read communication from Midland County Board of Commissioners submitting a proposal to revise the By-Laws of the Michigan Association of Counties to permit election of directors by the region they serve. (Referred to Committee on Organization.) The Chairman read a letter from Maurice S. Reizen, M. D., Director of the Michigan Department of Public Health, commending Wallace Crane, Civil Defense Director, for his service and achievement in support of Medical Self-Help training. Misc. 5776 By Mr. Lennon IN RE: PERINOFF Drain To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the Perinoff Drain under the provisions of Act No. 40 of the Public Acts of Michigan of 1956, as amended, pursuant to a petition filed by the City of Southfield on September 15, 1970; and WHEREAS the said Drainage Board by resolution adopted on July 14, 1971, authorized and provided for the issuance of bonds in the aggregate principal amount of $545,000 in anticipation of the collection of an equal amount of special assessments against the City of Southfield, said special assessments having been therefore duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated November 1, 1971, will bear interest at a rate not exceeding 7%, and will be subject to redemption prior to maturity in accord- ance 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 to 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 install- ment and interest pursuant to the provisions of this chapter." 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 209 Commissionters Minutes Continued. August 19, 1971 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: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code of 1956, 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 City of Southfield 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 Perinoff Drain, 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. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman ADOPTED AYES: Brennan, Burley, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Aaron. (23) NAYS: None. (0) ABSENT: Barakat, Kasper, Patnales, Powell. (4) Misc. 5777 By Mr. Lennon IN RE: STEWART RELIEF DRAINS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the Stewart 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 City of Southfield on May 12, 1969; and WHEREAS the said Drainage Board by resolution adopted on July 14, 1971, authorized and pro- vided for the issuance of bonds in the aggregate principal amount of $785,000 in anticipation of the collection of an equal amount of special assessments against the City of Southfield, said special assessments having been therefore duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated November 1, 1971, will bear interest at a rate not exceeding 7%, 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 to 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 install- ment 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 of 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 install- ment and interest pursuant to the provisions of this chapter." 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: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code of 1956, 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 City of Southfield 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 Stewart 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 proceedings 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. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon Commissioners Minutes Continued. August 19, 1971 210 ADOPTED AYES: Burley, Coy, Daly, Lennon, Mainland, Mathews, Olson, Aaron, Brennan. (23) NAYS: None. (0) ABSENT: Barakat, Kasper, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Patnales, Powell. (4) Misc. 5778 By Mr. Lennon IN RE: SOUTHEASTERN OAKLAND COUNTY SEWAGE DISPOSAL SYSTEM POLLUTION CONTROL PROJECT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland presently owns the following described property: "Lots 1 through 10, both inclusive and the West 1/2 of the vacated alley adjacent to said lots, all of "North Acres Subdivision" part of the NW 1/4 of the SW 1/4 of Section 12, T 1 N, R 11 E, as recorded in Liber 33 of Plats, Page 22 Oakland County Records."; WHEREAS it is necessary to acquire the following described premises: "Lots 14 and 15 and that part of lot 54 described as beginning at the SW corner of said lot 54; thence Northeasterly along the Southerly line of said lot 54, 125.86 feet; thence Westerly to a point on the West line of said lot 54, said point being 89.00 feet North of the SW corner of said lot 54; thence Southerly along the West line of Lot 54 89.00 feet to the point of beginning; Also the W 1/2 of the vacated alley adjacent to Lots 14 and 15 and the East 1/2 of the vacated alley adjacent to that part of Lot 54 described above; all of "North Acres Subdivision", Part of the NW 1/4 of the SW 1/4 of Section 12, T 1 N, R 11 E, as recorded in Liber 33 of Plats, Page 22 Oakland County Records." for the current Southeastern Oakland County Sewage Disposal System Pollution Control Project; and WHEREAS the County of Oakland no longer needs Lots 1 through 10, and the owners of Lots 14 and 15 and part of Lot 54 have agreed to convey Lots 14 and 15 and part of Lot 54 to the County of Oakland in exchange for Lots 1 through 10; NOW THEREFORE BE IT RESOLVED that the Chairman and Clerk of the Oakland County Board of Commissioners be and they hereby are authorized to execute a Deed on behalf of the County of Oakland for the following described property: "Lots 1 through 10, both inclusive and the West 1/2 of the vacated alley adjacent to said lots, all of "North Acres Subdivision" part of the NW 1/4 of the SW 1/4 of Section 12, T 1 N, R 11 E, as recorded in Liber 33 of Plats, Page 22 Oakland County Records.". The Public Works Committee, by Bernard F. Lennon, Chairman, moves the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Olson the Resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5779 Recommended by the Board of Public Works IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners. RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS WHEREAS the Oakland County Board of Public Works has submitted to this Board plans and specifications and estimates of the cost and period of usefulness of the Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions, prepared by Neree D. Alix, registered professional engineer, which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works has approved a form of Contract to be dated April 1, 1971, between the County of Oakland and the Township of West Bloomfield for the extension of the Clinton-Oakland Sewage Disposal System to be known as the West Bloomfield Extensions, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Contract subject to the approval of this Board of Commissioners; and WHEREAS the aforesaid municipality will pay 100% of the cost of the project; and WHEREAS the said Contract is to be executed by the said municipality. NOW THEREFORE BE IT RESOLVED that the said plans and specifications and estimates of cost and period of usefulness be approved and the County Clerk is hereby authorized to endorse thereon the fact of such approval and return same to the Board of Public Works. BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, a Contract to be dated April 1, 1971, between the County of Oakland and the Township of West Bloomfield which reads as follows: CONTRACT CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS THIS CONTRACT made this 1st day of April, 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works (herein- after referred to as the "board"), party of the first part and the TOWNSHIP OF WEST BLOOMFIELD, a town- ship corporation in the County of Oakland (hereinafter called the "municipality"), party of the second part: 211 Commissioners Minutes Continued. August 19, 1971 WITNESSET H: WHEREAS the Oakland County Board of Supervisors by Resolution, Misc. No. 4342, adopted on June 22, 1964, did approve of establishment of the Clinton-Oakland Sewage Disposal System to serve the Clinton-Oakland Sewage Disposal District, within which district lies part of the Township of West Bloomfield; and WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the board of public works in any county having a department of public works, the power to acquire sewage disposal systems as defined in said Act and to improve, enlarge and extend any system acquired pursuant thereto; and WHEREAS the County of Oakland, through its Board of Public Works, is acquiring and construct- ing the said Clinton-Oakland Sewage Disposal System pursuant to the Amended Clinton-Oakland Sewage Disposal System Contract, dated January 11, 1968, between the County of Oakland, the Charter Township of Waterford, the Township of Avon, the Township of West Bloomfield, the Township of Independence, the Township of Orion, and the Township of Pontiac, (said contract hereinafter referred to as the "Clinton- Oakland Base Contract"); and WHEREAS by the terms of said Act No. 185 the county and the municipality are authorized to enter into a contract for the acquisition, improvement, enlargement or extension of a sewage disposal system and for the payment of the cost thereof by the municipality with interest, over a period not exceeding forty (40) years, and the county is then authorized, pursuant to appropriate action of its Board of Commissioners, to issue its bonds to provide the funds therefor, secured by the full faith and credit contractual obligation of the municipality, and upon affirmative vote of three-fifths (3/5ths) of the members elect of the Board of Commissioners, by the full faith and credit pledge of the county; and WHEREAS it is now necessary for the public health and welfare of the present and future residents of the municipality to extend, improve and enlarge the said Clinton-Oakland Sewage Disposal System in the Township of West Bloomfield by the acquisition and construction of the so-called West Bloomfield Extensions under the provisions of said Act No. 185 and to issue one or more series of county bonds to finance said West Bloomfield Extensions in anticipation of the collection by the county of amounts to become due from the municipality under this contract between the county and the munici- pality; and WHEREAS no other municipality in the Clinton-Oakland Sewage Disposal District will be affected by the construction of said West Bloomfield Extensions; and WHEREAS in order to issue such bonds, it is necessary that the county and the municipality enter into this contract; and WHEREAS the Oakland County Department of Public Works (hereinafter sometimes referred to as the "DPW") has obtained plans and cost estimates for the acquisition and construction of said West Bloomfield Extensions, prepared by Neree D. Alix, a registered professional engineer (hereinafter sometimes referred to as the "consulting engineer") which plans and cost estimates anticipate the acquisition and construction of said West Bloomfield Extensions will be accomplished in accordance with the hereinafter stated provisions of this contract. NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The county and the municipality hereby approve the extension, improvement and enlargement of the Clinton-Oakland Sewage Disposal System by the acquisition and construction of sewage disposal facilities to serve the Township of West Bloomfield, under and pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended. The sewage disposal facilities to be acquired and constructed are hereby designated the "Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions" and are hereinafter sometimes referred to as the "Extensions". 2. The facilities constituting the entire West Blcomfield Extensions project and their general location within the municipality are shown on Exhibit A, which is attached hereto and by this reference is made a part hereof, which facilities will be financed by the municipality and are herein- after sometimes referred to collectively as the "project". 3. The county and the municipality hereby approve and adopt the plans and specifications and the estimate of the total cost of the project in the amount set forth on Exhibit B attached hereto, and the estimate of 50 years and upwards as the period of usefulness of the project, all as prepared by the consulting engineer. 4. After the execution of this contract by the county and the municipality, the board shall take the following steps: (a) Submit to the Board of Commissioners of Oakland County a resolution, duly approved and recommended by the board, providing for the issuance of bonds in one or more series in the aggregate principal amount necessary to finance the acquisition of the project as shown on Exhibit B or such different amount reflecting any revision in the estimate of the cost of the project as may be agreed upon by the parties hereto, or reflecting the amount of other funds available to pay the cost of the project, maturing serially as authorized by law, over a period of not to exceed forty (40) years, which bonds will be secured primarily by the payments hereinafter provided to be made by the municipality, to the making of which the full faith and credit of each is hereby pledged, and secondarily, if approved by a three-fifths (3/5ths) majority of the members elect of the Board of Commissioners, by the full faith and credit of the County of Oakland. (b) After the Board of Commissioners of Oakland County has adopted the bond resolution, the board will take all necessary procedures to obtain the approvals necessary to the issuance of the bonds by the Municipal Finance Commission of the State of Michigan, obtain construction bids for the project and enter into construction contracts with the lowest responsible bidders, and sell and deliver the bonds in the manner authorized by law. (c) After the issuance of said bonds and the execution of construction contracts, the board shall cause the project to be constructed within a reasonable time and do all other things required of it under the provisions of Act No. 185 of the Public Acts of Michigan, 1957, as amended. it.d.4. CLI NTON- OAKLAND INTERCEPTOR SEWER - - i ,.. „ • P . hi , I a..." 1111E"mn"r".n_ 1 2' lk t.:1 1, !LT! F1 liplk, r hi _ .., s rit r rii,141N—sijil IV ,,.. IfillitiVrirrir-77x.r)P. . „ wr ifLULLI-i* „_# ' ' 1 rr.."".., 1M 1 i.m 'L "7! :::• 1:4 --"---' e., & 00 L A KZ,— DISTRICT LIMIT lINE - I PROPOSED WEST BLOOMFIELD TOWNSHIP EXTENSIONS , SCALE 4000' NOTE ' III • PUMPING STATION = FORCE MAIN EXHIBIT "A" CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WEST BLOOMFIELD TOWNSHIP EXTENSIONS June it•7, Hoy 1971 An, r..,70 I/4nr 1971 FAA 197(1 212 Commissioners Minutes Continued. August 19, 1971 5. It is understood and agreed by the parties hereto that the West Bloomfield Extensions are to serve the municipality and not the individual property owners and users thereof, unless by special arrangement between the board and the municipality. The responsibility of requiring connection to and use of the facilities of the project and of providing such additional facilities, as may be needed, shall be that of the municipality which shall cause to be constructed and maintained, directly or through the county, any such necessary additional facilities. The county shall not be obligated to acquire or con- struct any facilities other than those designated in paragraph 2 hereof. The West Bloomfield Extensions are an improvement, enlargement and extension of the Clinton-Oakland Sewage Disposal System and the Base Contract shall apply thereto except as the same may be specifically modified herein for specific appli- cation to the project, and, in particular the provisions of paragraphs 9, 10, 11 and 16 through 24 shall apply hereto as though set forth in full herein. The county hereby agrees that it will secure, or cuase to be secured, and maintained dur- ing the period of construction adequate property damage and public liability insurance covering all facilities to be constructed pursuant to this contract. All policies and memorandums of insurance shall provide that the county and the municipality shall be insured parties thereunder and shall contain a provision requiring that the municipality be notified at least ten days prior to cancellation thereof. One copy of each policy and memorandum of insurance shall be filed with the municipality. 6. The municipality shall pay to the county the entire cost of the project. The term "cost" as used herein shall be construed to include all items of cost of the type set forth on Exhibit B attached hereto and any other items of cost of a similar nature as may be set forth in any revision of said Exhibit B agreed to by the parties hereto, incurred by the county in acquiring and constructing the project. The cost of the project will be represented by one or more series of bonds to be issued by the county as provided in paragraph 4 in the aggregate principal amount not to exceed the cost of the project, or any portion thereof, as determined or estimated at the time or times of such issuance. The municipality covenants and agrees to remit the amount of the principal and interest payments on said bonds so issued and the paying agent fees and other charges to service said bonds (herein called "bond service charges"), as hereinafter provided, which amount shall be as shown on Exhibit C attached hereto, the schedule of annual principal payments to be made by the municipality, as subsequently modified. Immediately upon the issuance of said bonds by the county to finance the cost of the project or any part thereof, the board shall notify the municipality, by written communications addressed to its treasurer, of the schedule of payments of the principal of and interest on the bonds so issued and of the bond service charges to be paid by the municipality. The municipality hereby covenants and agrees, not less than thirty (30) days prior to the due date of any principal of or interest on such bonds to remit to the county sufficient funds to pay the same along with any bond service charges then due. The obligations herein expressed shall be applicable to all bonds issued by the county to construct and complete the project, or any part thereof, whether issued at one time or more than one time. It is assumed that the aggregate principal amount of all bonds issued will represent the cost of the project. If funds are available from the municipality or any other source to pay the cost of the project or any portion thereof, prior to the issuance of bonds, then the obligations of the municipality shall be ad- justed and limited accordingly. If the municipality shall fail to make any of such payments when due, the amount thereof shall be subject to a penalty of one-half of one percent (1/2 of lc%,,) for each month or fraction thereof that the same remains unpaid after the due date. The municipality may pay in advance of maturity all or any part of an annual installment due the county, (1) by surrendering to the county, bonds issued hereunder of a like principal amount maturing in the same calendar year, with all future due interest coupons attached thereto, or (2) by payment in cash of the principal amount of bonds to be called plus all interest to the first day on which such amount of bonds can be called and the amount of premium and charges necessary to call such amount of bonds on such date. 7. After completion of the project and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to call such bonds as are callable or to purchase bonds on the open market and in such event the contractual obligation of the municipality in respect to the project shall be reduced by the principal amount of bonds so called or purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so called or purchased. Any bonds so called or purchased shall be cancelled. In the alternative, said surplus may be used at the request of the municipality and upon approval by the Oakland County Board of Commissioners, to improve, enlarge or extend the project. 8. If the proceeds of the sale of the original bonds to be issued by the county to finance the project, or any part thereof, are for any reason insufficient to complete the project in accordance with the plans and specifications therefor, the board shall, if necessary, submit to the Board of Com- missioners of Oakland County a resolution providing for the issuance of additional bonds in an amount necessary to provide funds to complete the project in which event the duties and obligations of the board and the municipality as expressed and set forth in this contract shall be applicable to such additional issue of bonds as well as the original issue, it being at all times fully recognized and agreed that the payments to be made by the municipality, in the manner specified in paragraph 6 of this contract, shall be based upon the aggregate amount of the bonds outstanding. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the county and the municipality to provide the necessary funds to complete the project. 9. The municipality, pursuant to the authorization of paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, as amended, does hereby pledge its full faith and credit for the prompt and timely payment of its obligations expressed in this contract and shall each year, commencing with the year prior to the year that it will first be required to make payments to the county in accordance with the provisions of paragraph 6 of this contract, levy a tax in an amount which, taking into con- sideration estimated delinquencies in tax collections, will be sufficient to pay its obligations under this contract becoming due before the time of the following year's tax collections; PROVIDED, HOWEVER, that if at the time of making such annual tax levy there shall be other funds on hand earmarked and set aside for the payment of such contractual obligations falling due prior to the next tax collection period, then the annual tax levy may be reduced by such amount. Such other funds may be raised in the manner provided in said paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, or any amendments thereto. 213 Commissioners Minutes Continued. August 19, 1971 This contract is contingent upon the county issuing its negotiable bonds as set forth in subparagraph (b) of paragraph 4 of this contract, to defray the estimated cost of the project, or a part of the project, which bonds shall be issued under the authorization provided in paragraph (1), subparagraph (b), Section 11 of said Act 185, Public Acts of Michigan, 1957, as amended. 10. The municipality consents to the establishment and location of the project entirely within its corporate limits and consents to the use of its streets, alleys and public places for the construction thereof by the county and its contractors for which purpose this contract constitutes a permit. The municipality further consents to the establishment and location of the project within Its respective corporate limits and consents to the use of its streets, alleys and public places for the repair, replacement, maintenance and use of the sewage disposal facilities. Upon completion of said Extensions the county does hereby lease the same to the municipality to operate and maintain the same upon the following terms and conditions: (a) The Extensions shall be used only to serve the area in the municipality which is in the District of the Clinton-Oakland Sewage Disposal System. (b) The municipality shall maintain said Extensions in good condition. (c) The municipality and the county shall not permit the discharge into said System of any storm water. (d) The municipality shall appropriate in each year of the System such sums as shall be sufficient at least to pay the cost of operating and maintaining the Extensions, and to establish a fund for replacements, improvements, and major maintenance of the Extensions. In addition, the municipality may make and collect such service charges, connection charges or special assessment to individual users as shall be deemed desirable to help to pay the operating costs of the municipality and to provide such other funds for sewage disposal purposes as are deemed desirable. The municipality shall enforce prompt payment of all such charges and assessments as the same shall become due. The municipality hereby accepts the lease of the Extensions upon the terms and conditions herein set forth. 11. The county and the municipality each recognize that the holders from time to time of the bonds issued by the county under the provisions of said Act 185, Public Acts of Michigan, 1957, as amended, and secured by the full faith and credit pledge of the municipality to the making of its payments as set forth in this contract, will have contractual rights in this contract and it is there- fore covenanted and agreed by each of them that so long as any of said bonds shall remain outstanding and unpaid, the provisions of this contract shall not be subject to any alteration or revision which would in any manner affect either the security of the bonds or the prompt payment of principal or interest thereon. The municipality and the county further covenant and agree that they will each comply with their respective duties and obligations under the terms of this contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way impair the said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this contract in so far as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 12. This contract shall become effective upon approval by the legislative body of the municipality, by the Board of Public Works of Oakland County, and by the Board of Commissioners of Oakland County, and duly executed by the authorized officers of the municipality and of the Board of Public Works. It shall terminate fifty (50) years from the date of this contract. This contract may be executed in several counterparts. The provisions of this contract shall be in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed and de- livered by their respective duly authorized officers, all as of the day and year first above written. TOWNSHIP OF WEST BLOOMFIELD COUNTY OF OAKLAND By By Its Board of Public Works Supervisor By By Chairman Township Clerk By Secretary ESTIMATE OF PROJECT COST CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WEST BLOOMFIELD EXTENSIONS--April 1971 DESCRIPTION QUANTITY UNIT PRICE ITEM COST 3-677C-1.77;i7er 437 L. F. @ 48.00 = $ -76576700 24-inch Sewer 11,949 L. F. @ 41.00 = 489,909.00 21-inch Sewer 2,801 L. F. @ 46.00 = 128,846.00 18-inch Sewer 6,935 L. F. @ 37.00 . 256,595.00 15-inch Sewer 51,569 L. F. @ 36.40 = 1,877,111.60 12-inch Sewer 4,212 L. F. 32.00 = 134,784.00 6-inch Houselead 22,116 L. F. @ 14.00 = 309,624.00 Standard Manhole 320 Ea. 885.00 = 283,200.00 Special Manhole No. 1 3 Ea. 960.00 = 2,880.00 Drop Standard Manhole 7 Ea. @ 2,000.00 = 14,000.00 15-inch Railroad Crossing 80 L. F. @ 200.00 = 16,000.00 15-inch Pile Supported Sewer 260 L. F. @ 150.00 = 39,000.00 Standard Manhole-Pile Supported 2 Ea. 3,000.00 = 6,000.00 16-inch Force Main 3,482 L. F. P 28.00 = 97,496.00 14-inch Force Main 215 L. F. @ 22.00 = 4,730.00 12-inch Force Main 4,086 L. F. @ 18.00 = 73,548.00 6-inch Force Main 2,108 L. F. @ 10.80 = 22,766.40 Clean-Out Manholes 6 Ea. 500.00 = 3,000.00 Lift Stations L. S. = 824.000.00 CONSTRUCTION SUB-TOTAL = $4,604,466.00 Commissioners Minutes Continued. August 19, 1971 214 Construction $4,604,466.00 Engineering . 341,190.93 Inspection 138,133.98 Administration 115,111.65 Soil Borings 8,000.00 Easement Acquisition 110,000.00 Legal 17,400.00 Financial 7,560.00 Contingency 424,137.44 Capitalized Interest on $6,200,000.00 Bond Issue, 12 Months @ 7.0% 434,000.00 Total Project Cost $6,200,000.00 I hereby estimate the period of usefulness to be fifty (50) years and upwards. NEREE D. ALIX, P.E. By Neree D. Mix, P.E. EXHIBIT "B" CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WEST BLOOMFIELD EXTENSIONS Schedule of Annual Principal Maturities Year Principal Maturities - May 1 Year Principal Maturities - May 1 1972 -0- 1985 $ 225,000 1973 -0- 1986 250,000 1974 $ 100,000 1987 250,000 1975 100,000 1988 275,000 1976 125,000 1989 275,000 1977 125,000 1990 300,000 1978 150,000 1991 300,000 1979 150,000 1992 325,000 1980 175,000 1993 350,000 1981 175,000 1994 350,000 1982 200,000 1995 375,000 1983 200,000 1996 400,000 1984 225,000 1997 400,000 1998 400.000 Total $6,200,000 EXHIBIT "C" BE IT FURTHER RESOLVED, that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Contract as they may deem advisable. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution. The motion was supported by Mr. Daly. On roll call the resolution was adopted by the following vote: AYES: Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley. (24) NAYS: None. (0) Misc. 5780 Recommended by Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS Submitted by Mr. Lennon BOND RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of July 28, 1971: WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, did approve of the establishment of a sewage disposal system to be known as the "Clinton-Oakland Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Clinton-Oakland Sewage Disposal District, within which district lies part of the Township of West Bloomfield; and WHEREAS the County of Oakland and the Township of West Bloomfield entered into a Contract dated as of April 1, 1971, whereby the County agreed to construct and finance the West Bloomfield Extensions in the Clinton-Oakland Sewage Disposal System and the Township agreed therein to pay the total cost thereof, based upon an estimated cost of $6,200,000 and as represented by the amount of bonds issued by the county to finance said Extensions; and WHEREAS construction plans and specifications for the West Bloomfield Extensions as prepared by Neree D. Alix, P.E., registered professional engineer, and an estimate of $6,200,000 as the cost of said Extensions and an estimate of fifty (50) years and upwards as the period of usefulness thereof, as prepared by said registered professional engineer, have been approved by the Board of Public Works and by this Board of Commissioners of Oakland County and by the governing body of the said Township; and WHEREAS pursuant to the provisions of said Contract of April 1, 1971, the amounts of the several annual installments to be paid by the Township are the same as the annual bond maturities here- inafter set forth; and WHEREAS, under said Contract of April 1, 1971, the said Township is to pay annually the amount of each annual installment to the County and in addition thereto is to pay semi-annually interest and paying •agent fees and other bond handling costs as determined pursuant to said Contract; and 215 Commissioners Minutes Continued. August 19, 1971 WHEREAS the County is desirous of issuing bonds in anticipation of the payments to be made by the said Township under said Contract of April 1, 1971; and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners. THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Six Million Two Hundred Thousand Dollars ($6,200,000) be issued for the purpose of defraying the cost of acquiring said Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions. The said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, West Bloomfield Extensions"; shall be dated November 1, 1971; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be here- after determined not exceeding seven percent (7%) per annum, payable on May 1, 1972 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1990 - $300,000 1974 - $100,000 1982 - $200,000 1991 - 300,000 1975 - 100,000 1983 - 200,000 1992 - 325,000 1976 - 125,000 1984 - 225,000 1993 - 350,000 1977 - 125,000 1985 - 225,000 1994 - 350,000 1978 - 150,000 1986 - 250,000 1995 - 375,000 1979 - 150,000 1987 - 250,000 1996 - 400,000 1980 - 175,000 1988 - 275,000 1997 - 400,000 1981 - 175,000 1989 - 275,000 1998 - 400,000 Bonds maturing on or after May 1, 1983, shall be subject to redemption in inverse numerical order at the option of the County prior to maturity on any one or more interest payment dates on and after May I, 1982. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the follow- ing schedule: 3% if called to be redeemed on or after May 1, 1982, but prior to May 1, 1988; 2% if called to be redeemed on or after May 1, 1988, but prior to May I, 1994; 1% if called to be redeemed on or after May 1, 1994, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1983 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Township of West Bloomfield under said Contract of April 1, 1971, which payments are in the aggregate principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of the Township is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 5. That all moneys paid to the County by the said Township pursuant to said Contract of April 1, 1971, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds on May 1, 1972, and November 1, 1972, is capitalized and is payable from the proceeds of said bonds. 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM, WEST BLOOMFIELD EXTENSIONS Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges Itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. l9_, together with interest thereon from the date hereof until paid, at the rate of ( ) per centum per annum, payable May 1, 1972 and thereafter semi- annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , --__—__, upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. Commissioners Minutes Continued. August 19, 1971 216 This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 t7:71747:- both inclusive, aggregating the principal sum of Six Million Two Hundred Thousand Dollars ($6,200,000), Issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of the Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions. Bonds of this series maturing prior to May I, 1983, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1983 shall be subject to redemption in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1982. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a prmium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1982, but prior to May 1, 1988; 2% if called to be redeemed on or after May 1, 1988, but prior to May 1, 1994; 1% if called to be redeemed on or after May 1, 1994, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of West Bloomfield pursuant to a certain Contract dated April 1, 1971, between the County of Oakland and said Township whereby the said Township agrees to pay to the said County the cost of said Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions in annual installments In the same amounts as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interest and bond handling charges such payments to be made at least thirty (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Township is pledged for the prompt payment of its obligation pursuant to said Contract, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commissioners the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said County, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of November, A.D. 1971. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number On the 1st day of , A.D. l9_, the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America, at the , in the City of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System, West Bloomfield Extensions, dated November 1, 1971, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Commissioners 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 8. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoi Mr. Szabo: On roll call, the resolution was adopted by YEAS: Coy, Daly, Dearborn, Edwards, Gabler, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Brennan, Burley. (24) NAYS: None. (0) ABSENT: Kasper, Patnales, Powell. (3) ng resolution, which motion was supported by the following vote: Hamlin, Harrison, Horton, Houghten, Lennon, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, 217 Commissioners Minutes Continued. August 19, 1971 Misc. 5781 Recommended by Board of Public Works RE: WIXOM SEWAGE DISPOSAL SYSTEM EXTENSION NO. I Submitted by Mr. Lennon Mr. Chairman, Ladies and Gentlemen: I offer the following resolution, which was approved and recommended by the Board of Public Works and the Public Works Committee: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO WIXOM SEWAGE DISPOSAL SYSTEM EXTENSION NO. 1 WHEREAS the Oakland County Board of Supervisors by resolution, Miscellaneous No. 4419 adopted on February 23, 1965, established the Wixom Sewage Disposal System to serve all of the area in the City of Wixom designated as the Wixom Sewage Disposal District and the County of Oakland through its Board of Public Works did contract with the City of Wixom under date of October 1, 1965, in respect to the construction, operation and financing of said system; and WHEREAS the Board of Public Works has now submitted to this Board plans and specifications for the Wixom Sewage Disposal System - Extension No. 1, an estimate of cost and an estimate of the period of usefulness thereof, prepared by Hubbell, Roth and Clark, Inc., registered professional engineers, all of which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works has approved a form of Contract to be dated as of April 1, 1971, between the County of Oakland and the City of Wixom providing for the construction, operation and financing of the Extension No. 1 to the Wixom Sewage Disposal System and did authorize the Chairman and Secretary of the Board of Public Works to execute said Contract subject to the approval of this Board of Commissioners; and WHEREAS the City of Wixom constitutes the only party needed to contract with the County for 100% of the cost of the project; NOW THEREFORE BE IT RESOLVED that the said plans and specifications, estimate of cost and estimate of period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works. BE IT FURTHER RESOLVED, that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, a Contract to be dated as of April 1, 1971, between the County of Oakland and the City of Wixom, which reads as follows: CONTRACT WIXOM SEWAGE DISPOSAL SYSTEM EXTENSION NO. 1 THIS CONTRACT, made as of the 1st day of April, 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "county"), by and through its Board of Public Works (hereinafter referred to as the "board"), party of the first part, and the CITY OF WIXOM, a home rule city corporation in the County of Oakland (hereinafter called the "municipality"), party of the second part: WITNESSET H: WHEREAS the Oakland County Board of Supervisors by Resolution, Misc. No. 4419, adopted on February 23, 1965, did approve of establishment of the Wixom Sewage Disposal System to serve the Wixom Sewage Disposal District, within which district lies all of the municipality; and WHEREAS Act No. 185 of the Michigan Public Acts of 1957, as amended, grants to the board of public works in any county having a department of public works, the power to acquire sewage disposal systems as defined in said Act and to improve, enlarge and extend any system acquired pursuant thereto; and WHEREAS the County of Oakland, through its Board of Public Works, has acquired and constructed the said Wixom Sewage Disposal System pursuant to the Wixom Sewage Disposal System Contract, dated October 1, 1965, between the County of Oakland and the City of Wixom, (said contract hereinafter referred to as the "Base Contract"); and WHEREAS by the terms of said Act No. 185 the county and the municipality are authorized to enter into a contract for the acquisition, improvement, enlargement or extension of a sewage disposal system and for the payment of the cost thereof by the municipality with interest, over a period not exceeding forty (40) years, and the county is then authorized, pursuant to appropriate action of its Board of Commissioners, to issue its bonds to provide the funds therefor, secured by the full faith and credit contractual obligation of the municipality, and upon affirmative vote of three-fifths (3/5ths) of the members elect of the Board of Commissioners, by the full faith and credit pledge of the county; and WHEREAS it is now necessary for the public health and welfare of the present and future residents of the municipality to extend, improve and enlarge the said Wixom Sewage Disposal System in the munici- pality by the acquisition and construction of the so-called Extension No. 1 in anticipation of the collection by the county of amounts to become due from the municipality under this contract between the county and the municipality; and WHEREAS no other municipality in the Wixom Sewage Disposal District will be affected by the construction of said Extension No. 1; and WHEREAS in order to issue such bonds, it is necessary that the county and the municipality enter into this contract, NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The county and the municipality hereby approves the extension, improvement and enlargement of the Wixom Sewage Disposal System by the acquisition and construction of sewage disposal facilities to serve the municipality, under and pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended. The sewage disposal facilities to be acquired and constructed are hereby designated the "Extension No. 1" of the Wixom Sewage Disposal System. 2. The facilities constituting the entire Extension No. 1 project and their general location Commissioners Minutes Continued. August 19, 1971 218 within the municipality are shown on Exhibit "A" which is attached hereto and by this reference is made a part hereof. The Extension No. 1 of the Wixom Sewage Disposal System is hereafter sometimes referred to as the "project". 3. The county and the municipality hereby approve and adopt the estimate of the cost of the project in the amount set forth on Exhibit "B" attached hereto, and the estimate of 50 years and upwards as the period of usefulness of the project, all as prepared by the consulting engineer. 4. After the execution of this contract by the county and the municipality, the board shall take the following steps: (a) Order final plans and specifications for the project from the consulting engineer. (b) Submit to the Board of Commissioners of Oakland County a resolution, duly approved and recommended by the board, providing for the issuance of bonds in one or more series in the aggregate principal amount necessary to finance the acquisition of the project as shown on Exhibit B or such different amount reflecting any revision in the estimate of the cost of the project as may be agreed upon by the parties hereto, or reflecting the amount of other funds available to pay the cost of the project, maturing serially as authorized by law, over a period of not to exceed forty (40) years, which bonds will be secured primarily by the payments hereinafter provided to be made by the municipality, to the making of which its full faith and credit is hereby pledged, and secondarily, if approved by a three- fifths (3/5ths) majority of the members elect of the Board of Commissioners, by the full faith and credit of the County of Oakland. (c) After the Board of Commissioners of Oakland County has adopted the bond resolution, the board will take all necessary procedures to obtain the approvals necessary to the issuance of the bonds by the Municipal Finance Commission of the State of Michigan, obtain construction bids for the project and enter into construction contracts with the lowest responsible bidders, and sell and deliver the bonds In the manner authorized by law. (d) After the issuance of said bonds and the execution of construction contracts, the board shall cause the project to be constructed within a reasonable time and do all other things required of It under the provisions of Act No. 185 of the Public Acts of Michigan, 1957, as amended. 5. It is understood and agreed by the parties hereto that the project is to serve the munici- pality and not the individual property owners and users thereof, unless by special arrangement between the board and the municipality. The responsibility of requiring connection to and use of the facilities of the project and of providing such additional facilities, as may be needed, shall be that of the municipality which shall cause to be constructed and maintained, directly or through the county, any such necessary additional facilities. The county shall not be obligated to acquire or construct any facilities other than those designated in paragraph 2 hereof. The project is an improvement, enlargement and extension of the Wixom Sewage Disposal System and the Base Contract shall apply thereto except as the same may be specifically modified herein for specific application to the project, and, in particular the provisions of paragraphs 6 and 8 of the Base Contract shall apply hereto as though set forth in full here- in. The county hereby agrees that it will secure, or cause to be secured, and maintained during the period of construction adequate property damage and public liability insurance covering all facilities to be constructed pursuant to this contract. All policies of insurance shall provide that the county and the municipality shall be insured parties thereunder and shall contain a provision requiring that the municipality be notified at least ten days prior to cancellation thereof. One copy of each policy of insurance shall be filed with the municipality. 6. The municipality shall pay to the county the entire cost of the project. The term "cost" as used herein shall be construed to include all items of cost of the type set forth on Exhibit "B" attached hereto and any other items of cost of a similar nature as may be set forth in any revision of said Exhibit "B" agreed to by the parties hereto, incurred by the county in acquiring and constructing the project. The cost of the project will be represented by one or more series of bonds to be issued by the county as provided in paragraph 4 in the aggregate principal amount not to exceed the cost of the project, or any portion thereof, as determined or estimated at the time or times of such issuance. The municipality covenants and agrees to remit the principal and interest payments on said bonds so issued and the paying agent fees and other charges to service said bonds (herein called "bond service charges"), as hereinafter provided, which interest payments shall be determined by applying to said principal pay- ments the rate or rates of interest borne by the county bonds when sold and delivered. Shown on Exhibit "C" is the schedule of annual principal payments to be made by the municipality. Immediately upon the issuance of said bonds by the county to finance the cost of the project or any part thereof, the board shall notify the municipality, by written communication addressed to its treasurer, of the schedule of payments of the principal of and interest on the bonds so issued and of the bond service charges to be paid by the municipality. The municipality hereby covenants and agrees, not less than thirty (30) days prior to the due date of any principal of or interest on such bonds, to remit to the county sufficient funds to pay the same along with any bond service charges then due. The obligations herein expressed shall be applicable to all bonds issued by the county to construct and complete the project, or any part thereof, whether issued at one time or more than one time. It is assumed that the aggregate principal amount of all bonds issued will represent the cost of the project. If funds are available from the municipality or any other source to pay the cost of the project or any portion thereof, prior to the issuance of bonds, then the obligation of the municipality shall be adjusted and limited accordingly. If the municipality shall fail to make any of such payments when due, the amount thereof shall be subject to a penalty of one-half of one percent (1/2 of 1%) for each month or fraction thereof that the same remains unpaid after the due date. The municipality may pay in ad- vance of maturity all or any part of an annual installment due the county, (1) by surrendering to the county, bonds issued hereunder of a like principal amount maturing in the same calendar year, with all future due interest coupons attached thereto, or (2) by payment in cash of the principal amount of bonds to be called plus all interest to the first day on which such amount of bonds can be called and the amount of premium and charges necessary to call such amount of bonds on such date. 7. After completion of the project and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to call such bonds as are callable or to purchase bonds on the open market and in such event the contractual obligation of the municipality in respect to 219 Commissioners Minutes Continued. August 19, 1971 the project shall be reduced by the principal amount of bonds so called or purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so called or pur- chased. Any bonds so called or purchased shall be cancelled. In the alternative, said surplus may be used at the request of the municipality and upon approval by the Oakland County Board of Commis- sioners, to improve, enlarge or extend the project. 8. if the proceeds of the sale of the original bonds to be issued by the county to finance the project, or any part thereof, are for any reason insufficient to complete the project in accord- ance with the plans and specificationstherefor, the board shall, if necessary, submit to the Board of Commissioners of Oakland County a resolution providing for the issuance of additional bonds in an amount necessary to provide funds to complete the project in which event the duties and obligations of the board and the municipality as expressed and set forth in this contract shall be applicable to such additional issue of bonds as well as the original issue, it being at all times fully recognized and agreed that the payments to be made by the municipality, in the manner specified in paragraph 6 of this , contract, shall be based upon the aggregate amount of the bonds outstanding. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the county and the municipality to provide the necessary funds to complete the project. 9. The municipality, pursuant to the authorization of paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, as amended, does hereby pledge its full faith and credit for the prompt and timely payment of its obligations expressed in this contract and shall each year, commencing with the year prior to the year that it will first be required to make payments to the county in accordance with the provisions of paragraph 6 of this contract, levy a tax in an amount which, taking into con- sideration estimated delinquencies in tax collections, will be sufficient to pay its obligations under this contract becoming due before the time of the following year's tax collections; PROVIDED, HOWEVER, that if at the time of making such annual tax levy there shall be other funds on hand earmarked and set aside for the payment of such contractual obligations falling due prior to the next tax collection period, then the annual tax levy may be reduced by such amount. Such other funds may be raised in the manner provided in said paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, or any amendments thereto. 10. This contract is contingent upon the county issuing its negotiable bonds as set forth in subparagraph (b) of paragraph 4 of this contract, to defray the estimated cost of the project, or a part of the project, which bonds shall be issued under the authorization provided in paragraph (1), subparagraph (b), Section 11 of said Act 185, Public Acts of Michigan, 1957, as amended. 11. The municipality consents to the establishment and location of the project within its corporate limits and consents to the use of the streets, alleys and public places of the municipality for the location, construction, repair, replacement, maintenance and use of the sewage disposal Facilities of the project. After completion, the project shall be used for the treatment of sanitary sewage within the municipality and for ultimate disposal thereof. Upon completion of the project the county hereby leases the facilities constituting the project to the municipality upon the same terms and conditions as are set forth in paragraph 13 of the Base Contract. The municipality agrees to lease the project from the county upon said terms and conditions and for the period of the Base Contract and agrees to pay the additional sum of $1.00 per year on January 1st of each year commencing January 1, 1972, and in addition to perform its covenants and agreements set forth in this contract and the Base Contract as a rental for said project. 12. The county and the municipality each recognize that the holders from time to time of the bonds issued by the county under the provisions of said Act 185, Public Acts of Michigan, 1957, as amend- ed, and secured by the full faith and credit pledge of the municipality to the making of its payments as set forth in this contract, will have contractual rights in this contract and it is therefore covenanted and agreed by each of them that so long as any of said bonds shall remain outstanding and unpaid, the provisions of this contract shall not be subject to any alteration or revision which would in any manner affect either the security of the bonds or the prompt payment of principal or interest thereon. The municipality and the county further covenant and agree that they will each comply with their respect- ive duties and obligations under the terms of this contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way impair the said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is hereby declared that the terms of this contract in as far as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 13. This contract shall become effective upon approval by the legislative body of the munici- pality, by the Board of Public Works of Oakland County, and by the Board of Commissioners of Oakland County, and duly executed by the authorized officers of the municipality and of the Board of Public Works. It shall terminate when the Base Contract terminates. This contract may be executed in several counterparts. The provisions of this contract shall be in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. CITY OF WIXOM COUNTY OF OAKLAND By By Its Board of Public Works Mayor By By Chairman City Clerk By Secretary PROPOSED FLOOD IRRIGATION AREA at • • WIXOM, MICHIGAN EXHIBIT "ti' if r ..r. Mfr. 7171 220 Commissioners Minutes Continued. August 19, 1971 July 23, 1971 WIXOM SEWAGE DISPOSAL SYSTEM - EXTENSION NO. I ESTIMATE OF COST * Treatment Plant Expansion - STAGE II AND STAGE III $682,100.00 Engineering 50,100.00 Inspection 13,650.00 Legal 2,800.00 Financial 2,540.00 Administration 20,500.00 Soil Borings and Ground Water Investigation 10,000.00 Contingency 63,310 00 SUB - TOTAL $845,000.00 Less 75% Grant based on Eligible Costs of ($795,330.00) 596,500.00 SUB - TOTAL $248,500.00 Capitalized Interest @ 7.5% for 18 Months 31,500.00 TOTAL PROJECT COST $280,000.00 1 hereby estimate the period of usefulness of this facility to be fifty (50) years and up- wards. HUBBELL, ROTH & CLARK, INC. By: James W. Hubbell, P.E., #11661 EXHIBIT "B" July 23, 1971 WIXOM SEWAGE DISPOSAL SYSTEM EXTENSION NO. 1 TENTATIVE SCHEDULE OF PRINCIPAL AND INTEREST PAYMENTS PRINCIPAL INTEREST @ 7.5% TOTAL PRINCIPAL YEAR DUE MAY 1 DUE MAY 1 DUE NOV. 1 AND INTEREST 1972 --- $T(1,716(77) 7(776177 --- 1973 --- 10,500(*) 10,500 $ 10,500 1974 $ 20,000 10,500 9,750 40,250 1975 20,000 9,750 9,000 38,750 1976 30,000 9,000 7,875 46,875 1977 30,000 7,875 6,750 44,625 1978 40,000 6,750 5,250 52,000 1979 40,odo 5,250 3,750 49,000 1980 50,000 3,750 1,875 55,625 1981 _50,000 1,875 -0- 212171 $180,006 $54,750 $54,750 1189,566 (*) Capitalized Interest EXHIBIT "C" BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said contract as they may deem advisable. PUBLIC WORKS COMMITTEE Supported by Mr. Coy. Bernard F. Lennon, Chairman AYES: Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley. (24) NAYS: None. (0) ABSENT: Kasper, Patnales, Powell. (3) Motion carried. Misc. 5782 By Mr. Lennon IN RE: AGREEMENT FOR JOINT FEASIBILITY STUDY - PROPOSED SOLID WASTE DEMONSTRATION GRANT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the City of Pontiac and the County of Oakland, through its Public Works Committee, have engaged in conferences and preliminary discussions concerning the solution to problems attending the necessity for designing, constructing and operating certain sanitary landfill operations at the site of the City of Pontiac Collier Road Landfill; and WHEREAS the City of Pontiac and the County of Oakland find it necessary to engage the services of an engineering firm to prepare preliminary engineering feasibility drawings, cost estimates, budgets of operation all as necessary to file an application for solid waste demonstration grant with the Environmental Protection Agency; and WHEREAS the City of Pontiac by resolution through its City Commission has taken action on the Agreement for the joint feasibility study for the grant application, total cost for the study is $9,000 to be financed on a 50/50 basis, the County's share being $4,500.00, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves a joint feasibility study for the filing of a solid waste demonstration grant and that the Chairman of the Board of Commissioners and the County Clerk are hereby authorized to execute said agreement in an amount not to 221 Commissioners Minutes Continued. August 19, 1971 exceed $4,500.00 as the County's pro-rata share. The Public Works Committee, by Bernard F. Lennon, Chairman, moves the adoption of the fore- going resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman The Chairman referred the resolution to the Finance Committee. Misc. 5783 By Mr. Daly IN RE: MEMBERSHIP ON BOARD OF INSTITUTIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists a vacancy on the County Board of Institutions due to the resignation of Charles B. Edwards, Jr. from the Board of Institutions; and WHEREAS your Committee recommends that Commissioner Dale C. Burley be appointed to the County Board of Institutions, NOW THEREFORE BE IT RESOLVED that Commissioner Dale C. Burley be and he is hereby appointed to the Oakland County Board of Institutions for the unexpired term ending December 31, 1971. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5784 By Mr. Daly IN RE: MEMBERSHIP ON BUILDING AUTHORITY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists a vacancy on the Oakland County Building Authority due to the resignation of Everett E. Baggerly; and WHEREAS your Committee recommends that John R. Mulroy be appointed to the County Building Authority, NOW THEREFORE BE IT RESOLVED that John R. Mulroy be and he is hereby appointed to the Oakland County Building Authority for the unexpired term ending December 31, 1973. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5785 By Mr. Daly IN RE: MEMBERSHIP ON COUNTY ELECTION SCHEDULING COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Election Scheduling Committee is composed of one Township Clerk, one City Clerk and one member of the Board of Education of a School District; and WHEREAS there exists a vacancy on the County Election Scheduling Committee by reason of the School Board member not running for re-election to his School Board; and WHEREAS your Committee recommends that Aldo Vagnozzi be appointed to the County Election Scheduling Committee as a representative from a School Board, NOW THEREFORE BE IT RESOLVED that Aldo Vagnozzi, Farmington School Board of Education member, be and he is hereby appointed to the County Election Scheduling Committee for the unexpired term end- ing December 31, 1971. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5786 By Mr. Daly IN RE: COMPENSATION FOR MEMBERS OF THE OAKLAND COUNTY BOARD OF COMMISSIONERS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5564, dated December 17, 1970, the Oakland County Commissioners Minutes Continued. August 19, 1971 222 Board of Commissioners established the total maximum compensation for its members at $9,200.00 per year and further provided that a member may be paid for only one meeting per day; and WHEREAS because of the scheduling of committee meetings some members are attending two regularly scheduled meetings per day which is creating an injustice to those members; and WHEREAS members of the Board of Commissioners who are required by the schedule of comTittee meetings to attend two meetings in one day should be entitled to compensation for those meetings, NOW THEREFORE BE IT RESOLVED that members shall be paid for attending two committee meetings in one day at the rate of $35.00 per meeting, effective July 1, 1971 and terminating December 31, 1971, except, no member shall be paid for attending a committee meeting which he attends on the same day he is paid for attending a Board of Commissioners meeting. BE IT FURTHER RESOLVED that in no event shall the compensation of the Oakland County Board of Commissioners exceed the flat rate salary of $6,200.00 and a maximum per meeting compensation of $3,000.00 per year, the total compensation of Board members not to exceed the sum of $9,200.00 per year. The Committee on Organization, By Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Mainland the resolution be adopted. Discussion followed. Moved by Richardson supported by Aaron the fourth paragraph be amended by adding the words "regularly scheduled" between 'two' and 'committee'. Discussion followed. AYES: Horton, Houghten, Richardson, Wilcox, Coy. (5) NAYS: Daly, Dearborn, Edwards, Hamlin, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley. (18) A sufficient majority not having voted therefor, the motion lost. Vote on resolution: AYES: Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff, Simson, Szabo, Barakat, Brennan, Burley, Coy. (17) NAYS: Houghten, Pernick, Richards, Richardson, Aaron, Daly. (6) ABSTAIN: Wilcox. (1) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION NO. 5720 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to referral by this Board, the Legislative Committee has considered Miscellaneous Resolution No. 5720, dated May 20, 1971, a copy of which is attached hereto, and reports that it concurs in the recommendation of the Finance Committee that said Resolution not be adopted. The Legislative Committee, by Mr. Lawrence R. Pernick, Chairman, moves the adoption of the foregoing report. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman "Misc. 5720 May 20, 1971 By Mr. Brennan IN RE: FISCAL RESPONSIBILITY INCENTIVE COMPENSATION PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the operation of state and local governmental units on a sound fiscal basis is essential to the overall economic health of the nation; and WHEREAS there is an increase in the practice of deficit spending at all levels of government, and such a trend can lead to insolvent or bankrupt communities; and WHEREAS the responsible elected officials are constantly exposed to pressures for new services and cost increases for present programs, and there exists no counter incentive for cost control or expenditure reductions; and WHEREAS the necessity to provide the required services within the revenues available is an integral part of the job responsibilities for which elected officials are compensated; and WHEREAS there are at the present time statutes in the State of Michigan which allow periodic increases in the salaries paid to the various elected officials, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports legislation which would require that 50% of the increase in compensation granted to elected officials be earmarked for Fiscal Responsibility Incentive Compensation. Salary funds so designated would be payable only after successful completion of the fiscal year in a break-even or surplus condition. Incurring an operating deficit would result in forfeiture of that year's incentive compensation. Mr. Chairman, I move the adoption of the foregoing resolution. James M. Brennan, District #13" Moved by Pernick supported by Burley the report be adopted. 223 Commissioners Minutes Continued. August 19, 1971 Discussion followed. A sufficient majority having voted therefor, the motion carried. REPORT July I, 1971 By Mr. Brennan IN RE: MISCELLANEOUS RESOLUTION NO. 5720 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee Reports Miscellaneous Resolution No. 5720, dated May 20, 1971, a copy of which is attached hereto, with the recommendation that said Resolution not be adopted. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing report. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Olson the report be adopted. A sufficient majority having voted therefor, the motion carried. Moved by Brennan supported by Gabler that Resolution #5720, Fiscal Responsibility Incentive Compensation Program, be adopted. AYES: Gabler, Horton, Mainland, Olson, Simson, Szabo, Aaron, Brennan. (8) RAYS: Edwards, Hamlin, Harrison, Houghten, Lennon, Mathews, Perinoff, Pernick, Richards, Richardson, Wilcox, Barakat, Burley, Coy, Daly, Dearborn. (16) A sufficient majority not having voted therefor, the motion lost. Misc. 5787 By Mr. Barakat IN RE: ESTABLISHING A COUNTY LIBRARY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 138 of the Public Acts of 1917, as amended, permits a county to establish a county library; and WHEREAS a Public Hearing was held at 7:30 o'clock P. M. on the 8th day of July, 1971, on the question of establishing an Oakland County Library; and WHEREAS your Committee recommends that pursuant to the provisions of Act 138 of the Public Acts of 1917, as amended, a County Library be established, NOW THEREFORE BE IT RESOLVED that pursuant to the provisions of Act 138 of the Public Acts of 1917, as amended, the County of Oakland establish an Oakland County Public Library. Mr. Chairman, on behalf of the Local and Regional Affairs Committee, I move the adoption of the foregoing resolution. LOCAL AND REGIONAL AFFAIRS COMMITTEE Joseph L. Barakat, Chairman Moved by Barakat supported by Mainland the resolution be adopted. Discussion followed. Mr. Mainland requested that C. Hugh Dohany, Chairman of the County Library Board, be allowed to address the Board. There were no objections. Mr. Dohany spoke to the Board. Discussion followed. Mr. Harrison moved the previous question. Supported by Mr. Lennon. The Chairman stated that those in favor of calling the question, say 'Aye', and those opposed, say 'No'. The vote was as follows: AYES: Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Wilcox, Burley, Coy, Daly, Edwards. (18) NAYS: Simson, Szabo, Aaron, Barakat, Brennan, Dearborn. (6) A sufficient majority having voted in favor of calling the question, the question was called on the main motion. The vote was as follows: AYES: Hamlin, Houghten, Mainland, Richardson, Simson, Wilcox, Coy, Dearborn. (8) NAYS: Harrison, Horton, Lennon, Mathews, Olson, Perinoff, Pernick, Richards, Szabo, Aaron, Barakat, Brennan, Burley, Daly, Edwards, Gabler. (16) A sufficient majority not having voted therefor, the motion lost. Commissioners Minutes Continued. August 19, 1971 224 Misc. 5788 By Mr. Mainland IN RE: AMENDMENTS, OAKLAND COUNTY EMPLOYEES' RETIREMENT SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Employees' Retirement Commission has recommended that Sections 25, 33, 34 and 34.1 of the Oakland County Employees' Retirement System be amended to increase the maximum age and service and disability pension from 1/2 to 3/4 of the final average compensation and to increase the maximum duty death pension to the greater of (i) $4,800, and (ii) 3/4 of the final average compen- sation in order to avoid cutbacks in retirement allowances to certain long term employees; and WHEREAS your Committee concurs in those recommendations, NOW THEREFORE BE IT RESOLVED that Sections 25, 33, 34 and 34.1 be amended to read as follows: Retirement Allowance: Section 25. (a) Upon a member's retirement as provided in this resolution, he shall receive a straight life retirement allowance. Prior to the date of his retirement he may elect to receive his retirement allowance under an option provided in section 27 in lieu of a straight life retirement allowance. His straight life retirement allowance shall consist of: (1) An annunity which shall be the actuarial equivalent of his accumulated contributions standing to his credit in the employees savings fund at the time of his retirement; and (2) A pension which when added to his annuity will provide a retirement allowance equal to the number of years, and fraction of a year, of his credited service multiplied by the sum of 1.45 percent of the first $4,200 of his final average compensation and 1.7 percent of the portion, if any, of his final average compensation which is in excess of $4,200. His pension provided in this paragraph shall not exceed $1,800 a year or xxx 3/4 of his final average compensation, whichever is greater. (b) According to such rules and regulations as the Commission may from time to time adopt, any member who retires prior to his attainment of age 65 years may elect to have his straight life re- tirement allowance actuarilly equated to provide an increased retirement allowance payable to his attain- ment of age 65 years and a reduced retirement allowance payable thereafter. His increased retirement allowance payable to his attainment of age 65 years shall approximate the sum of his reduced retirement allowance to be payable after his attainment of age 65 years and his estimated social security primary insurance amount. This subsection shall not apply to a member who retires prior to his attainment of age 60 years, or who elects to receive his retirement allowance under an option provided in section 27. Duty Disability Retirement Allowance: Section 33. Upon a member's retirement on account of disability, as provided in section 32, he shall receive a disability retirement allowance provided in section 25, subsection (a). If his retirement occurs prior to his attainment of age 60 years the credited service used in computing his retirement allowance shall be the sum of (1) his credited service in force at the time of his retirement, and (2) the number of years, and fraction of a year, in the period from the date of his retirement to the date he would attain age 60 years. His straight life retirement allowance (1) shall not be less than 17% of his final average compensation nor shall the pension portion thereof exceed xxx 7 per- cent of his final average compensation, and (2) shall be subject to sections 35 (a) and 36. Prior to the date of his retirement he may elect to receive his retirement allowance under an option provided in section 27 in lieu of a straight life retirement allowance. Duty Death Benefits: Section 34. In the event (1) a member dies as the result of a personal injury or disease arising out of and in the course of his employment by the County, or (2) a disability retirant dies prior to his attainment of age 60 years and within 3 years from and after the date of his retirement, as the result of the same injury or disease for which he retired, and in either case his death, injury or disease resulting in death, be found by the Commission to have occurred as the natural and proximate result of causes arising out of and in the course of his actual performance of duty in the employ of the County, the applicable benefits hereinafter provided in this section shall be paid, subject to the con- dition that workmen's compensation is paid on account of the death of the member or retirant and subject to paragraph (e). (a) In the case of a deceased member, his accumulated contributions standing to his credit in the employees savings fund at the time of his death shall be paid in accordance with section 37. (b) The widow to whom the deceased member or retirant was married at the time his employ- ment by the County last terminated shall receive a pension equal to her weekly workmen's compensation converted to an annual basis. A widow's pension shall begin upon termination of her workmen's com- pensation period, if she has not remarried, and shall terminate upon her remarriage or death. (c) Each unmarried child under age 18 years of the deceased member or retirant shall receive a pension equal to the child's weekly workmen's compensation converted to an annual basis. A child's pension shall begin upon termination of his workmen's compensation period and shall terminate upon his adoption, marriage, attainment of age 18 years, or death, whichever occurs first. Should the widow's pension terminate as provided in subsection (b) of this section, and should the deceased member's or retirant's child or children, eligible to a child's pension provided in this subsection, survive the widow, each such child's pension shall be increased by an equal share of the widow's pension. (d) The parent or parents of the deceased member or retirant shall each receive a pension equal to the parent's weekly workmen's compensation converted to an annual basis. The parent's pension shall begin upon termination of his workmen's compensation period and shall terminate upon his re- marriage or death. (e) in no case shall the sum of the annual benefits provided in paragraphs (b), (c) and (d) of this section exceed the greater of (i) xxx $4,8000; and (ii) 2% of the deceased member's average final compensation multiplied by his credited service not to exceed xxx 37.5 years. Section 34.1. (a) For a monthly benefit becoming effective on or after January 1, 1969 and beginning with the May first which is at least 12 full months after the effective date of the benefit, the amount of the benefit shall be redetermined effective each May first and such redetermined amount shall be payable for the ensuing year. Subject to the maximum stated in the next sentence, such 225 Commissioners Minutes Continued. August 19, 1971 redetermined amount shall be the amount of the benefit otherwise payable multiplied by the following percent: 100.0 percent, plus 1.5 percent for each full year (excluding any fraction of a year) in the period from the effective date of the benefit to the current May first. In no event shall such redetermined amount (i) be less than the amount of the benefit otherwise payable nor (ii) be more than the amount of the benefit otherwise payable multiplied by the following fraction: the numerator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year Immediately preceding such May first (but in no event an amount less than the denominator below) and; the denominator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year immediately preceding the effective date of the benefit. "The amount of the benefit otherwise payable" means the monthly amount of benefit which would be payable disregarding these provisions redetermining benefit amounts after retirement. (b) As used herein "Consumer Price indexi' means the Consumer Price Index for Urban Wage Earners and Clerical Workers, as determined by the United States Department of Labor and in effect January 1, 1968; provided, should such Consumer Price Index be restructured subsequent to 1968 in a manner materially changing its character, the Commission after receiving the advice of the Actuary shall change the application of the Consumer Price Index so that as far as is practicable the 1968 intent of the use of the Consumer Price Index shall be continued. (c) For a monthly benefit which became effective before January 1, 1969 beginning with the monthly benefit of payment, if any, for the month of January 1969, the amount of the monthly benefit shall be increased by 1% for each full year (excluding any fraction of a year) in the period from the effective date of the benefit to January 1, 1969, to a maximum increase of 10%. In addition, beginning May 1, 1969 the amount of the benefit shall be redetermined effective each May first and such redetermined amount shall be payable for the ensuing year. Subject to the maximum stated in the next sentence, such redetermined amount shall be the amount of the benefit otherwise payable multi- plied by the following percent: 100.0 percent, plus 1.5 percent for each full year (excluding any fraction of a year) in the period from May 1, 1969 to the current May first. In no event shall such redetermined amount (i) be less than the amount of the benefit otherwise payable nor (ii) be more than the amount of the benefit otherwise payable multiplied by the following raction: the numerator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year immediately preceding such May first (but in no event an amount less than the denominator below) and; the denominator shall be the average of the Consumer Price Index for the 12 calendar months in the calendar year 1967. "The amount of the benefit otherwise payable" means the monthly amount of benefit which would be payable disregarding these provisions redetermining benefit amounts on and after May I, 1969. (d) In no event shall the pension portion of annual benefits payable to a retirant, or payable to beneficiaries on behalf of a deceased member, exceed the greater of (i) xxx $4,800 and (ii) 2% of the former member's final average compensation multiplied by his years of credited service not to exceed xxx 37.5 years; except, for an age and service retirant the xxx $4,800 amount next above shall be $1,800. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Daly the resolution be adopted. Mr. Mainland requested that Robert E. Lilly, Executive Secretary of the Oakland County Employees Retirement Commission, be allowed to speak to the Board on the resolution. There were no objections. Mr. Lilly addressed the Board. Discussion followed. Vote on resolution: AYES: Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5789 By Mr. Mainland IN RE: CREATION OF THREE CHILDREN'S SUPERVISORS III AND TWO CHILDREN'S SUPERVISORS I POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5739, dated June 17, 1971, recommended the approval of three additional Children's Supervisors III and two additional Children's Supervisor I positions for the Children's Village; and WHEREAS Miscellaneous Resolution No. 5739 was returned to the Personnel Practices Committee on August 5, 1971 for further consideration after the Finance Committee's Fiscal Note of August 3, 1971 stated that funds were not available for this purpose; and WHEREAS the reconsideration by the Personnel Practices Committee reinforced the necessity of the positions because the present 69 Children's Supervisors give full coverage only if they are all at work; and Commissioners Minutes Continued. August 19, 1971 226 WHEREAS the replacement of employees absent on various forms of leaves by the use of over- time costs approximates half again the expense of the recommended additional positions; and WHEREAS there is not sufficient staff to cover such vacancies by temporary internal changes in work assignments; and WHEREAS the use of on-call relief people has not proved dependable in providing adequately trained supervision for the children involved; and WHEREAS there are now 11 shift days per week when there are no supervisory level Children's Supervisors on duty, and supervisory personnel must be contacted at home during their off duty time to give instructions and handle problems; and WHEREAS the gross salary cost for providing these positions for the remainder of 1971 is now only $14,500.00 in comparison with the $24,757.00 required when Miscellaneous Resolution No. 5739 was originally prepared in June; and WHEREAS half of this cost will be returned to the County in receipts as these positions are matched 50-50 by the State of Michigan under the Foster Care Act. NOW THEREFORE BE IT RESOLVED that three Children's Supervisor III positions and two Children's Supervisor I positions, costing $14,500.00 for the remainder of 1971, be granted to the Children's Village. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman The resolution was referred to the Finance Committee. There were no objections. REPORT By Mr. Edwards IN RE: RESOLUTION NO. 5773 - SECURITY ALTERATIONS FOR CHILDREN'S VILLAGE RECEPTION CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, reports Miscellaneous Resolution No. 5773 with the recommendation that the resolution be adopted. "Misc. 5773 By Mr. Edwards IN RE: SECURITY ALTERATIONS FOR CHILDREN'S VILLAGE RECEPTION CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Children's Village Reception Center does not have adequate security protection; and WHEREAS the children housed in the Children's Village Reception Center have been able to leave the Center without authorization; and WHEREAS your Planning and Building Committee recommends the following security measures be installed: 1. 50' of 15' high security fence 2. Install security screen on outside window by new fence 3. Install security bars on 5 doors 4. Install security screens on 46 windows at a cost of $11,530.00, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the security alterations for the Children's Village Reception Center at a cost not to exceed $11,530. The Planning and Building Committee, by Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution, PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman" REPORT By Mr. Brennan IN RE: SECURITY ALTERATIONS - CHILDREN'S RECEPTION CENTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule 11-C of this Board, the Finance Cnmmittee reports that there is the sum of $11,530.00 available in the 1971 Building Fund and moves that the sum of $11,530.00 be appropriated from the 1971 Building Fund for security alterations to the Children's Reception Center. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Edwards supported by Simson that Resolution #5773 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5790 By Mrs. Dearborn IN RE: OPPOSITION TO ALLOCATION OF DIFFERENTIAL MILLAGE BY TAX ALLOCATION BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Public Act 162 of the Public Acts of 1933, which allows an additional millage to be authorized by the Tax Allocation Board for School Boards to order to be spread in incorporated areas, Is unjust and unreasonable legislation; 227 Commissioners Minutes Continued. August 19, 1971 WHEREAS the following letter has been received from the State Tax Commission regarding the appeal from the City of Birmingham from the final order of the County Tax Allocation Board of Oakland County: STATE OF MICHIGAN DEPARTMENT OF TREASURY STATE TAX COMMISSION August 12, 1971 Mr. William B. Saunders, Mayor City of Birmingham, Oakland County 151 Martin Street Birmingham, Michigan 48012 Dear Sir: On June 8, 1971 communication was received by the State Tax Commission from the City of Birmingham appealing from the action of the Oakland County Tax Allocation Board specifically listing as a reason for the appeal, "The levy of additional taxes pursuant to Act 162 of 1933 is believed to be unlawful and unconstitutional. We understand that the Attorney General has so ruled and that Oakland County is the only County in the State which persists in this practice contrary to the Attorney General's advice." The State Tax Commission accepted the appeal for examination at a meeting on June 9, 1971 and the Commission requested the City of Birmingham and the County of Oakland to submit briefs. The Commission received a brief from the City of Birmingham on behalf of William B. Saunders and the City of Birmingham and also from the Oakland County Corporation Counsel. The briefs were submitted to the Assistant Attorney General of the State of Michigan, legal advisor to the State Tax Commission, and his report was submitted to the State Tax Commission at a meeting on August 9, 1971. The City of Birmingham and William B. Saunders, a taxpayer resident of the City of Birmingham, alleges that the order of the Oakland County Tax Allocation Board entered on May 27, 1971 violates the uniformity provisions of Article IX, Section 3, Michigan Constitution of 1963, by providing a variable millage within the Birmingham School District. The order allocates 8.3 mills to that portion of Birmingham District which lies outside the city limits (in Bloomfield Township, West Bloomfield Town- ship and Southfield Township) and allocates 9.53 mills for the portion of the School District located within the City of Birmingham. It is stressed by appellants that this allocation directs a levy of school taxes within the same district which is 1.4 mills higher upon taxable property inside city limits than outside city boundaries. It also is convincingly urged that taxpayers in all parts of the School District receive an identical equivalence of school services and that the differential millage cannot be justified by any concentration of such services made available to city residents to the exclusion of school taxpayers residing in the townships. The Tax Commission entertains no doubt concerning the merits of the allocation appeal. Bluntly speaking, the allocation of differential millage by the Oakland County Tax Allocation Board is clearly illegal, an error of law, a trespass upon constitutional principles of tax uniformity and equal treatment of taxpayers, since there is no differential in the services offered. Yet, the protection and enforcement of constitutional rights have been entrusted to the honor and integrity of the courts. This Commission, while endowed with broad powers under the General Property Tax Law, cannot entertain this allocation appeal, regardless of its obvious merit. Under the General Property Tax Law, the Tax Commission may take any measures which "will secure the enforcement of the provisions of this act, to the end that all the properties of this state liable to assessment for taxation shall be placed upon the assessment rolls and assessed at that proportion of true cash value which the legislature from time to time shall provide pursuant to the provisions of article 9, section 3 of the constitution." The instant appeal, however, is not governed by the General Property Tax Law, i.e., No. 206, PA 1893. It is authorized by Section 17 of the Property Tax Limitation Act, being No. 62, PA 1933, and may be taken only by "any aggrieved local unit." Section 2 of the Property Tax Limitation Act defines "local unit" and specifically excepts "villages and cities for which there are provisions in their charters or general law fixing maximum limits on the power to levy taxes against property." The City of Birmingham is governed by a charter which contains a provision for the levy of property taxes (made mandatory by state law) up to a specified maximwm limit. It consequently is not a "local unit" within the intendment of the Property Tax Limitation Act. In consequence, it has no authority to appeal the final order of the County Allocation Board. William E. Saunders, the individual taxpayer-appellant, suffers the same disability, or stated less elegantly, is in the same boat. Based on the foregoing, this Commission must deny acceptance of the appeal from the final order of the Oakland County Tax Allocation Board, although we realize that our denial to entertain the instant appeal, motivated not by choice but by legal compulsion, may lead to legal entanglement, taxpayers' protests and a multiplicity of lawsuits for the refund of school taxes paid by city residents. You are, therefore, hereby advised that the Commission, at the meeting on August 9, 1971, dismissed the appeal from the final order of the County Tax Allocation Board of Oakland County. cc: Oakland Co. Corp. Counsel Very truly yours, Oakland County Clerk Edward W. Kane, Secretary THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the allocation of differential millage by the Oakland County Tax Allocation Board. Mr. Chairman, I move the adoption of the foregoing resolution. Mary M. Dearborn, District #4 The resolution was referred to the Equalization Committee. There were no objections. Commissioners Minutes Continued. August 19, 1971 228 Misc. 5791 By Mr. Lennon and Mr. Houghten IN RE: APPROPRIATION TO CLINTON RIVER WATERSHED COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Clinton River Watershed Council was established pursuant to Act 253 of the Public Acts of 1964 and is composed of members from Oakland County and Macomb County; and WHEREAS prior to the establishment of a membership assessment there is a need for finances to Implement the administration processes of the Clinton Watershed Council, NOW THEREFORE BE IT RESOLVED that the County of Oakland appropriates the sum of $300.00 to defray certain administrative costs of the Clinton River Watershed Council, which sum will be a credit to Oakland County when a final membership assessment is determined. Mr. Chairman, I move that the foregoing resolution be referred to the Public Works and Finance Committees. Bernard F. Lennon, District #11 Fred D. Houghten, District #1 The Chairman referred the resolution to the Finance Committee and Public Works Committee. There were no objections. Misc. 5792 By Mr. Pernick IN RE: PURCHASE OF DOWNTOWN OFFICE BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland must vacate No. 1 Lafayette Street on or before December 31, 1971; and WHEREAS it will be necessary to find suitable quarters for the Oakland County Clothing Store and the Office on Economic Opportunity; and WHEREAS a downtown County office building will be used to house the Department of Social Services, the Oakland County Clothing Store and the Office on Economic Opportunity; and WHEREAS there is presently available for purchase the former Administration Building of the Pontiac Motor Division of the General Motors Corporation, located on Oakland Avenue, Pontiac, Michigan; and WHEREAS the County may acquire the land and said building for the sum of $200,000.00. NOW THEREFORE BE IT RESOLVED that the County of Oakland fixes and determines the site of the Downtown Oakland County Office Building to be the present site of the former Administration Building of the Pontiac Motor Division of the General Motors Corporation, located on Oakland Avenue, Pontiac, Michigan. BE IT FURTHER RESOLVED that the County of Oakland agrees to purchase the former Administration Building located on said site for the sum of $200,000.00, and that $200,000.00 be appropriated for said purchase. BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board be and they are hereby authorized to execute all necessary documents to effectuate such purchase. Mr. Chairman, I move the adoption of the foregoing resolution. Lawrence R. Pernick, District #15 Moved by Pernick supported by Perinoff the rules be suspended for immediate consideration of the resolution. AYES: Horton, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley, Coy, Daly, Edwards, Harrison. (19) NAYS: Richardson, Wilcox, Dearborn, Gabler, Hamlin. (5) A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Perinoff the resolution be adopted. Discussion followed. Mr. Pernick requested that Daniel T. Murphy, Chairman of the Board of Auditors, be allowed to speak to the Board on this matter. There were no objections. Mr. Murphy addressed the Board. Discussion followed. Vote on resolution: AYES: Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley, Coy, Daly, Edwards, Harrison, Horton. (19) NAYS: Richardson, Wilcox, Dearborn, Gabler, Hamlin. (5) A sufficient majority having voted therefor, the resolution was adopted. Mr. Mainland presented a report on a Conference held in Chicago, Illinois, regarding the Emergency Employment Act. 229 Commissioners Minutes Continued. August 19, 1971 Misc. 5793 By Mr. Mainland IN RE: DESIGNATION OF AGENT FOR REVIEW AND FUNDING UNDER EMERGENCY EMPLOYMENT ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a program of action under the Emergency Employment Act has been presented to the Oakland County Board of Commissioners; and WHEREAS this program must be submitted to various agencies of the State and Federal Govern- ment for review and funding; and WHEREAS the responsible Committee designated by the Board of Commissioners for activities under this program is the Personnel Practices Committee; and WHEREAS an application for review and funding under the Emergency Employment Act must be executed on behalf of the County of Oakland, NOW THEREFORE BE IT RESOLVED that William M. Richards, Chairman of the Oakland County Board of Commissioners, be and he is hereby authorized to execute an application for review and funding pursuant to the provisions of the Emergency Employment Act. BE IT FURTHER RESOLVED that the responsible Committee designated by the Board of Commissioners for activities under this program is the Personnel Practices Committee. Mr. Chairman, I move the adoption of the foregoing resolution. William L. Mainland, District #26 Moved by Mainland supported by Brennan the rules be suspended for immediate consideration of the resolution. AYES: Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Edwards, Hamlin, Harrison, Horton. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Mainland supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5794 By Mr. Mainland IN RE: ESTABLISHMENT OF AGENCY UNDER FEDERAL EMERGENCY EMPLOYMENT ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Federal Emergency Employment Act requires that an Agency be established by local governments who intend to come under the provisions of the Act; and WHEREAS the Oakland County Board of Commissioners, by this resolution, expresses its intent to come under the provisions of the Act, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, by this resol- ution, expresses its intent to come under the provisions of the Emergency Employment Act and establish a Department of Emergency Employment to carry out the provisions and intent of said Act. Mr. Chairman, I move the adoption of the foregoing resolution. William L. Mainland, District #26 Moved by Mainland supported by Brennan the rules be suspended for immediate consideration of the resolution. AYES: Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Edwards, Hamlin, Harrison, Horton. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Mainland supported by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5795 By Mr. Mainland IN RE: EQUAL OPPORTUNITY IN EMPLOYMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is necessary for this Board of Commissioners to adopt a Resolution of Equal Opportunity Employment to be eligible to come under the provisions of the Emergency Employment Act, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. BE IT FURTHER RESOLVED that this Board will take affirmative action to insure that applicants and employees are treated equally, regardless of their race, color, religion, sex or national origin, such action shall include, but not be limited to the following: Employment, upgrading, demotion or transfer, recruitment or recruitment advertising, layoff or termination, rates of pay or other forms of compensation and selection for training including apprenticeship. The Board agrees to post in conspicuous places available to employees and applicants for employment, notices setting forth this Commissioners Minutes Continued. August 19, 1971 230 Equal Opportunity Clause. Mr. Chairman, I move the adoption of the foregoing resolution. William L. Mainland, District #26 Moved by Mainland supported by Brennan the rules be suspended for immediate consideration of the resolution. AYES: Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Edwards, Hamlin, Harrison, Horton. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Moved by Mainland supported by Barakat the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Burley presented the following resolution: "At a regular meeting of the Council of the City of Hazel Park, Michigan, held on the 26th day of July, 1971 PRESENT: Mayor Wallace F. Cormier, Councilmen John R. DiGiovanni, Donald S. Hamilton, Elmer E. Osborne, Richard Truba ABSENT: None The following resolution was adopted: WHEREAS the Council of the City of Hazel Park has received expressions of concern from residents that recent camping experiences have threatened their safety and privacy and; WHEREAS members of the Council have been made aware via the public communication media that the experiences of their citizens is a general problem and; WHEREAS the pressures of urban living and the opportunity for additional leisurely moments have enhanced the exodus of urban dwellers to recreational areas; NOW THEREFORE BE IT RESOLVED that Mayor Wallace F. Cormier, Councilmen John R. DiGiovanni, Donald S. Hamilton, Elmer E. Osborne and Richard Truba do request that the Governor and the legislature take immediate, swift, and vigorous administrative and legislative action to insure the residents of the State of Michigan peace and tranquillity in Michigan publicly owned lands, and that copies of this resolution be transmitted to Governor William Milliken, State Senator Daniel S. Cooper, State Represent- atives Bill S. Huffman and Philip O. Mastin, and to the governing bodies of all cities in Oakland County. I, Ruth Lindsey, Clerk for the City of Hazel Park, do hereby certify that the foregoing is a true and compared copy of a resolution as adopted by the Council of said City in the Regular Meeting of July 26, 1971. Ruth Lindsey, City Clerk The resolution was referred to the Public Protection and Judiciary Committee and Legislative Committee. There were no objections. Misc. 5796 By Mr. Pernick IN RE: EMERGENCY WELFARE FUNDING REQUEST To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the need to provide a decent standard of living for those qualifying under categorical assistance and general assistance programs is rising steadily due to the national economic situation; and WHEREAS national policy for welfare assistance, as established by court decisions is also adding to the number of those qualifying under assistance programs; and WHEREAS the potential of financial relief for distressed local governments under proposed general revenue sharing programs in 1971 appears fruitless; and WHEREAS proposed national "Welfare Reform Legislation" would stabilize County welfare costs at the 1970 level; and WHEREAS the financial burdens on the people of Oakland County to continue to provide adequate funding for essential County services is diminished by the increase in welfare assistance costs, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests its legislators in the Congress of the United States to sponsor legislation providing specific financial relief to Oakland County in the amount of $1,000,000.00 to cover County expenditures for welfare costs in excess of the 1970 level of expenditure. Mr. Chairman, I move the adoption of the foregoing resolution. Lawrence R. Pernick County Commissioner, District #15 The resolution was referred to the Finance Committee. There were no objections. 231 Commissioners Minutes Continued. August 19, 1971 Moved by Daly supported by Lennon the Board adjourn until September 2, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:00 P. M. Lynn D. Allen William M. Richards Clerk Chairman 231 OAKLAND COUNTY Board Of Commissioners MEETING September 2, 1971 Meeting called to order by Chairman William M. Richards at 10:00 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Lew L. Coy. Roll Called. a PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, HartiSdh, Horton, Houghteh i Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Pell, Richards, Richardson, Simson, Szabo, Wilcox. (27) ABSENT: None. (0) Quorum present. MOVed by Burley supported by Daly the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from the Troy City School District opposing use of County funds for a stadium. (Placed on file.) Clerk read resolution from the City of Wixom requesting action to insure residents of the State of Michigan peace and tranquillity in publicly owned lands. (Placed on file.) Clerk teed resolutions from Wixom City, Oak Park City and Orion Township opposing House Bill #4016 regarding holding Primary Elections in September instead of August. (Referred to Local and Regional Affairs Committee and Legislative Committee.) Clerk read letter from the Oakland County Democratic Committee submitting the namesof the following persons to be considered for appointment to the Board of County Canvassers: Carlos Richardson, George GoogaSlah, James Ginn. (Referred to Committee on Organization.) Clerk read letter from the Oakland County Republican Committee submitting the names of the following persons to be considered for appointment to the Board of County Canvassers: Sarah C. Dixon, Jean Chamberlain, Lillian Moffitt. (Referred to Committee on Organization.) Clerk teed letter from the Clinton River Watershed Council requesting the Board to consider a reSolutibn urging that the State Senators and Representatives seek passage of House Bill #5422 to provide grants in aid to Watershed Councils. (Referred to Legislative Committee.) Misc. 5797 By Mr. Burley IN RE: COMMENDATION - SHELDON ABRAMSON, D.D.S. To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Sheldon Abramson, D.D.S., President of the Oakland County Dental Association, has Involved himself and many of his colleagues of the dental profession in community programs related to te misuse and abuse of dangerous substances; and WHEREAS Dr. Sheldon Abramson has coordinated the establishing of two clinics in Oakland County that are offering cost-free emergency dental care to people involved in treatment and rehabil- itation within programs receiving County assistance; and WHEREAS members of the Oakland County Dental Association are attending a Drug Education Workshop in Order to better understand the aspects of drug abuse and thus lend a broader scope of aSSIstehte and involvement in the County's over-all drug abuse programs, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith cOMMentit Sheldon Abramson, D.D.S., President of the Oakland County Dental Association, and the members of the Association for their interest and professional involvement in community programs related to dtug abuse. Mr. Chairman, on behalf of the members of the Health Committee and of the Board of Commissioners I move the adoption of the foregoing resolution. HEALTH COMMITTEE Dale C. Burley, Chairman William M. Richards, Chairman, Board of Commissioners, Alexander C. Perinoff, Vice Chairman, Board of Commissioners 233 Commissioners Minutes Continued. September 2, 1971 Moved by Burley supported by Olson the resolution be 'adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5798 By Mr. Barakat IN RE: MISCELLANEOUS RESOLUTION #5589-SESQUICENTENNIAL BOOK To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Local and Regional Affairs Committee has extensively reviewed the circumstances referred to in Miscellaneous Resolution #5589 since it was referred to the Committee. Said resolution had to do with the publication and distribution of the commemorative book published in connection with celebration of the County's Sesquicentennial Anniversary. The Committee is unanimously of the view that: (a) The book was not intended to be, nor does it in fact represent, a document of the History of this County. (b) There was no deliberate attempt by the Editors of the book to offend or humiliate any member or group of citizens. Based on these conclusions, it is the recommendation of the Committee that consideration of Miscellaneous Resolution #5589 be terminated without further action by this Board. The Local and Regional Affairs Committee, by Mr. Joseph L. Barakat, Chairman, moves the adoption of the foregoing resolution. LOCAL AND REGIONAL AFFAIRS COMMITTEE Joseph L. Barakat, Chairman Moved by Barakat supported by Mainland the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5799 By Mr. Mainland IN RE: CIRCUIT JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Court of Appeals ruled, and the Michigan Supreme Court adopted that ruling, that the provisions of Act 252 of the Public Acts of 1966, which set a maximum limit on the , combined State paid and County paid salaries of Circuit Court Judges, are in conflict with Article VI, Section 18 of the Michigan Constitution of 1963, which states that the salary of a Circuit Court Judge cannot be lowered during his term of office, and are unconstitutional; and WHEREAS the County's Corporation Counsel in his letter of August 16, 1971, has given the opinion, that the case and decisions are directly applicable to the determination of the amount of the County portion of the salaries of the Judges of the Sixth Judicial Circuit (Oakland County); and WHEREAS effective January 1, 1967, in order to comply with the maximum salary established by Act 252, and to have the State continue to pay the largest amount possible, the CoUnty of Oakland lowered the annual County paid salary of the Judges of the Sixth Judicial Circuit from $14,000.00 to $10,000.00; and WHEREAS the Corporation Counsel, in view of the decisions of the Appeals Court and the Supreme Court, has ruled that the $4,000.00 per year difference in these salaries is a legal financial obligation of the County of Oakland, NOW THEREFORE BE IT RESOLVED that the sum of $18,849.31 be paid to each of the following Judges: Clark J. Adams, William John Beer, Frederick C. Ziem, Arthur E. Moore, William R. Beasley, Farrell E. Roberts, Robert L. Templin and James S. Thorburn, in payment for the period from January 1, 1967 through September 17, 1971; that $15,802.74 be paid to Judge Philip Pratt for the period from January 1, 1967 through December 13, 1970; and that $2,849.31 be paid to Judge William P. Hampton for the period from January 1, 1971 through September 17, 1971, BE IT FURTHER RESOLVED that the sum of $179,802.74 be appropriated to the salaries portion of the 1971 Circuit Court Budget for both the lump sum payment of the above mentioned past due portions of this obligation and for the payment of the County portion of the salaries of Circuit Court Judges az- the rate of $14,000.00 per year for the period from September 17, 1971 through the remainder of 1971, BE IT FURTHER RESOLVED that the Board of Auditors are hereby directed to initiate and approve these payments. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Perinoff the resolution be adopted. • Discussion followed. Mr. Brennan requested that the Corporation Counsel present an opinion on the Macomb County case, to the Finance Committee, for review and comparison. ' Discussion followed. Commissioners Minutes Continued. September 2, 1971 234 Moved by Kasper supported by Richardson the resolution be laid on the table. AYES: Powell, Richardson, Wilcox, Daly, Kasper. (5) NAYS: Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Richards, Simson, Szabo, Barakat, Brennan, Burley, Coy, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten. (21) A sufficient majority not having voted therefor, the motion lost. The Chairman referred the resolution to the Finance Committee. There were no objections. Misc. 5800 By Mr. Mainland IN RE: ADMINISTRATOR OF EMERGENCY EMPLOYMENT ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has been named the Agency for the administration of the Federal Emergency Employment Act of 1971 for all areas of the County except the Cities of Pontiac and Royal Oak; and WHEREAS there is no present County department or position with the time available to properly administer this complex program; and WHEREAS the cost of salaries and fringe benefits for the staff administering the program is paid completely from Federal funds up to a maximum of 3-1/2% of the total grant, NOW THEREFORE BE IT RESOLVED that a position entitled, "Administrator of Emergency Employment Act" be created with a salary range of, Base - $12,000, 1 year - $13,000, 2 year - $14,000 and 4 year $15,000 and that the position be assigned to the Oakland County Board of Auditors. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Lennon the resolution be adopted. Moved by Mainland supported by Dearborn the rules be suspended for immediate consideration of the resolution. AYES: Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Wilcox, Aaron, Barakat, Burley, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon. (23) NAYS: Patnales, Powell, Richardson, Brennan. (4) A sufficient majority having voted therefor, the motion carried. Discussion followed. Moved by Gabler supported by Barakat the resolution be amended by striking the words "4 year- $15,000". Discussion followed. Moved by Gabler supported by Mainland the amendment be amended to read that the salary range be $12,000 to $15,000, to extend over a thirteen month period. The Chairman stated that the floor would be cleared of the amendment and amendment to amend- ment. Moved by Gabler supported by Kasper the resolution be amended to establish the salary at a range of $12,000 to $15,000 for a thirteen month period. Discussion followed. Moved by Mathews supported by Szabo the amendment be amended by changing the words "for a thirteen month period" to "for the duration of the federal program". Discussion followed. Mr. Gabler moved the previous question. Mr. Lennon seconded the motion. The Chairman stated that those in favor of calling the question, say "Aye", and those opposed, say "No". The vote was as follows: AYES: Mathews, Olson, Perinoff, Pernick, Richards, Simson, Wilcox, Aaron, Barakat, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Lennon, Mainland. (19) NAYS: Patnales, Powell, Richardson, Szabo, Brennan, Burley, Kasper. (7) A sufficient majority having voted th4-efor, the question was called on the amendment to the 235 Commissioners Minutes Continued. September 2, 1971 amendment. The vote was as follows: AYES: Olson, Patnales, Perinoff, Pernick, Powell, Simson, Szabo, Wilcox, Aaron, Barakat, Daly, Edwards, Hamlin, Harrison, Horton, Lennon, Mainland, Mathews. (18) - NAYS: Richards, Brennan, Burley, Coy, Dearborn, Gabler, Kasper. (7) A sufficient majority having voted therefor, the motion carried. Discussion followed. Vote on amendment as amended: A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5801 By Mr. Mainland IN RE: TWO ADDITIONAL STUDENT POSITIONS - TREASURER'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Treasurer's Office now has two Student Positions and finds it has work for two more on an immediate basis; and WHEREAS students work four hours per day during the school year and eight hours per day in the summer with an annual salary cost of $2,400 each, and the cost for the remainder of 1971 would be $560.00 each or $1,120.00 for two; and WHEREAS the request is being made now because this is the time when students are available for full year commitment, NOW THEREFORE BE IT RESOLVED that the Personnel Practices Committee recommends that two additional Student Positions be granted to the Oakland County Treasurer's Office with immediate effect. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman The resolution was referred to the Finance Committee. There were no objections. REPORT By Mr. Mainland IN RE: RESOLUTION NO. 5789 - CREATION OF THREE CHILDREN'S SUPERVISOR III AND TWO CHILDREN'S SUPERVISOR I POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, reports Miscellaneous Resolution No. 5789, with the recommendation that the resolution be adopted. "Misc. 5789 IN RE: CREATION OF THREE CHILDREN'S SUPERVISORS III AND TWO CHILDREN'S SUPERVISORS I POSITIONS By Mr. Mainland To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution No. 5739, dated June 17, 1971, recommended the approval of three additional Children's Supervisors III and two additional Children's Supervisor I positions for the Children's Village; and WHEREAS Miscellaneous Resolution No. 5739 was returned to the Personnel Practices Committee on August 5, 1971 for further consideration after the Finance Committee's Fiscal Note of August 3, 1971 stated that funds were not available for this purpose; and WHEREAS the reconsideration by the Personnel Practices Committee reinforced the necessity of the positions because the present 69 Children's Supervisors give full coverage only if they are all at work; and WHEREAS the replacement of employees absent on various forms of leaves by the use of over- time costs approximates half again the expense of the recommended additional positions; and WHEREAS there is not sufficient staff to cover such vacancies by temporary internal changes in work assignments; and WHEREAS the use of on-call relief people has not proved dependable in providing adequately trained supervision for the children involved; and WHEREAS there are now 11 shift days per week when there are no supervisory level Children's Supervisors on duty, and supervisory personnel must be contacted at home during their off duty time to give instructions and handle problems; and WHEREAS the gross salary cost for providing these positions for the remainder of 1971 is now only $14,500.00 in comparison with the $24,757.00 required when Miscellaneous Resolution No. 5739 was originally prepared in June; and WHEREAS half of this cost will be returned to the County in receipts as these positions are matched 50-50 by the State of Michigan under the Foster Care Act, NOW THEREFORE BE IT RESOLVED that three Children's Supervisor III positions and two Children's Supervisor I positions, costing $14,500.00 for the remainder of 1971, be granted to the Children's Village. Commissioners Minutes Continued. September 2, 1971 236 The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" REPORT BY FINANCE COMMITTEE IN RE: ADDITIONAL CHILDREN'S VILLAGE SUPERVISORY POSITIONS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule 11-C of this Board, the Finance Committee finds the sum of $14,500 available, such funds to be derived from the 1971 Contingent Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mainland supported by Aaron that Resolution #5789 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5802 By Mr. Edwards IN RE: AMENDED LEASE AND PLANS FOR EXPANSION OF CREDIT UNION BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland entered into a Lease with the Oakland County Employees' Credit Union of approximately .58 acres of land for the construction of the Oakland County Employees' Credit Union Building; and WHEREAS the Oal,land County Employees' Credit Union has increased its membership from the date of the Lease from 2,112 members to 3,600 members and requires additional space to serve the Oakland County Employees' Credit Union members; and WHEREAS the Oakland County Employees' Credit Union has asked for an additional 65 feet on the east side of the present leased premises, which additional 65 feet would increase the total acreage from .58 acres to .85 acres; and WHEREAS the original Lease requires that any plans and additions to the Credit Union Building must be approved by the Board of Commissioners; and WHEREAS the plans and specifications have been submitted to the Planning and Building Committee, which Committee recommends to this Board the approval of said plans and specifications and the amendment of the Lease granting the additional .27 acres, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners agrees to amend the Lease entered into on the 28th day of June, 1965 by and between the County of Oakland and the Oakland County Employees' Credit Union by leasing the following described premises: That part of the Northeast 1/4 of Section 24, Town 3 North, Range 9 East, Waterford Township, Oakland County, Michigan, described as follows: Commencing at a point located 527.00 feet north along the East line of Section 24 and 1878.93 feet West from the East 1/4 Section corner of Section 24, thence due West a distance 65.00 feet, thence due North a distance 183.00 feet, thence due East a distance 65.00 feet, thence due South a distance 183.00 feet to the point of beginning (which contains 0.27 acres more or less). and that the Chairman and Clerk of this Board be and they are hereby authorized to execute a Lease on behalf of the County of Oakland granting the additional described premises; BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the plans and specifications and the addition to the Oakland County Employees' Credit Union Building. The Planning and Building Committee, by Mr. Charles B. Edwards, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charles B. Edwards, Jr., Chairman Moved by Edwards supported by Wilcox the resolution be adopted. AYES: Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Lennon IN RE: RESOLUTION #5791-APPROPRIATION TO CLINTON RIVER WATERSHED COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Bernard F. Lennon reports Miscellaneous Resolution No. 5791 with the recommendation that the resolution be adopted. "Misc. 5791 By Mr. Lennon and Mr. Houghten IN RE: APPROPRIATION TO CLINTON RIVER WATERSHED COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Clinton River Watershed Council was established pursuant to Act 253 of the Public Acts of 1964 and is composed of members from Oakland County and Macomb County; and 237 Commissioners Minutes Continued. September 2, 1971 WHEREAS prior to the establishment of a membership assessment there is a need for finances to implement the administration processes of the Clinton Watershed Council, NOW THEREFORE BE IT RESOLVED that the County of Oakland appropriates the sum of $300.00 to defray certain administrative costs of the Clinton River Watershed Council, which sum will be a credit to Oakland County when a final membership assessment is determined. Mr. Chairman, I move that the foregoing resolution be referred to the Public Works and Finance Committees. Bernard F. Lennon and Fred D. Houghten" REPORT BY FINANCE COMMITTEE IN RE: APPROPRIATION FOR CLINTON RIVER WATERSHED COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule 11-C of this Board, the Finance Committee finds the sum of $300.00 avail- able, such sum to be derived from the 1971 Contingent Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Lennon supported by Richardson that Resolution #5791 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5803 By Mr. Lennon IN RE: ROUGE RIVER POLLUTION CONTROL STUDY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board of Commissioners has been requested to approve and authorize execution of a petition to the Director of Agriculture of the State of Michigan and the appropriate drainage boards requesting a survey and study of the Rouge River and assumption of jurisdiction over said river to prepare projects to relieve flooding and to abate or alleviate pollution of said river; and WHEREAS it is desirable immediately to undertake a study for the purpose of defining the scope of projects and of determining costs involved in carrying out said petition and it is necessary to advance funds to the County Drain Commissioner of this County to obtain such a study, as recommend- ed in Resolution #5764; NOW THEREFORE BE IT RESOLVED that there is hereby appropriated to a five-man committee composed of the County Drain Commissioner of Oakland County, the Drain Commissioner of Wayne County, Mr. Bernard Lennon, Chairman of the Oakland County Public Works Committee, Mr. R. J. Alexander, Oakland County Department of Public Works Director, and a member of the Wayne County Public Works Committee, the amount required, but not in excess of Fifteen Thousand Dollars ($15,000), to pay not in excess of forty percent (40%) of the cost of a study of the scope and costs of projects required to carry out the petition presented to this Board of Commissioners for improvements to the Rouge River with the understanding that the County of Wayne will adopt a similar resolution agreeing to appropriate up to sixty percent (60%) but not in excess of Twenty Thousand Dollars ($20,000) of the cost of such a study. The Public Works Committee, by Mr. Bernard F. Lennon, Chairman, moves the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman REPORT BY FINANCE COMMITTEE IN RE: APPROPRIATION FOR ROUGE RIVER POLLUTION CONTROL STUDY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule 11-C of this Board, the Finance Committee finds the sum of $15,000.00 available, such funds to be derived from the Building Fund and are to be considered as part of the County's contribution to the project if and when it is implemented. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Lennon supported by Dearborn the resolution be adopted. Moved by Dearborn supported by Powell the resolution be amended that, in conjuncion with the study, this Board undertake the necessary steps to form a Rouge River Watershed Council. Discussion followed. A sufficient majority not having voted therefor, the motion lost. Mrs. Simson requested that Dr. Mary Anne Cooper, Chairman of the Southeast Michigan League of Women Voters Environmental Protection Committee, be allowed to speak to the Board relative to the resolution. There were no objections. Dr. Cooper addressed the Board. Commissioners Minutes Continued. September 2, 1971 238 Vote on resolution: AYES: Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Edwards, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales. (25) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5804 By Mr. Brennan IN RE: CONTRACT AWARDS - MARBLE AND ROOFING RENOVATIONS - COURT HOUSE TOWER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Board of Auditors received bids for the Marble and Roof renovation of the Court House Tower; and WHEREAS the Board of Auditors tabulated said bids and recommended to the Finance and Planning and Building Committees that the following named bidders: FIRM NAME AMOUNT OF BID Grunwell-Cashero Company, Inc. (Marble and Metal Work) $126,990.00 Grunwell-Cashero Company, Inc. (Roofing and Flashing) $ 54,547.00 Guardian Equipment Company (Lightning Protection) $ 8,500.00 Crowe and Associates, Inc. (Caulking and Sealing) $ 23,900.00 (Base bid plus Alternate #1) are the lowest responsible bidders, in which recommendations your Committees concur; and WHEREAS an additional sum of $100,063.00 be allocated as follows: Consultant's Fee $ 25,000.00 Construction Supervision and Quality Control 16,000.00 Administrative 9,000.00 Contingency 50,063.00 and WHEREAS the sum of $314,000.00 is available in the Building Fund, less $28,000.00 which has already been allocated; NOW THEREFORE BE IT RESOLVED: (1) That the bids of Grunwell-Cashero Company, Inc., Guardian Equipment Company and Crowe Associates, Inc., the lowest responsible bidders, be accepted. (2) That the contracts be awarded to Grunwell-Cashero Company, Inc., Guardian Equipment Company and Crowe Associates, Inc. in an amount not to exceed $314,000. (3) That these awards shall not be effective until the awardees have been notified in writing by the Oakland County Board of Auditors. (4) That the Board of Auditors be authorized to return the bid bonds or certified checks to the unsuccessful bidders, except that the bid bonds or certified checks of the three lowest responsible bidders be retained by the Board of Auditors until the execution of the contracts by the awardees and the County of Oakland. (5) That the additional sums of $16,000.00 for Construction Supervision and Quality Control $25,000.00 for Consultant's Fee $ 9,000.00 for Administrative $50,063.00 for Contingency be authorized for the project. (6) That the total cost of the project is $314,000, of which $28,000 has been allocated, leaving a sum of $286,000.00 which is available in the Building Fund. The Finance Committee, by Mr. James M. Brennan, Chairman, and with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Perinoff the resolution be adopted. Moved by Burley supported by Kasper the resolution be laid on the table until such time a report is presented to the Board from the legal firm retained to study the legal ramifications of the marble facing problem. A sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Richardson supported by Harrison the resolution be amended that any allocation of funds from the Contingency Fund, over $25,000, be approved by the Planning and Building Committee. A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended: AYES: Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat, Brennan, Coy, Daly, Edwards, Gabler. Hamlin, Harrison, Horton, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff. (22) NAYS: Burley, Dearborn. (2) 239 Commissioners Minutes Continued. September 2, 1971 A sufficient majority having voted therefor, the resolution, as amended, was adopted. Moved by Powell supported by Kasper the rules be suspended to accomplish a moratorium on the payment to members of the Board for attending two Committee meetings in one day, until termination of the period of the Wage and Price Control, and until an Attorney General's opinion can be obtained to determine if this payment constitutes an increase in salary. Vote on suspension of rules: AYES: Powell, Richardson, Wilcox, Aaron, Coy, Dearborn, Gabler, Hamlin, Horton, Houghten, Kasper, Patnales. (12) NAYS: Richards, Simson, Barakat, Brennan, Burley, Daly, Edwards, Harrison, Lennon, Mainland, Mathews, Perinoff, Pernick. (13) A sufficient majority not having voted therefor, the motion lost. Misc. 5805 By Mr. Gabler IN RE: STRIKE THREATS IN THE TRANSPORTATION INDUSTRY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is an obvious need for reform of our basic labor laws to cope with recurring strike threats in the transportation industry; and WHEREAS Congress has been required to pass special legislation on three separate occasions in the last 18 months to extend railroad strike deadlines; and WHEREAS Congress has taken no action to avert threatened transportation strikes, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports with vigor S. B. 560 embodying recommendations made by President Nixon to avert such strikes in the trans- portation industry. Mr. Chairman, I move the adoption of the foregoing resolution and that certified copies thereof be forwarded to the Honorable Richard M. Nixon, President of the United States, the Honorable John A. Volpe, Secretary of Transportation, United States Senators Robert P. Griffin and Philip A. Hart and Congressmen William S. Broomfield and Jack H. McDonald. Wallace F. Gabler, Jr. County Commissioner, District #7 The resolution was referred to the Transportation and Aviation Committee and Legislative Committee. There were no objections. Misc. 5806 By Mr. Pernick IN RE: COUNTY-WIDE REGISTER AND VOTE COMMITTEE (VOTER) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS democracy functions at its best when maximum citizen participation is involved; and WHEREAS Federal and State governments have established the wisdom of expanding this participation by reducing the voting eligibility age to eighteen; and WHEREAS the task of registering voters and encouraging their participation in the electoral process should be given top priority by government; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners empowers the Chairman of the Oakland County Board of Commissioners to form and select a voluntary, non-partisan committee to function as a catalyst in securing the widest possible citizen participation in the electoral process. The committee shall act as a special committee of the board. BE IT FURTHER RESOLVED that the Committee shall be composed of Oakland County representatives of civic organizations, the two major political parties, as well as city, township, village and county government, and others devoted to the cause of participatory democracy. BE IT FURTHER RESOLVED that said committee shall be called Volunteers Out To Encourage Registration (VOTER). Lawrence R. Pernick County Commissioner, District #15 The resolution was referred to the Committee on Organization. Misc. 5807 By Mr. Harrison IN RE: PONTIAC CITY SCHOOLS BUSSING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the school district of the City of Pontiac has been ordered by the Federal Court to obtain a racial balance in their schools; and WHEREAS the School District of the City of Pontiac, is attempting to use bussing to comply with this court order; and WHEREAS the safety and educational well-being of all citizens of Oakland County is our concern and responsibility, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners encourage all citizens of the City and all citizens of the school district of the City of Pontiac, to comply with the Commissioners Minutes Continued. September 2, 1971 240 court order in a respectful and peaceful manner; BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urge all elected and public officials to refrain from advocating that the citizens should disobey the law; BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, commend the School District and the Pontiac City Commission and the citizens of Pontiac, in their efforts to achieve quality and equal educational opportunities for all of its children, and encourage the "Lets Make It Work" spirit. Mr. Chairman, I move the adoption of the foregoing resolution. Charlie J. Harrison, Jr. County Commissioner, District 21 The resolution was referred to the Public Protection and Judiciary Committee. There were no objections. Mrs. Dearborn requested that the Board take the necessary steps to form a Rouge River Watershed Council as soon as possible. The Chairman referred the request to the Public Works Committee and Local and Regional Affairs Committee. Moved by Barakat supported by Kasper the Board adjourn until September 16, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:10 P. M. Lynn D. Allen William M. Richards Clerk Chairman 241 OAKLAND COUNTY Board Of Commissioners MEETING September 16, 1971 Meeting called to order by Chairman William M. Richards at 9:35 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Dal y, Horton, Mainland, Mathews, Richards. (5) ABSENT: Aaron, Barakat, Brennan, Burley, Coy, Dearborn, Edwards, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Olson, Patnales, Perinoff, Pernick, Powell, Richardson, Simson, Szabo, Wilcox. (22) In the absence of a quorum, the Board recessed until 10:00 A. M. Meeting called to order by Chairman William M. Richards at 10:00 A. M. Invocation given by Alexander C. Perinoff. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (26) ABSENT: Edwards. (1) Quorum present. Moved by Daly supported by Harrison the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read resignation of Charles B. Edwards, Jr., District #8 Commissioner, as a member of the Board of Commissioners. Moved by Perinoff supported by Olson the resignation be accepted. A sufficient majority having voted therefor, the motion carried. Clerk read card of thanks from the family of James E. Richards. (Placed on file.) Clerk read letter from John R. Mulroy thanking the Board for his appointment to the Oakland County Building Authority. (Placed on file.) Clerk read resolution from the Holly Area School District opposing the use of any public funds for a Stadium. (Placed on file.) Clerk read letter from Jack McDonald, 19th District U. S. Representative, regarding a seminar to be held September 17, 1971 on community development programs. Misc. 5808 By Mr. Aaron IN RE: COMMENDATION - GORDON R. BRYANT, MAYOR OF HUNTINGTON WOODS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Gordon R. Bryant, Mayor of the City of Huntington Woods, and a former member of the Oakland County Board of Supervisors, was accorded the high honor of being elected President of the Michigan Municipal League at theLeague's 73rd Annual Conference on September 3, 1971, and WHEREAS Mayor Gordon R. Bryant is a dedicated public servant and has contributed immeasurably toward the betterment of the welfare of the citizens of his community, and will continue the League's vigorous activity throughout the State of Michigan, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith commends Mayor Gordon R. Bryant for having attained the presidency of the Michigan Municipal League and extends best wishes for success in his new responsibility. OAKLAND COUNTY BOARD OF COMMISSIONERS William M. Richards, Chairman Alexander C. Perinoff, Vice Chairman Dennis M. Aaron, County Commissioner, District #12 Mr. Aaron presented the resolution to Mr. Bryant. 242 Commissjoners Minutes Continued. September 16, 1971 Misc. 5809 By Mr. Lennon IN RE: PONTIAC TOWNSHIP WATER SUPPLY SYSTEM NO. 1 Submitted and recommended by the Board of Public Works WHEREAS the County of Oakland, by Board of Supervisors Resolution Misc. No. 4365, adopted October 5, 1964, established the Pontiac Township Water Supply System No. 1 (herein called the "System") pursuant to Act No. 185 of Michigan Public Acts of 1957, as amended, which System consists of pumping facilities, transmission mains and distribution lines (and a contract to purchase water from the City of Detroit) acquired to supply water in the Township, and WHEREAS pursuant to the terms of said Act the County and the Township have entered into a contract for the acquisition, improvement, enlargement or extension of the System and for the payment of the cost thereof by the Township, with interest, over a period of about forty (40) years, (herein called "Base Contract"), and the County has, pursuant to appropriate action of its Board of Supervisors, issued its bonds to provide the funds therefor, secured by the full faith and credit contractual obligations of the Township and by the pledge of the full faith and credit of the County; and WHEREAS there now remains on hand after completion of the System in excess of $39,000 in surplus bond proceeds which funds are invested by the County as provided in said Base Contract, and WHEREAS it is now necessary, because of changes made by the City of Detroit in its facilities which supply water to the System, to acquire pressure reduction and control facilities to be installed at points of connection of the System to City of Detroit facilities; NOW THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN,as follows: 1. That the Department of Public Works of the County of Oakland expend not to exceed $39,000 of the surplus bond proceeds to acquire, including construction, engineering, inspection and adminis- tration, facilities for pressure reduction and control at points of connection of the System to the water supply facilities of the City of Detroit, upon approval of same by the Board of Public Works and the Board of Commissioners of the County. 2. That upon completion said pressure reduction and control facilities shall be operated and maintained by the County as part of the Transmission Facilities described in the Pontiac Township Water Supply System No. 1 Lease Agreement, dated as of April 1, 1966, between the Township and the County. 3. That the plans, specifications and estimates of cost and period of usefulness for said facilities prepared by the Department of Public Works are approved and accepted. It was moved by Mr. Lennon, seconded by Mr. Daly, that the foregoing resolution be adopted. Upon roll call, the vote was as follows: YEAS: Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5810 By Mr. Lennon IN RE: FARMINGTON SEWAGE DISPOSAL SYSTEM-FOURTEEN MILE MAPLE ROAD ARM-REROUTING OF SANITARY SEWER AND EXCHANGE OF EASEMENTS Recommended by the Board of Public Works WHEREAS an easement was granted to the Department of Public Works by Albert Dickman, Blanche Dickman, Boar Siegel, Bess E. Siegel, Emil Fruchter, Mary Fruchter, Mariette Swartz and Craig Building Company, which easement was recorded in Liber 4411, Page 511, 512, 513 and 514, Oakland County Records,and WHEREAS the present owners of the property, Holtzman and Silverman, a Michigan Co-partnership of 24750 Lahser Road, Southfield, Michigan, requested the County's approval to relocate said sanitary sewer to permit the construction of a shopping center, and WHEREAS a portion of the existing easement can be returned to the present owners, in exchange for a new easement along the route of the relocated sanitary sewer, NOW THEREFORE BE IT RESOLVED by the Oakland County Board of Commissioners, that the Chairman and Clerk of this Board be and are hereby authorized and directed to execute a Quit Claim Deed on behalf of the County of Oakland to accomplish said exchange. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman It was moved by Mr. Lennon seconded by Mr. Perinoff that the foregoing resolution be adopted. Upon roll call, the vote was as follows: YEAS: Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards. (26) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5811 Recommended by the Board of Public Works and Public Works Committee IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - PONTIAC TOWNSHIP EXTENSIONS Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners: Commissioners Minutes Continued. September 16, 1971 243 RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - PONTIAC TOWNSHIP EXTENSIONS WHEREAS the Oakland County Board of Public Works has approved a form of agreement to be dated May 1, 1971, between the County of Oakland and the Townships of Pontiac and Avon which agreement provides for the purchase by the Township of Avon of capacity in the Pontiac Township Extensions of the Clinton- Oakland Sewage Disposal System and for the payment by the Township of Avon for said capacity and has authorized the Chairman and Secretary of the Board of Public Works to execute said agreement subject to the approval of this Board of Commissioners. NOW THEREFORE BE IT RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, the Supplemental Agreement for purchase of capacity by Township of Avon, dated May 1, 1971, between the County of Oakland and the Townships of Pontiac and Avon which reads as follows: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM PONTIAC TOWNSHIP EXTENSIONS-SUPPLEMENTAL AGREEMENT FOR PURCHASE OF CAPACITY BY TOWNSHIP OF AVON THIS AGREEMENT, made and entered into this 1st day of May 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as the "county"), party of the first part, by its Board of Public Works, the TOWNSHIP OF AVON, a Michigan township corporation (hereinafter referred to as "Avon"), party of the second part, and the TOWNSHIP OF PONTIAC, a Michigan township corporation (hereinafter referred to as "Pontiac"), party of the third part. WITNESSETH: WHEREAS the county and the two townships are parties to the Amended Clinton-Oakland Sewage Disposal System Contract, dated January 11, 1967, (herein called the "Base Contract") in which contract the county has contracted to acquire a county sewage disposal system (the Clinton-Oakland Sewage Disposal System) pursuant to Act No. 185 of the Michigan Public Acts of 1957, as amended, to serve the townships and other municipalities which are parties to said Base Contract, and WHEREAS the county and Pontiac are parties to a Contract Clinton-Oakland Sewage Disposal System - Pontiac Township Extensions, dated May 1, 1970, (herein called the "Extensions Contract") in which contract the county has contracted to acquire the Pontiac Township Extensions (herein called the "extensions") to the Clinton-Oakland Sewage Disposal System (herein called the "System") to serve areas in Pontiac by collecting and transporting sanitary sewage to the System; and WHEREAS Avon is not a party to said Extensions Contract but part of the facilities to be acquired pursuant thereto will be located adjacent to Avon and can be used to transport sanitary sewage originating in certain areas of Avon to the facilities of the System through some of the facilities or the extensions; and WHEREAS the Base Contract provides that the county and the townships may contract relative to the service of areas in each through the facilities of the System and the Extensions Contract provides that the extensions upon completion shall be turned over to Pontiac for operation and maintenance and Pontiac is willing to sell to Avon part of the capacity of the extensions for use in Avon; NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. Avon shall have the right to introduce, for transportation to and treatment through the facilities of the Clinton-Oakland Sewage Disposal System, 2.80 cubic feet per second (cfs) of sanitary sewage through said extensions to be located as shown on Exhibit A which is attached hereto and by this reference is made a part hereof. 2. The physical connections to the extensions at the points where sanitary sewage from Avon will be introduced into the extensions shall be inspected by and be subject to the approval of the Oakland County Department of Public Works. Prior to the actual connection to the extensions the plans therefor shall be approved by the Michigan State Department of Health. 3. On or before November 10, 1971, Avon agrees to pay to Pontiac the sum of $42,000.00 for the right to introduce and transport 2.80 c.f.s. of sewage as herein provided. 4. Avon hereby agrees to pay $165.00 on April 1 in each year to Pontiac for operation and maintenance of the facilities commencing on the April 1 following any connection to the facilities that provides sewage disposal services to any areas in Avon. 5. This contract shall become effective upon its execution by the duly authorized representatives of the parties hereto and shall inure to the benefit of and be binding upon said parties, their successors and assigns. IN WITNESS WHEREOF the parties hereto have caused this contract to be signed by their duly authorized representatives as of the date first above written. WITNESS: TOWNSHIP OF PONTIAC TOWNSHIP OF AVON COUNTY OF OAKLAND By By By its Board of Public Works Supervisor Supervisor By By By Township Clerk Township Clerk Chairman By Secretary BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said agreement as they may deem advisable. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution. The motion was supported by Mr. Daly. On roll call the resolution was adopted by the following vote: AYES: Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson. (26) NAYS: None. (0) 244 Commissioners Minutes Continued. September 16, 1971 Misc. 5812 By Mr. Daly IN RE: APPOINTMENT TO THE LAW ENFORCEMENT AND CRIMINAL JUSTICE PLANNING COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there now exists a vacancy on the Law Enforcement and Criminal Justice Planning Council due to the retirement of member Herman Potts; and WHEREAS your Committee recommends that James Soule be appointed to the Law Enforcement and Criminal Justice Planning Council; NOW THEREFORE BE IT RESOLVED that James Soule be and he is hereby appointed to the Oakland County Law Enforcement and Criminal Justice Planning Council. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Pernick the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5813 By Mr. Daly IN RE: PROPOSED CHANGE IN BY-LAWS OF MICHIGAN ASSOCIATION OF COUNTIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee received a referral of a resolution from Midland County requesting supportive action on a proposed change in the by-laws of the Michigan Association of Counties, and WHEREAS your Committee does not necessarily endorse the by-law revision but it does agree that the matter should be placed on the agenda of the Annual Meeting of the Michigan Association of Counties and so recommends to this Board; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners endorse submission of the proposal of Midland County to the next Annual Meeting of the Michigan Association of Counties in view of their request and desire for supportive action by other county boards to put the issue before that body. The Committee on Organization, by Mr. Patrick K. Daly, Chairman, moves the adoption of the foregoing resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Szabo IN RE: REPORT ON MISCELLANEOUS RESOLUTION #5790-OPPOSITION TO ALLOCATION OF DIFFERENTIAL MILLAGE BY TAX ALLOCATION BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has received and considered Resolution #5790, which resolution is in opposition to allocation of differential millage by the Tax Allocation Board. In a legal opinion rendered by the Corporation Counsel, it was advised that there is no action the Committee or the Board of Commissioners can take since they have no authority over the Tax Allocation Board other than to suggest that they not allocate such millage in the future. The opinion further stated that the question is in the courts at the present time and that is where it will have to be settled. Therefore, your Committee reports on Miscellaneous Resolution #5790 that, inasmuch as the matter of differential millage is under litigation in the courts, no action be taken at this time. The Equalization Committee, by Albert F. Szabo, Chairman, moves receiving and filing of the foregoing report. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman "Misc. 5790 By Mrs. Dearborn IN RE: OPPOSITION TO ALLOCATION OF DIFFERENTIAL MILLAGE BY TAX ALLOCATION BOARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Public Act 162 of the Public Acts of 1933, which allows an additional millage to be authorized by the Tax Allocation Board for School Boards to order to be spread in incorporated areas, Is unjust and unreasonable legislation, WHEREAS the following letter has been received from the State Tax Commission regarding the appeal from the City of Birmingham from the final order of the County Tax Allocation Board of Oakland County: Commissioners Minutes Continued. September 16, 1971 245 STATE OF MICHIGAN-DEPARTMENT OF TREASURY-STATE TAX COMMISSION August 12, 1971 Mr. William B. Saunders Mayor, City of Birmingham, Oakland County 151 Martin Street Birmingham, Michigan 48012 Dear Sir: On June 8, 1971 communication was received by the State Tax Commission from the City of Birming- ham appealing from the action of the Oakland County Tax Allocation Board specifically listing as a reason for the appeal, "The levy of additional taxes pursuant to Act 162 of 1933 is believed to be unlawful and unconstitutional. We understand that the Attorney General has so ruled and that Oakland County is the only County in the State which persists in this practice contrary to the Attorney General's advice." The State Tax Commission accepted the appeal for examination at a meeting on June 9, 1971 and the Commission requested the City of Birmingham and the County of Oakland to submit briefs. The Commission received a brief from the City of Birmingham on behalf of William B. Saunders and the City of Birmingham and also from the Oakland County Corporation Counsel. The briefs were submitted to the Assistant Attorney General of the State of Michigan, legal advisor to the State Tax Commission, and his report was submitted to the State Tax Commission at a meeting on August 9, 1971. The City of Birmingham and William B. Saunders, a taxpayer resident of the City of Birmingham alleges that the order of the Oakland County Tax Allocation Board entered on May 27, 1971 violates the uniformity provisions of Article IX, Section 3, Michigan Constitution of 1963, by providing a variable millage within the Birmingham School District. The order allocates 8.3 mills to that portion of Birming- ham District which lies outside the city limits (in Bloomfield Township, West Bloomfield Township and Southfield Township) and allocates 9.53 mills for the portion of the School District located within the City of Birmingham. It is stressed by appellants that this allocation directs a levy of school taxes within the same district which is 1.4 mills higher upon taxable property inside city limits than outside city boundaries. It also is convincingly urged that taxpayers in all parts of the School District receive an identical equivalence of school services and that the differential millage cannot be justified by any concentration of such services made available to city residents to the exclusion of school taxpayers residing in the townships. The Tax Commission entertains no doubt concerning the merits of the allocation appeal. Bluntly speaking, the allocation of differential millage by the Oakland County Tax Allocation Board is clearly illegal, an error of law, a trespass upon constitutional principles of tax uniformity and equal treatment of taxpayers, since there is no differential in the services offered. Yet, the protection and enforcement of constitutional rights have been entrusted to the honor and integrity of the courts. This Commission, while endowed with broad powers under the General Property Tax Law, cannot entertain this allocation appeal, regardless of its obvious merit. Under the General Property Tax Law, the Tax Commission may take any measures which "will secure the enforcement of the provisions of this act, to the end that all the properties of this state liable to assessment for taxation shall be placed upon the assessment rolls and assessed at that proportion of true cash value which the Legislature from time to time shall provide pursuant to the provisions of article 9, section 3 of the Constitution." The instant appeal, however, is not governed by the General Property Tax Law, i.e. No.206,P.A.1893. It is authorized by Section 17 of the Property Tax Limitation Act, being No. 62, P. A. 1933, and may be taken only by "any aggrieved local unit." Section 2 of the Property Tax Limitation Act defines "local unit" and specifically excepts "villages and cities for which there are provisions in their charters or general law fixing maximum limits on the power to levy taxes against property." The City of Birmingham is governed by a charter which contains a provision for the levy of property taxes (made mandatory by state law) up to a specified maximum limit. It consequently is not a "local unit" within the intendment of the Property Tax Limitation Act. In consequence, it has no authority to appeal the final order of the County Allocation Board. William B. Saunders, the individual taxpayer- appellant, suffers the same disability, or stated less elegantly, is in the same boat. Based on the foregoing, this Commission must deny acceptance of the appeal from the final order of the Oakland County Tax Allocation Board, although we realize that our denial to entertain the instant appeal, motivated not by choice but by legal compulsion, may lead to legal entanglement, taxpayers protests and a multiplicity of lawsuits for the refund of school taxes paid by city residents. You are, therefore, hereby advised that the Commission, at the meeting on August 9, 1971, dismissed the appeal from the final order of the County Tax Allocation Board of Oakland County. Very truly yours, Edward W. Kane, Secretary THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes the allocation of differential millage by the Oakland County Tax Allocation Board. Mr. Chairman, I move the adoption of the foregoing resolution. Mary M. Dearborn, District #4" Moved by Szabo supported by Daly the report be received and filed. Discussion followed. Moved by Dearborn supported by Brennan the report be amended by deleting the words "receiving and filing of the foregoing report" and substituting the words "receiving the report and that this Board supports Resolution #5790". Discussion followed. 246 Commissioners Minutes Continued. September 16, 1971 Vote on amendment: A sufficient majority having voted therefor, the motion carried. Vote on report, as amended: AYES: Richards, Simson, Barakat, Brennan, Burley, Daly, Dearborn, Gabler, Hamlin, Harrison, Kasper, Lennon, Mainland, Perinoff, Powell. (15) NAYS: Richardson, Szabo, Wilcox, Aaron, Coy, Horton, Houghten, Mathews, Olson, Pernick. (10) A sufficient majority having voted therefor, the report, as amended, was adopted. REPORT By Mr. Brennan IN RE: REPORT ON RESOLUTION 45796-EMERGENCY WELFARE FUNDING REQUEST To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee wishes to report that it has received and considered referred Miscellaneous Resolution #5796, wherein it requests Oakland County Legislators in the Congress of the United States to sponsor legislation providing specific financial relief to Oakland County in the amount of $1,000,000 to cover county expenditures for welfare costs in excess of the 1970 level of expenditure. Your Committee recommends approval of Miscellaneous Resolution #5796 and requests that said resolution be referred to the Legislative Committee for consideration and report back to this Board. The Finance Committee, by James M. Brennan, Chairman, moves the adoption of the foregoing report. FINANCE COMMITTEE James M. Brennan, Chairman The Chairman referred Resolution #5796 to the Legislative Committee. Moved by Mathews supported by Harrison the resolution be referred to the Human Resources Committee also. Discussion followed. Mr. Olson voted 'no'. A sufficient majority having voted therefor, the motion carried. Vote on referral of Resolution #5796 to both Legislative Committee and Human Resources Committee: A sufficient majority having voted therefor, the referral was approved. REPORT By Mr. Brennan IN RE: RESOLUTION #5799-CIRCUIT JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee reports Resolution #5799 without recommendation. FINANCE COMMITTEE James M. Brennan, Chairman "Misc. 5799 IN RE: CIRCUIT JUDGES SALARIES By Mr. Mainland To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Court of Appeals ruled, and the Michigan Supreme Court adopted that ruling, that the provisions of Act 252 of the Public Acts of 1966, which set a maximum limit on the combined State paid and County paid salaries of Circuit Court Judges, are in conflict with Article VI, Section 18 of the Michigan Constitution of 1963, which states that the salary of a Circuit Court Judge cannot be lowered during his term of office, and are unconstitutional, and WHEREAS the County's Corporation Counsel in his letter of August 16, 1971, has given the opinion that the case and decisions are directly applicable to the determination of the amount of the County portion of the salaries of the Judges of the Sixth Judicial Circuit (Oakland County), and WHEREAS effective January 1, 1967, in order to comply with the maximum salary established by Act 252, and to have the State continue to pay the largest amount possible, the County of Oakland lowered the Annual County Paid salary of the Judges of the Sixth Judicial Circuit from $14,000.00 to $10,000.00, and WHEREAS the Corporation Counsel, in view of the decisions of the Appeals Court and the Supreme Court, has ruled that the $4,000.00 per year difference in these salaries is a legal financial obligation of the County of Oakland; NOW THEREFORE BE IT RESOLVED that the sum of $18,849.31 be paid to each of the following Judges: Clark J. Adams, William John Beer, Frederick C. Ziem, Arthur E. Moore, William R. Beasley, Farrell E. Roberts, Robert L. Tcmplin and James S. Thorburn, in payment for the period from January 1, 1967 through September 17, 1971; that $15,802.74 be paid to Judge Philip Pratt for the period from January 1, 1967 through December 13, 1970; and that $2,849.31 be paid to Judge William P. Hampton for the period from January 1, 1971 through September 17, 1971; r. Commissioners Minutes Continued. September 16, 1971 247 BE IT FURTHER RESOLVED that the sum of $179,802.74 be appropriated to the salaries portion of the 1971 Circuit Court Budget for both the lump sum payment of the above mentioned past due portions of this obligation and for the payment of the County portion of the salaries of Circuit Court Judges at the rate of $14,000.00 per year for the period from September 17, 1971 through the remainder of 1971; BE IT FURTHER RESOLVED that the Board of Auditors are hereby directed to initiate and approve these payments. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" Mr. Perinoff gave notice that, at the next meeting of the Board on October 7, 1971, he will make a motion to discharge the Finance Committee from further consideration of Resolution #5799, Circuit Judges Salaries. Discussion followed relative to whether or not the Notice to Discharge the Committee is in order. The Chairman ruled that the Notice is in order and proper. Mr. Powell appealed the ruling of the Chair. Supported by Mrs. Dearborn. The Chairman stated that those in favor of sustaining the decision of the Chair, say "Yes" and those opposed, say "No". The vote was as follows: AYES: Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards. (21) NAYS: Dearborn, Powell. (2) A sufficient majority having voted in favor of sustaining the decision of the Chair, the decision of the Chair was sustained. Discussion followed.regarding the Finance Committee Report. The Chairman ruled that the Finance Committee Report was not properly before the Board. Moved by Powell supported by Kasper the rules be suspended for immediate consideration of Resolution #5799. AYES: Wilcox, Aaron, Burley, Dearborn, Hamlin, Horton, Houghten, Kasper, Mainland, Patnales, Perinoff, Powell, Richards, Richardson. (14) NAYS: Simson, Szabo, Barakat, Brennan, Coy, Daly, Harrison, Lennon, Mathews, Olson, Pernick.(11) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Pernick supported by Harrison the report be received and placed on file. Discussion followed. AYES: Szabo, Aaron, Barakat, Brennan, Coy, Daly, Hamlin, Harrison, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson. (17) NAYS: Burley, Dearborn, Horton, Kasper, Patnales, Powell. (6) Misc. 5814 By Mr. Mainland IN RE: DEPARTMENTAL NAME CHANGE OF CORPORATION COUNSEL'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution #1910 adopted on January 5, 1942 by the Oakland County Board of Supervisors, there was established a County department known as "Oakland County Corporation Counsel Department", and WHEREAS the present incumbent Corporation Counsel has requested that the department name be changed to "Oakland County Civil Counsel Department"; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby changes the name of the Oakland County Corporation Counsel Department" to be now known as the "Oakland County Civil Counsel Department". The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Olson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. 248 Commissioners Minutes Continued. September 16, 1971 REPORT By Mr. Mainland IN RE: TWO ADDITIONAL STUDENT POSITIONS-TREASURER'S OFFICE-RESOLUTION #5801 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Mainland, Chairman of the Personnel Practices Committee, reports Miscellaneous Resolution #5801 with the recommendation the resolution be adopted. "Misc. 5801 By Mr. Mainland IN RE: TWO ADDITIONAL STUDENT POSITIONS-TREASURER'S OFFICE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Treasurer's Office now has two "Student" positions and finds it has work for two more on an immediate basis, and WHEREAS students work four hours per day during the school year and eight hours per day in the summer with an annual salary cost of $2,400 each, and the cost for the remainder of 1971 would be $560.00 each or $1,120.00 for two, and WHEREAS the request is being made now because this is the time when students are available for full year commitment; NOW THEREFORE BE IT RESOLVED that the Personnel Practices Committee recommends that two additional "Student" positions be granted to the Oakland County Treasurer's Office with immediate effect. The Personnel Practices Committee, by Mr. William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" REPORT BY FINANCE COMMITTEE IN RE: ADDITIONAL STUDENT POSITIONS-TREASURER'S OFFICE-RESOLUTION #5801 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-c. of this Board, the Finance Committee finds the sum of $1,120.00 available, such funds to be derived from the Contingency Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mainland supported by Szabo that Resolution #5801 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Mr. Mainland presented a report on the Federal Emergency Employment Program. REPORT By Mr. Aaron IN RE: RESOLUTION #5752-KATHRYN RADTKE REWARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Protection and Judiciary Committee has reviewed and recommends adoption of Miscellaneous Resolution #5752. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman "Misc. 5752 By Mr. Coy IN RE: KATHRYN RADTKE REWARD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Miscellaneous Resolution No. 5719, dated May 20, 1971, the Oakland County Board of Commissioners offered a reward in an amount not to exceed $1,000.00 for information leading to the arrest and conviction of the murderer of Kathryn L. Radtke, and WHEREAS said Miscellaneous Resolution No. 5719 should be amended to provide that the Oakland County Board of Auditors shall be the sole judge as to whom shall be entitled to the reward, NOW THEREFORE BE IT RESOLVED that Miscellaneous Resolution No. 5719, dated May 20, 1971, be and is hereby amended to provide that the Oakland County Board of Auditors shall be the sole judge of any dispute arising over the reward offered and of the person or persons, if any, entitled to share therein, and its decision on any point connected with the reward will be final and conclusive; further a public officer who performs the services specified in the reward offer as a part of his duties cannot claim or enforce payment of the reward. Mr. Chairman, I move the adoption of the foregoing resolution. Lew L. Coy" Moved by Aaron supported by Coy that Resolution #5752 be adopted. A sufficient majority having voted therefor, the resolution was adopted. Commissioners Minutes Continued. September 16, 1971 249 REPORT By Mr. Harrison IN RE: SCHOOL BUSSING IN CITY OF PONTIAC - RESOLUTION #5807 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Protection and Judiciary Committee has reviewed and recommends adoption of Resolution #5807 with the deletion of the words "respectful and" in the last sentence of the second paragraph, which would then make that paragraph read as follows: "THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners encourage all citizens of the City and all citizens of the school district of the City of Pontiac to comply with the court order in a peaceful manner." PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman "Misc. 5807 By Charlie J. Harrison, Jr. IN RE: SCHOOL BUSSING IN THE CITY OF PONTIAC To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the school district of the City of Pontiac has been ordered by the Federal Court to obtain a racial balance in their schools, and WHEREAS the School District of the City of Pontiac is attempting to use bussing to comply with this court order, and WHEREAS the safety and educational well being of all citizens of Oakland County is our concern and responsibility, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners encourage all citizens of the School District of the City of Pontiac to comply with the court order in a respectful and peaceful manner; BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners urge all elected and public officials to refrain from advocating that the citizens should disobey the law; BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners commend the School District and the Pontiac City Commission and the citizens of Pontiac in their efforts to achieve quality and equal educational opportunities for all of its children and encourage the "Let's Make It Work" spirit. Mr. Chairman, I move the adoption of the foregoing resolution. Charlie J. Harrison, Jr. Commissioner, District #21" Moved by Harrison supported by Mathews that Resolution #5807, as amended, be adopted. Discussion followed. Moved by Powell supported by Coy the resolution be laid on the table. AYES: Burley, Coy, Hamlin, Kasper, Patnales, Powell, Simson, Szabo. (8) NAYS; Wilcox, Aaron, Barakat, Brennan, Daly, Dearborn, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson. (16) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Mr. Harrison moved the previous question. Seconded by Mr. Lennon. AYES: Barakat, Harrison, Lennon, Mainland, Mathews, Perinoff, Pernick, Aaron. (8) NAYS: Brennan, Burley, Coy, Daly, Dearborn, Hamlin, Horton, Houghten, Kasper, Olson, Patnales, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (17) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Vote on Resolution #5807., as amended: A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5815 By Mr. Brennan IN RE: CIRCUIT JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the judges of the Sixth Judicial Circuit have filed claim against the County of Oakland for additional salary funds not authorized by the elected officials of the County, and WHEREAS such claim is based upon the alleged violation of Article VI, Section 18, of the Michigan Constitution of 1963, which prohibits the lowering of a judge's salary during his term of office, and WHEREAS the officials of the County of Oakland have never decreased the total compensation paid to the Circuit Judges, and 250 Commissioners Minutes Continued. September 16, 1971 WHEREAS the opinion of the Oakland County Corporation Counsel in regard to the legality of this claim is based primarily upon the decision rendered by the Michigan Court of Appeals in the case of the Circuit Judges of the 16th Judicial Circuit vs. Allison M. Green, Treasurer of the State of Michigan, the circumstances of which are totally different from those in Oakland County, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, the duly elected representatives of the citizens of Oakland County, do not recognize the validity of the claim of the Judges of the Sixth Judicial Circuit and advise the Board of Auditors to withhold payment of said claim and to take whatever legal action necessary to protect the interests of the taxpayers of Oakland County. Mr. Chairman, I move the adoption of the foregoing resolution. James M. Brennan County Commissioner, District #13 Moved by Brennan supported by Olson the rules be suspended for immediate consideration of the resolution. AYES: Brennan, Burley, Daly, Lennon, Olson, Szabo. (6) NAYS: Coy, Harrison, Houghten, Kasper, Mainland, Mathews, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Wilcox, Aaron, Barakat. (16) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Brennan supported by Pernick the resolution be referred to the Finance Committee. Moved by Mathews supported by Simson the motion be amended to refer the resolution to the Public Protection and Judiciary Committee also. Discussion followed. Moved by Burley supported by Kasper the Board recess for fifteen minutes. AYES: Burley, Houghten, Kasper, Lennon, Patnales, Powell. (6) NAYS: Coy, Daly, Harrison, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan. (15) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Vote on amendment: A sufficient majority having voted therefor, the motion carried. Discussion followed. Vote on amendment, as amended: AYES: Coy, Mathews, Pernick, Simson, Szabo, Barakat, Brennan. (7) RAYS: Daly, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Patnales, Perinoff, Powell, Richards, Aaron, Burley. (13) ABSTAIN: Olson. (1) A sufficient majority not having voted therefor, the motion lost. The Chairman referred the resolution to the Public Protection and Judiciary Committee in accordance with Rule XI. B. Mr. Powell objected. The Chairman stated that those in favor of the decision of the Chair, say "Yes" and those opposed "Norm. The vote was as follows: AYES: Daly NAYS: Coy The roll call was interrupted. A new roll call was ordered. AYES: Daly NAYS: Coy The roll Lail was interrupted. A new roll call was ordered. fl Commissioners Minutes Continued. September 16, 1971 251 AYES: Daly, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley. (20) NAYS: Coy. (1) A sufficient majority having voted therefor, the decision of the Chair was sustained. Moved by Pernick supported by Olson that, pursuant to Section 12 of Act 261 of the Public Acts of 1966, as amended, James A. Doyon be appointed to fill the vacancy created by the resignation of Charles B. Edwards, Jr. from the Board of Commissioners, for the unexpired term of office, which term ends December 31, 1972. The Chairman asked if there were other nominations. There were no other nominations. Discussion followed. AYES: Daly, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy. (23) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Mr. Doyon was introduced to the members of the Board. Moved by Perinoff supported by Aaron the Board adjourn until October 7, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:25 P. M. Lynn D. Allen William M. Richards Clerk Chairman 252 OAKLAND COUNTY Board Of Commissioners MEETING October 7, 1971 Meeting called to order by Chairman William M. Richards at 9:40 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox. (25) ABSENT: Horton, Richardson. (2) Quorum present. Invocation given by Marguerite Simson. Moved by Harrison supported by Daly the minutes of the previous meeting be approved as printed. Mrs. Dearborn requested that the minutes of the previous meeting be corrected by deleting the abstention vote on Resolution 5815. There were no objections. The minutes were approved as corrected. Clerk read resolution from Novi City urging the assessor and the Oakland County Board of Commissioners and Equalization Department to place and maintain a freeze on all real and personal property tax assessments during the Wage and Price Freeze. (Referred to Equalization Committee.) Clerk read communication from the Board of Trustees of Ray Township, Macomb County, opposing the Huron-Clinton Metropolitan Authority plans for building a recreational park in the Township. Clerk presented a petition requesting that the Parks and Recreation Commission use a portion of the 1/4 mill levied in 1970 for acquiring wild and natural lands. (Referred to Local and Regional Affairs Committee.) Clerk read letter from Howard A. Kaichen opposing the use of tax money for a Sports Stadium. (Received and placed on file.) Clerk read letter from Thomas H. O'Donoghue stating that he will not be a candidate for a member of the Board of Institutions after the expiration of his term. (Referred to Committee on Organization.) Dr. Arthur Jalkanen of the Oakland Community College, Center for Drug Studies, spoke to the Board regarding their help in establishing, administering and funding the drug abuse programs in Oakland County. Mr. Robert Bougart presented the Helping Hand Awards for the Board to James Mathews and William M. Richards; and to Gerald St. Souver, Oakland County Drug Abuse Director. Misc. 5816 By Mr. Daly IN RE: COMMITTEE APPOINTMENTS FOR NEWLY APPOINTED COUNTY COMMISSIONER JAMES A. DOYON To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS James A. Doyon has been appointed and sworn in as Oakland County Commissioner from District #8 replacing Charles B. Edwards, Jr. who has resigned; and WHEREAS your Committee recommends that Commissioner James A. Doyon be appointed to the Planning and Building Committee, Public Works Committee and the Finance Committee, NOW THEREFORE BE IT RESOLVED that County Commissioner James A. Doyon be and he is hereby appointed to the Planning and Building Committee, Public Works Committee and the Finance Committee for the unexpired terms ending December 31, 1971. The Committee on Organization, by Patrick K. Daly, Chairman, moves the adoption of the fore- going resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Olson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. 253 Commissioners Minutes Continued. October 7, 1971 Misc. 5817 By Mr. Daly IN RE: DESIGNATION OF CHAIRMAN - PLANNING AND BUILDING COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Chairmanship of the Planning and Building Committee was made vacant due to the resignation of Charles B. Edwards, Jr. from the Board of County Commissioners; and WHEREAS your Committee recommends that County Commissioner Charlie J. Harrison, Jr. be appointed Chairman of the Planning and Building Committee, NOW THEREFORE BE IT RESOLVED that County Commissioner Charlie J. Harrison, Jr. be and he is hereby appointed as Chairman of the Planning and Building Committee for the unexpired term ending December 31, 1971. The Committee on Organization, by Patrick K. Daly, Chairman, moves the adoption of the fore- going resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5818 By Mr. Daly IN RE: APPOINTMENT TO CLINTON RIVER WATERSHED COUNCIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS a vacancy was created on the Clinton River Watershed Council due to the resignation of Oakland Township Supervisor Martin McMurray; and WHEREAS your Committee recommends that George Lyon, newly appointed Supervisor for Oakland Township, be appointed to the Clinton River Watershed Council, NOW THEREFORE BE IT RESOLVED that Oakland Township Supervisor George Lyon be and he is hereby appointed to the Clinton River Watershed Council for the unexpired term ending May 6, 1973. The Committee on Organization, by Patrick K. Daly, Chairman, moves the adoption of the fore- going resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman • Moved by Daly supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5819 By Mr. Daly IN RE: APPOINTMENT TO HEALTH COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there exists a vacancy on the Health Committee due to the resignation of Charles B. Edwards, Jr.; and WHEREAS your Committee receommends that Commissioner Charlie J. Harrison, Jr. be appointed to the Health Committee, NOW THEREFORE BE IT RESOLVED that Commissioner Charlie J. Harrison, Jr. be and he is hereby appointed to the Health Committee of the Oakland County Board of Commissioners for the unexpired term ending December 31, 1971. The Committee on Organization, by Patrick K. Daly, Chairman, moves the adoption of the fore- going resolution. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Daly supported by Burley the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5820 By Mr. Barakat IN RE: HEALTH DEPARTMENT DESIGNATED AGENT FOR PLANNING GRANT FOR HEALTH MAINTENANCE ORGANIZATION, MISC. RES. #5751 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has received and considered Misc. Res. #5751 and concurs with the Oakland County Health Department staff recommendation that the County of Oakland file an application to the Federal Government for the Health Maintenance Organization Planning Grant; THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the filing of an application to the appropriate federal agency and designates the Oakland County Department of Health as the appropriate county agency to develop a program for the Health Maintenance Organization Planning Grant pursuant to Miscellaneous Resolution #5751. The Health Committee, by Dale C. Burl', Chairman, moves the adoption of the foregoing resolution. HEALTH COMMITTEE Dale C. Burley, Chairman 254 Commissioners Minutes Continued. October 7, 1971 Moved by Barakat supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Pernick IN RE: SUPPORT OF HOUSE BILL 5467 (STOPCZYNSKI) - RESOLUTION #5775 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Lawrence R. Pernick, Chairman of the Legislative Committee, reports Miscellaneous Resolution #5775, with the recommendation that the resolution, as amended, be adopted. "Misc. 5775 By Mrs. Simson IN RE: SUPPORT OF HOUSE BILL 5467 (STOPCZYNSKI) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS House Bill 5467 requires 3-day work per week from able-bodied welfare recipients on local or state work relief projects; and WHEREAS recipients must be physically capable and suitable work must be available; and WHEREAS welfare payments would be cut off to anyone refusing to report for work at least three days a week; and WHEREAS we believe this requirement would contribute to the dignity and self-respect of the recipient; and WHEREAS this work would serve to improve the community; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners favors this pro- posed legislation and urges its adoption. Mr. Chairman, I move the adoption of the foregoing resolution. Marguerite Simson County Commissioner, District #20" REPORT BY LEGISLATIVE COMMITTEE IN RE: RECOMMENDING APPROVAL OF MISC. RES. #5775 - SUPPORT OF HOUSE BILL 5467 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received and considered Misc. Res. #5775, as amended by the Human Resources Committee; and WHEREAS your Committee concurs in and recommends approval of the amendment to Misc. Res. #5775; NOW THEREFORE BE IT RESOLVED that the amendments which read as follows: "WHEREAS House Bill 5467 and Senate Bill 870 require 3-day work per week from able-bodied welfare recipients on local or state work relief projects; and "WHEREAS recipients must be physically capable and ADJUDGED SO BY THEIR PERSONAL PHYSICIANS AND/OR A PHYSICIAN OF THE COUNTY'S CHOOSING AND suitable work must be available; and "WHEREAS welfare payments would be cut off to anyone refusing to report for work at least three days a week; and "WHEREAS we believe this requirement would contribute to the dignity and self-respect of the recipient; and "WHEREAS this work would serve to improve the community; "NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners SUPPORTS HOUSE BILL 5467 AND SENATE BILL 870 and urges THEIR adoption." be approved by this Board. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves Misc. Res. #5775 as amended, supporting House Bill 5467 and that certified copies of this resolution be forwarded to the Oakland County Legislators. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the fore- going resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Szabo that Resolution #5775, as amended, be adopted. A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5821 By Mr. Pernick IN RE: OPPOSITION TO HOUSE BILL 4016 - SEPTEMBER PRIMARY ELECTION To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has considered House Bill 4016, which bill would provide for a September Primary Election; and WHEREAS objections have been received from various county municipalities and the County's Election Clerk that a September Primary would not give sufficient time to have the November ballots printed, especially in the event a recount was necessary, said objections being concurred in by your Committee; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby opposes House Bill 4016 and that certified copies of this resolution be forwarded to the Oakland County Legisla- tors. 255 Commissioners Minutes Continued. October 7, 1971 The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the fore- going resolution. Moved by Pernick supported by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5822 By Mr. Pernick IN RE: SUPPORT OF HOUSE BILL 5422 - TO PROVIDE GRANTS IN AID TO WATERSHED COUNCILS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Michigan Water Resources Commission did establish a Clinton River Watershed Council pursuant to Act 253 of the Public Acts of 1964; and WHEREAS there currently is before the Michigan Legislature House Bill 5422 which would pro- vide grants in aid to watershed councils and to make appropriation thereto on an equal basis; and WHEREAS your Committee recommends support of House Bill 5422; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith supports House Bill 5422 and urges the Oakland County Legislators to extend every effort for its passage. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the fore- going resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Perinoff the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Pernick IN RE: RESOLUTION #5796 - EMERGENCY WELFARE FUNDING REQUEST To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Lawrence R. Pernick, Chairman of the Legislative Committee, reports Miscellaneous Reso- lution #5796 with the recommendation the resolution, as amended, be approved. "Misc. 5796 By Mr. Pernick IN RE: EMERGENCY WELFARE FUNDING REQUEST To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the need to provide a decent standard of living for those qualifying under categorical assistance and general assistance programs is rising steadily due to the national economic situation; and WHEREAS national policy for welfare assistance, as established by court decisions is also adding to the number of those qualifying under assistance programs; and WHEREAS the potential of financial relief for distressed local governments under proposed general revenue sharing programs in 1971 appears fruitless; and WHEREAS proposed national "Welfare Reform Legislation" would stabilize County welfare costs at the 1970 level; and WHEREAS the financial burdens on the people of Oakland County to continue to provide adequate funding for essential County services is diminished by the increase in welfare assistance costs; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests its legislators in the Congress of the United States to sponsor legislation providing specific financial relief to Oakland County in the amount of $1,000,000.00 to cover County expenditures for welfare costs in excess of the 1970 level of expenditure. Mr. Chairman, I move the adoption of the foregoing resolution. Lawrence R. Pernick County Commissioner, District #15" REPORT BY LEGISLATIVE COMMITTEE IN RE: RECOMMENDING LEGISLATION TO PROVIDE FOR EMERGENCY WELFARE FUNDING PURSUANT TO AMENDED MISC. RES. #5796 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received Misc. Res. #5796, as amended and recommended by the Human Resources Committee; and WHEREAS your Committee concurs in and recommends approval of Misc. Res. #5796, as amended, which amendment reads as follows: "WHEREAS the estimated additional welfare costs in 1970 in Oakland County will be $1,000,000; "NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests its legislators in the Congress of the United States to consider legislation providing specific relief grants to States and Counties until such time as welfare reform legislation incorporating the cost freeze provision is enacted into law." THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves Misc. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Commissioners Minutes Continued. October 7, 1971 256 Res. #5796, as amended, and that certified copies of said resolution be forwarded to U. S. Senators Philip A. Hart and Robert P. Griffin and to U. S. Congressmen William S. Broomfield and Jack H. McDonald. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the fore- going resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Harrison that Resolution #5796, as amended, be approved. A sufficient majority having voted therefor, the motion carried. Misc. 5823 By Mr. Pernick IN RE: SUPPORT FOR LEGISLATION TO PERMIT INTERMEDIATE SCHOOL DISTRICT TO OPERATE SCHOOLS FOR WARDS OF THE COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland and the Probate Court have deemed it necessary to establish and operate a school for wards of the court; and WHEREAS the State Legislature is attempting to implement legislation that would allow funds for the Intermediate School District to operate such a school and your Committee recommends such legislation; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners strongly supports legislation that would amend Section 12 of Act 312 of the Public Acts of 1957 that would allow the Intermediate School District to operate a school for children who are wards of the Court. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Olson the resolution be adopted. Discussion followed. Moved by Powell supported by Olson the resolution be laid on the table. AYES: Dearborn, Doyon, Hamlin, Harrison, Houghten, Kasper, Olson, Powell, Richards, Simson, Szabo, Wilcox, Barakat, Burley, Coy, Daly. (16) NAYS: Gabler, Lennon, Mainland, Perinoff, Pernick, Aaron, Brennan. (7) A sufficient majority having voted therefor, the motion carried. Misc. 5824 By Mr. Harrison IN RE: EXERCISE OPTION TO PURCHASE PROPERTY - PARCEL 3A - RELATED TO MASTER PLAN OF CHILDREN'S VILLAGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received a recommendation from the Board of Auditors to purchase certain land comprising 1.4 acres, known as Parcel 3A, subject property legally described as: That part of the Northwest 1/4, section 24, Town 3 North, Range 9 East, Waterford Township, Oakland County Michigan, described as follows: Beginning at a point South 89° 55' 12" East, 892.37 feet from Northwest Section Corner, thence South 24 ° 57' 20" West, 523.60 feet, thence South 43 0 39' 36" East, 114.41 feet, thence North 240 57 , 20" east, 614.79 feet, thence North 89° 55' 12" West, 117.39 feet to point of beginning. Parcel contains 1.4 acres more or less. and WHEREAS this purchase is initial and necessary to implement the Master Plan for the develop- ment of the Children's Village as adopted by Miscellaneous Resolution #5233 on November 20, 1969; and WHEREAS said parcel of land has been appraised by the County Equalization Department at $4,900.00; NOW THEREFORE BE IT RESOLVED that the Board of Auditors be and they are hereby authorized to exercise an option for $4,900.00 for the purchase of land Parcel 3A as heretofore described. The Planning and Building Committee, by Charlie J. Harrison, Jr., Acting Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Acting Chairman Mr. Harrison moved the adoption of the resolution, with referral to the Finance Committee. Supported by Mr. Mathews. AYES: Doyon, Gabler, Hamlin, Harrison, Houghten, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn. (22) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. 257 Commissioners Minutes Continued. October 7, 1971 REPORT By Mr. Aaron IN RE: RESOLUTION #5815 - CIRCUIT JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Dennis M. Aaron, Chairman of the Public Protection and Judiciary Committee, reports that Resolution #5815 was received and considered by the Committee. The report of the Committee follows. "Misc. 581 5 By Mr. Brennan IN RE: CIRCUIT JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the judges of the Sixth Judicial Circuit have filed claim against the County of Oakland for additional salary funds not authorized by the elected officials of the County; and WHEREAS such claim is based upon the alleged violation of Article VI, Section 18, of the Michigan Constitution of 1963, which prohibits the lowering of a judge's salary during his term of office; and WHEREAS the officials of the County of Oakland have never decreased the total compensation paid to the circuit judges; and WHEREAS the opinion of the Oakland County Corporation Counsel in regard to the legality of this claim is based primarily upon the decision rendered by the Michigan Court of Appeals in the case of the Circuit Judges of the 16th Judicial Circuit vs Allison M. Green, Treasurer of the State of Michigan, the circumstances of which are totally different from those in Oakland County; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, the duly elected representatives of the citizens of Oakland County, do not recognize the validity of the claim of the Judges of the Sixth Judicial Circuit and advise the Board of Auditors to withhold payment of said claim and to take whatever legal action necessary to protect the interests of the taxpayers of Oakland County. Mr. Chairman, I move the adoption of the foregoing resolution. James M. Brennan County Commissioner, District #13" REPORT By PUBLIC PROTECTION AND JUDICIARY COMMITTEE IN RE: MISC. RES. #5815 - CIRCUIT COURT JUDGES SALARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee reports that it has received and considered referred Misc. Res. #5815 regarding Circuit Judges Salaries. The Public Protection and Judiciary Committee further reports that it approves the action of the Board of Auditors in settling a claim that they were obliged to do under the law, as concerns the back payment of the Circuit Court Judges salaries. The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, moves the receiving of the foregoing report. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Gabler the foregoing report be received. Discussion followed relative to the back payment of the Circuit Judges salaries. Mr. Kasper requested that the members of the Board of Auditors be allowed to speak to the Board on this matter. Mr. Patnales objected. The Chairman stated that those in favor of allowing the members of the Board of Auditors to address the Board, say Aye and those opposed, say No. The vote was as follows: AYES: Gabler, Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon. (23) NAYS: Patnales, Aaron. (2) A sufficient majority having voted in favor of the request, Daniel T. Murphy, Chairman of the Board of Auditors, and Robert E. Lilly, Vice Chairman of the Board of Auditors, addressed the Board. Discussion followed. Moved by Powell supported by Kasper the report be amended that this Board receives the report, but finds said report superfluous. AYES: Harrison, Kasper, Mainland, Patnales, Perinoff, Powell, Richards, Simson, Wilcox, Aaron, Coy, Dearborn. (12) NAYS: Hamlin, Houghten, Lennon, Mathews, Olson, Pernick, Szabo, Barakat, Brennan, Burley, Daly, Doyon, Gabler. (13) r Commissioners Minutes Continued. October 7, 1971 258 A sufficient majority not having voted therefor, the motion lost. Mrs. Dearborn moved the previous question. Supported by Mr. Daly. The Chairman stated that those in favor of calling the question, say Aye and those opposed say No. The vote was as follows: AYES: Hamlin, Harrison, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler. (25) NAYS: None. (0) A sufficient majority having voted therefor, the previous question was called. Vote on motion to receive report: AYES: Houghten, Kasper, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Wilcox, Aaron, Barakat, Coy, Dearborn, Gabler, Hamlin, Harrison. (18) NAYS: Lennon, Simson, Szabo, Brennan, Burley, Daly, Doyon. (7) A sufficient majority having voted therefor, the motion carried. Misc. 5825 By Mr. Lennon IN RE: DRAIN AND LAKE LEVEL ASSESSMENT REPORT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Public Works Committee has reviewed the Assessment Rolls, as prepared by the Drain Commissioner for the year 1971; and WHEREAS such Assessment Rolls have been prepared and submitted in accordance with the pro- visions of Act No. 40 of the Public Acts of 1956, as amended, and Act No. 146 of the Public Acts of 1961, as amended; and WHEREAS your Public Works Committee concurs in the figures as established by the Drain Commissioner for the various drains and lake level projects in the County, a copy of which is attached hereto; and WHEREAS a summary of such Assessment Roll is as follows: Current Year - At Large - $ 7,823.36 Current Year - Property - $67,141.42 NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, State of Michigan that there be assessed, levied and collected for the year 1971 for the purpose of establishing, constructing, maintaining, cleaning-out, deepening and extending County Drains and establishing and maintaining the normal height and level of various lakes in Oakland County within and by the several political subdivisions, the aggregate sum of $74,964.78, which sum represents the total amount of assessments for said year and which are contained in the several Drain and Lake Level Assessment Rolls as heretofore determined by the said Oakland County Drain Commissioner. Mr. Chairman, on behalf of the Public Works Committee, I move to table the Resolution until October 21, 1971. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Coy the resolution be laid on the table until October 21, 1971. A sufficient majority having voted therefor, the motion carried. Moved by Olson supported by Gabler that Resolution #5772, Southeastern Michigan Transportation Authority Directive, be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Olson supported by Gabler that Resolution #5772 be adopted. A sufficient majority having voted therefor, the resolution was adopted. The Chairman vacated the Chair. Vice Chairman Alexander C. Perinoff took the Chair. Misc. 5826 By Mr. Burley IN RE: BUSSING OF STUDENTS ACROSS SCHOOL DISTRICT BOUNDARY LINES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS bussing across school boundaries could cause physical and mental discomfort; and WHEREAS bussing across school boundaries will cost a great deal of added taxes; THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as opposing bussing across school boundary lines. FURTHER, that copies of this resolution be sent to all the Congressmen from the State of Michigan, to all of the State Senators and to the State Representatives. Mr. Chairman, I move the adoption of the foregoing resolution. Dale C. Burley County Commissioner, District #9 Niles E. Olson, James Brennan, Albert F. Szabo, Bernard F. Lennon, Patrick K. Daly, William M. Richards 259 Commissioners Minutes Continued. October 7, 1971 Moved by Burley supported by Szabo the rules be suspended for immediate consideration of the resolution. AYES: Kasper, Lennon, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Wilcox, Brennan, Burley, Coy, Daly, Doyon, Houghten. (15) RAYS: Mainland, Mathews, Powell, Dearborn, Gabler, Hamlin, Harrison. (7) A sufficient majority not having voted therefor, the motion lost. The Chairman referred the resolution to the Public Protection and Judiciary Committee, Human Resources Committee and Legislative Committee. There were no objections. Misc. 5827 By Mr. Richards IN RE: EXPENDITURES OF FUNDS FOR REPAIRING AND IMPROVING COUNTY BUILDINGS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Board of Auditors has the power, pursuant to §47.9, C.L. 1948,: "Tenth, to have immediate charge and control of the court house and all other county buildings of said county and to provide for the maintenance of the same in an appropriate manner: Provided, that no more than $1,000.00 shall be expended in any one year for repairing or improving the county buildings."; and WHEREAS the County Board of Commissioners has the power pursuant to §46.11, C.L. 1948: "Seventeenth, To establish such rules and regulations in reference to the management of the interest and business concerns of such county, ***, as they shall deem necessary and proper in all matters not especially provided for in this act or in some law of this state ***."; and WHEREAS it is necessary and proper to provide rules and regulations for the repair and im- provement of county buildings in excess of the Board of Auditors statutory limitation of $1,000.00 total in any one year; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby establish the following rules and regulations pertaining to the expenditure of funds for the repairing or improving of County buildings in excess of $1,000.00 in any one year: I. These rules shall apply whenever expenditures of funds by the County Board of Auditors for the repair or improvement of all County buildings shall exceed a total of $1,000.00 in any year. 2. All requests for repairs and improvements to County buildings in excess of $500.00 shall be submitted for approval to the Board of Commissioners Planning and Building Committee. 3. The Planning and Building Committee may approve or reject the request. Upon approval, the request shall be submitted to the Board of Commissioners Finance Committee to determine the availability of funds pursuant to Rule Ilc of the Rules of Organization and Procedure of the Oakland County Board of Commissioners. 4. The Finance Committee shall report to the Board of Commissioners which shall either approve or reject the request. 5. All requests for repairs and improvements to County buildings not in excess of $500.00 shall be submitted for approval to the Board of Auditors which may approve or reject the request. 6. No repair or improvement to County buildings shall be made except in accordance with these rules. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards The resolution was referred to the Planning and Building Committee. There were no objections. Misc. 5828 By Mr. Richards IN RE: RULES AND REGULATIONS PERTAINING TO APPROVAL OF TRAVEL BY COUNTY OFFICIALS AND EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Board of Commissioners has the power pursuant to §46.11, C.L. 1948: "Seventeenth, To establish such rules and regulations in reference to the management of the interest and business concerns of such county; *** as they shall deem necessary and proper in all matters not especially provided for in this act or in some law of this state***."; and WHEREAS it is necessary and proper to provide rules and regulations for the approval of travel and travel expenses by County officials and employees in order to limit such travel and expenses to only such as are absolutely necessary to the interest and business of the County; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby establish the following rules and regulations pertaining to the approval of travel and travel expenses by County officials and employees: 1. No County funds, whether budgeted or not, shall be expended for travel and travel expenses of County officers and employees, other than normal mileage, without the prior approval of any two of the following named Officials: Chairman of the Board of Commissioners, Chairman of the Board of Auditors, Chairman of the Board of Commissioners' Finance Committee. 2. No cash advances for travel shall be made witkout the approval of any two of the above- named officials; Commissioners Minutes Continued. October 7, 1971 260 3. The Board of Auditors may make such other rules and regulations not inconsistent with those contained herein pertaining to travel by County officers and employees, including rules per- taining to normal mileage as they deem necessary. Such rules shall become effective only upon approval of the Board of Commissioners. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards The resolution was referred to the Finance Committee. There were no objections. Misc. 5829 By Mr. Richards IN RE: COUNTY VEHICLES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Board of Commissioners has the power pursuant to §46.11, C.L. 1948: "To represent their respective counties and to have the care and management of the property and business of the county in all cases where no other provisions shall be made; *** To establish such rules and regulations in reference to the management of the interest and business concerns of such county, *** as they shall deem necessary and proper in all matters not especially provided for in this act or in some law of this State ***"; and, WHEREAS the Board of Auditors presently exercises supervision and control of County vehicles and holds title thereto without statutory authority; and WHEREAS the Oakland County Board of Commissioners deems it necessary and proper to establish rules and regulations pertaining to the management of County vehicles; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby establish the following rules and regulations pertaining to the management of County vehicles: 1. Title to all County vehicles shall be vested in the County of Oakland and the Chairman of the Board of Commissioners is authorized on behalf of the County to execute any and all documents necessary to perfect, record, change or transfer title thereto. 2. No purchase, lease, rental or sale of any County vehicle shall be made and no vehicle may be otherwise acquired or disposed of without prior approval of the Board of Commissioners. 3. The Personnel Practices Committee of the Oakland County Board of Commissioners shall have control of the assignment of County automobiles to County departments, agencies, officers and employees. and; BE IT FURTHER RESOLVED that the Personnel Practices Committee of the Oakland County Board of Commissioners shall study and recommend to the Board of Commissioners rules and regulations in addition to the above for the supervision and control of County vehicles. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards The resolution was referred to the Personnel Practices Committee. There were no objections. Misc. 5830 By Mr. Richards IN RE: MANAGEMENT OF COUNTY OFFICE SPACE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Board of Commissioners has the power pursuant to §46.11, C.L. 1948: "To represent their respective counties and to have the care and management of the property and business of the county in all cases where no other provisions shall be made; "To establish such rules and regulations in reference to the management of the interest and business concerns of such county, *** as they shall deem necessary and proper in all matters not especially provided for in this act or in some law of this state and; WHEREAS the Supreme Court of the State of Michigan has ruled that under the above statutory provision "The general power undoubtedly has been conferred on the county boards of supervisors *** to have the care and management of property and business and to establish rules and regulations in reference to the management of the interest and business concerns of the county. It is competent for the boards acting in good faith, to assign space in court houses or county buildings to the respec- tive county officials and departments and to reapportion the same from time to time as conditions and circumstances may require." and; WHEREAS such management of county office space does not conflict with the board of auditors' statutory power to have the "immediate control" of county buildings; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners deems it necessary and proper to establish rules and regulations for the management of County office space in order to improve the efficiency and effectiveness of the various County departments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby establish the following rules and regulations pertaining to the management of County office space: 1. All assignments of space in the Court House or County buildings to respective County offices and departments, and all reapportionment of such space shall be made by the Board of Commission- ers; 261 Commissioners Minutes Continued. October 7, 1971 2. Requests for assignment or reapportionment of office space shall be made to the Board of Commissioners; 3. The Planning and Building Committee of the Board of Commissioners may approve or reject the request. Upon approval, the request shall be submitted to the Board of Commissioners' Finance Committee to determine the availability of funds pursuant to Rule 11C of the Rules of Organization and Procedure of the Oakland County Board of Commissioners. L. The Finance Committee shall report to the Board of Commissioners which shall either approve or reject the request. 5. No assignment or reapportionment of office space in the Court House or County buildings shall be made except in accordance with these rules. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards The resolution was referred to the Planning and Building Committee. There were no objections. Misc. 5831 By Mr. Kasper IN RE: PROTECTION AND MAINTENANCE OF COMMUNITY NEIGHBORHOOD SCHOOL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS forced busing away from neighborhood schools jeopardizes the safety of children, which could cause physical and mental discomfort and destroy the community neighborhood school system; and WHEREAS forced busing away from neighborhood schools will cost a great deal of added taxes which could be used to improve the quality of education for all school age children; and WHEREAS no child should be forced to attend a school away from his neighborhood school because of his race, creed or national origin; THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as opposing forced busing of school children away from their neighborhood schools. FURTHER that copies of this resolution be sent to all the Congressmen from the State of Michigan, to all of the State Senators and the State Representatives. Mr. Chairman, I move the adoption of the foregoing resolution. Paul E. Kasper County Commissioner, District #3 The resolution was referred to the Human Resources Committee, Public Protection and Judiciary Committee and Legislative Committee. There were no objections. Misc. 5832 By Mr. Mathews IN RE: SUPPLEMENTARY EMERGENCY CLOTHING PROGRAM - 1971 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the need for supplementary emergency clothing assistance to maintain continuous school attendance for the children of the poor in Oakland County continues to exist; and WHEREAS the preparation and readiness for all school children need to occur in a manner which eliminates unnecessary stress and undue hardship on the recipients; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners provide a means of meeting the need for supplementary emergency school clothing and that adequate funds be appropriated to implement this program. Mr. Chairman, I move the adoption of the foregoing resolution. James Mathews County Commissioner, District #19 The resolution was referred to the Human Resources Committee and Finance Committee concurrently. There were no objections. Misc. 5833 By Mr. Barakat IN RE: REQUEST END OF WAR IN SOUTHEAST ASIA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS continuation of the war in southeast Asia inevitably means more avoidable deaths and heartbreak for the people of the United States and of Asia; and WHEREAS prisoners-of-war remain in North Vietnam when they could be home for Christmas; and WHEREAS the will of the majority of the American people is total and immediate withdrawal; and WHEREAS the war in southeast Asia has had a negative effect on our economy and has adversely affected American credibility throughout the world; and WHEREAS only an end to the war in southeast Asia will make available the massive sums of public revenue necessary to revitalize our cities and restore our people; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners urges the Congress and the President of the United States to use the principles of peace rn end the war in southeast Asia immediately, with bilateral concessions and with honor to both sid' Commissioners Minutes Continued. October 7, 1971 262 BE IT FURTHER RESOLVED that October 13, 1971, be declared Moratorium day in Oakland County. BE IT FINALLY RESOLVED that copies of this resolution be forwarded to the President of the United States, to U.S. Senators Philip A. Hart and Robert P. Griffin, to Governor William G. Milliken and to our Federal and State Representatives from the County of Oakland. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat County Commissioner, District #5 Moved by Barakat supported by Harrison the rules be suspended for immediate consideration of the resolution. AYES: Lennon, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley, Daly, Doyon, Hamlin, Harrison, Houghten, Kasper. (18) MAYS: Mainland, Wilcox. (2) A sufficient majority having voted therefor, the motion carried. Mr. Lennon requested a quorum call. PRESENT: Aaron, Barakat, Brennan, Burley, Daly, Doyon, Harrison, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (17) ABSENT: Coy, Dearborn, Gabler, Hamlin, Horton, Houghten, Patnales, Powell, Richardson, Wilcox. (10) Quorum present. Moved by Barakat supported by Harrison the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Daly supported by Mainland the Board adjourn until October 12, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11:55 A. M. Lynn D. Allen William M. Richards Clerk Chairman Alexander C. Perinoff Vice Chairman 263 OAKLAND COUNTY Board Of Commissioners MEETING October 12, 1971 Meeting called to order by Chairman William M. Richards at 9:55 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan Invocation given by Alexander C. Perinoff. Roll called. PRESENT: Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox. (25) ABSENT: Burley, Richardson. (2) Quorum present. Moved by Daly supported by Szabo the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Moved by Lennon supported by Aaron the Journal for the June Session be approved and closed and the June Session stand adjourned sine die. A sufficient majority having voted therefor, the motion carried. Lynn D. Allen Clerk October 12, 1971 Meeting called to order by Chairman William M. Richards. OCTOBER SESSION OCTOBER SESSION William M. Richards Chairman Roll called. PRESENT: Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox. (25) ABSENT: Burley, Richardson. (2) Quorum present. Clerk read letter from the Board of Auditors, submitting their recommendations for the 1972 Budget. (Letter and Budget referred to the Personnel Practices Committee, Finance Committee and Planning and Building Committee.) Nominations in order for two members of the Board of County Canvassers. (One Republican and one Democrat for a four year term.) Mr. Pernick nominated Sarah C. Dixon (Republican). Mr. Kasper seconded the nomination. Mr. Kasper nominated Carlos G. Richardson (Democrat). Mr. Pernick seconded the nomination. Moved by Mathews supported by Kasper that nominations be closed. - A sufficient majority having voted therefor, the motion carr4ed. A roll call vote was taken. The vote was as follows: AYES: Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Doyon, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon. (23) NAYS: None. (0) Sarah C. Dixon and Carlos G. Richardson declared elected members of the Board of County Canvassers for four-year terms beginning November 1, 1971. Misc. 5834 By Mr. Mainland IN RE: NEW POSITIONS FOR PRE-ADOPTIVE GIRLS' RANCH To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the construction of a new facility called Adams House Pre-Adoptive Center will be 264 Commissioners Minutes Continued. October 12, 1971 completed by Camp Oakland, Inc. on or about November 1, 1971, financed by a private grant with no County funds used; and WHEREAS there is a need for personnel to staff the new pre-adoptive center; and WHEREAS your Committee recommends the following new positions for the pre-adoptive Girls' Ranch: 1 Houseparent position 1 Children's Supervisor, 4/5ths time 1 Children's Supervisor, 3/5ths time said positions to be effective November 1, 1971, at a cost of $3,228.00 for the remainder of 1971; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the new positions for the pre-adoptive Girls' Ranch 1 Houseparent position 1 Children's Supervisor, 4/5ths time 1 Children's Supervisor, 3/5ths time effective November 1, 1971, at a cost of $3,228.00 for the remainder of 1971. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman The resolution was referred to the Finance Committee. There were no objections. Misc. 5835 By Mr. Mainland IN RE: ESTABLISHING POSITION OF DIRECTOR OF ELECTIONS AND SALARY RANGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS changes in the statutes governing elections have placed more responsibility on the County Clerk's office in the conduct of elections throughout the County; and WHEREAS the number of special elections has increased to the point where the preparation for and supervision of elections in the County is now a year-round activity; and WHEREAS the canvass of elections is now a County responsibility for all elections in the County; and WHEREAS the increase in responsibilities in election work coincides with the difficult job of replacing Mrs. Mabel Child who is retiring this year after very capably supervising for the County Clerk's office for the past 17 years; and WHEREAS your Committee recommends the establishing of a position classificat:on of Director of Elections, at a salary range from $12,000 to $13,000 per year; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the establishing of a position classification of Director of Elections at a salary rate of a base of $12,000, 1-year step of $12,500 and a 2-year step of $13,000. The Personnel Practices Committee by William L. Mainland, Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman The resolution was referred to the Finance Committee. There were no objections. Misc. 5836 By Mr. Harrison IN RE: PROPOSED COUNTY AREA DEVELOPMENT ACT To the Oakland County Board.of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed the proposed County Area Development Act; and WHEREAS your Committee had requested the Board of Auditors to report on recommended amend- ments to said Act; and • WHEREAS the Board of Auditors did report recommended amendments which were approved by the Planning and Building Committee; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the County Area Development Act, as amended, and recommends legislative implementation. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing resolution with referral to the Legislative Committee for consideration of implementing such legislation. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman Moved by Harrison supported by Mathews the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5837 By Mr. Harrison IN RE: FINANCING METHOD FOR CHILDREN'S VILLAGE PHASE II To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it has become necessary to consider a method of financing for Phase II of the Children's Village; and Commissioners Minutes Continued. October 12, 1971 265 WHEREAS your Committee has received a recommendation from the Finance Committee and concurs in their recommendation that the Oakland County Building Authority is an available method for financ- ing such construction; NOW THEREFORE BE IT RESOLVED that the Board of Auditors be authorized to enter into negotiat- ions with the Oakland County Building Authority to investigate financing for Phase II of the Children's Village Complex. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adopt- ion of the foregoing resolution and that it be referred to the Finance Committee for further consid- eration and implementation. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman Moved by Harrison supported by Daly the resolution be adopted. Discussion followed. Moved by Dearborn supported by Gabler the resolution be amended by inserting, after NOW THEREFORE BE IT RESOLVED, "that the Building Authority be used to finance Phase II of the Children's Village and that the Board of Auditors be authorized to enter into negotiations with the Oakland County Building Authority". Discussion followed. AYES: Mathews, Patnales, Perinoff, Pernick, Aaron, Dearborn, Gabler. (7) NAYS: Olson, Powell, Richards, Simson, Szabo, Wilcox, Barakat, Brennan, Coy, Daly, Doyon, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland. (18) A sufficient majority not having voted therefor, the amendment lost. Vote on resolution: A sufficient majority having voted therefor, the resolution was adopted. Misc. 5838 By Mr. Harrison IN RE: INSTALLATION OF HYPDXIA UNIT AND DOG RUNS AT THE ANIMAL SHELTER To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Health Committee's Advisory Committee has recommended that a hypoxia unit and dog runs be installed at the County Animal Shelter, cost of such installation to be borne by the Advisory Committee with no County funds required; and WHEREAS your Committee concurs in said recommendation of the Health Committee and the Health Committee's Advisory Committee; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the installation of a hypoxia unit and dog runs at the County Animal Shelter, such installation and cost thereto to be borne by the Health Committee's Advisory Committee with no County funds required. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adopt- ion of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman Moved by Harrison supported by Barakat the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5839 By Mr. Barakat IN RE: IMPROVED LIAISON WITH LOCAL UNITS OF GOVERNMENT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the election of the County Commissioners has resulted in a lessening of direct liaison between the County and local units of government within the County; and WHEREAS there is a great need for providing some vehicle for bringing about the closer cooperation of local governments within the County; and WHEREAS the Oakland County Board of Commissioners has a responsibility to serve as a catalyst for increased and improved intergovernmental relations within the County; NOW THEREFORE BE IT RESOLVED that the Local and Regional Affairs Committee of the Oakland County Board of Commissioners shall organize and conduct periodic discussion sessions with County officials and leaders of local governments within the County on matters of mutual concern. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat County Commissioner, District #5 The resolution was referred to the Local and Regional Affairs Committee. There were no objections. 266 Commissioners Minutes Continued. October 12, 1971 Moved by Daly supported by Szabo the Board adjourn until October 21, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 10:52 A. M. Lynn D. Allen William M. Richards Clerk Chairman r r4 267 OAKLAND COUNTY Board Of Commissioners MEETING October 21, 1971 Meeting called to order by Chairman William M. Richards at 9:30 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. In the absence of a quorum, the Board recessed and reconvened at 9:50 A. M. Invocation given by James Mathews. Roll called. PRESENT: Aaron, Brennan, Burley, Coy, Daly, Doyon, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (24) ABSENT: Barakat, Dearborn, Gabler. (3) Quorum present. Moved by Daly supported by Burley the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read resolution from Midland County Board of Commissioners opposing Senate Bill #I036 relative to reorganization of County government. (Referred to Legislative Committee.) Clerk read letter from the Michigan Association of Counties regarding an increase in dues for additional personnel. (Referred to Committee on Organization.) Clerk read letters from U. S. Senator Robert P. Griffin and U. S. Representative William S. Broomfield thanking the Board for copies of the resolution regarding the war in Vietnam. (Placed on file.) Misc. 5840 By Mr. Lennon IN RE: HOLLY SEWAGE DISPOSAL SYSTEM Mr. Chairman, Ladies and Gentlemen: I offer the following resolution, which was approved and recommended by the Board of Public Works and the Public Works Committee: RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO HOLLY SEWAGE DISPOSAL SYSTEM WHEREAS the Oakland County Board of Supervisors by resolution, Miscellaneous No. 5502, adopted on October 5, 1970, established the Holly Sewage Disposal System to serve the entire area in the Village of Holly and directed the Oakland County Board of Public Works to submit a Contract with the Village of Holly in respect to the construction, operation and financing of said System; and WHEREAS the Board of Public Works has submitted to this Board plans and specifications for the Holly Sewage Disposal System, an estimate of cost and an estimate of the period of usefulness thereof, prepared by Capitol Consultants, Incorporated, registered professional engineers, all of which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works on September 27, 1971, did approve a form of Contract to be dated as of September 1, 1971, between the County of Oakland and the Village of Holly for the construction, operation and financing of the Holly Sewage Disposal System and did authorize the Chair- man and Secretary of the Board of Public Works to execute said Contract subject to the approval of this Board of Commissioners; and WHEREAS the Village of Holly constitutes the only party needed to contract with the County for 100% of the cost of the project; NOW THEREFORE BE IT RESOLVED that the said plans and specifications, estimate of cost and estimate of period of usefulness be approved and the County Clerk is hereby authorized to endorse on said plans and specifications and estimates the fact of such approval and return same to the Board of Public Works. BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, a Contract to be dated as of September 1, 1971, between the County of Oakland and the Village of Holly, which reads as follows: HOLLY SEWAGE DISPOSAL SYSTEM CONTRACT THIS CONTRACT made and entered into as of the 1st day of September 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter referred to as the "county"), party of the first part, and the VILLAGE OF HOLLY, being a village corporation located in the County of Oakland, Michigan (hereinafter referred to as the "municipality"), party of the second part; WITNESSET H: WHEREAS it is immediately necessary and imperative for the public health and welfare of the present and future residents of the above municipality that adequate and proper sewage disposal facilities 268 Commissioners Minutes Continued. October 21, 1971 be acquired and constructed to serve the part thereof ly,ing within the district hereinafter described; and b' WHEREAS the county, under the provisions of Act 185, Public Acts of Michigan, 1957, as amended, has established a Department of Public Works for the administration of the powers conferred upon the county by said act, which department is under the immediate control of a Board of Public Works (herein- after sometimes referred to as the "board"), and under the general control of the Board of Commissioners of the County of Oakland; and WHEREAS the County of Oakland by Board of Commissioners Resolution Misc. No. 5502 adopted October 5, 1970, established the Holly Sewage Disposal District to be served by the Holly Sewage Dis- posal System (herein called the "System"), which System is to consist of an enlarged and improved sewage treatment facility all substantially as described on "Exhibit A" attached hereto and by this reference made a part hereof; and WHEREAS said act authorizes a county to acquire sewage disposal systems as defined in said act and to improve, enlarge, extend and operate such systems; and WHEREAS by the terms of said act the county and the municipality are authorized to enter into a contract for the acquisition, improvement, enlargement or extension of a sewage disposal system and for the payment of the cost thereof by the municipality, with interest, over a period of not exceeding forty (40) years, and the county is then authorized, pursuant to appropriate action of its Board of Commissioners, to issue its bonds to provide the funds therefor, secured primarily by the full faith and credit contractual obligation of the municipality and secondarily by the full faith and credit of the county; and WHEREAS said act provides, in the opinion of the municipality and the county, the fairest and most equitable means of acquiring the sewage disposal facilities so vitally necessary for the public health and welfare of the residents of the county within the district to be served, at the most reason- able cost; and WHEREAS the county through the board has obtained a diagram of the facilities of the System, as outlined on "Exhibit A", as prepared by Capitol Consultants Incorporated, consulting engineers, Lansing, Michigan (hereinafter sometimes referred to as the "Engineers"), and has obtained an estimate of cost as shown on "Exhibit B"; and WHEREAS in order to issue such bonds, it is necessary that the county and said municipality enter into this contract; and WHEREAS it is also necessary for the county and said municipality to contract relative to the operation and maintenance of said sewage disposal system and the use thereof to serve residents and customers of said village; NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The county and the municipality approve the establishment of the System for the Village of Holly and the County of Oakland, under the provisions of Act 185, Public Acts of Michigan, 1957, as amended, which is to dispose of sanitary sewage originating in the area which has been designated by the County Board of Commissioners as the HOLLY SEWAGE DISPOSAL DISTRICT (hereinafter sometimes referred to as the "District"), 2. The sewage disposal system referred to in paragraph 1 above has been designated by the County Board of Commissioners as the HOLLY SEWAGE DISPOSAL SYSTEM and shall consist of enlargements, additions and improvements to the existing sewage treatment facilities substantially as indicated on "Exhibit A" attached hereto. 3. The county and the municipality hereby approve the estimate of cost of the System con- sisting of the items set forth in "Exhibit B" attached hereto, and the estimate of 40 years and up- wards as the period of usefulness thereof and the preliminary plans and specifications, all as pre- pared by the Engineers. Said sewage disposal facilities are herein after sometimes referred to as the "project". 4. After the execution of this contract by the county and the municipality, the board shall take the following steps: (a) Obtain final construction plans and specifications for the project prepared by the Engineers. (b) Submit to the Board of Commissioners of Oakland County a resolution, duly approved and recommended by the board, providing for the issuance of bonds in the aggregate principal amount of the present estimated cost of the project or such different amount reflecting any revision in the estimate of cost, or reflecting the amount of other funds available to pay the cost of the project, maturing serially as authorized by law, over a period not to exceed thirty (30) years, which bonds will be se- cured primarily by the payments hereinafter provided to be made by the municipality, to the making of which payments its full faith and credit is hereby pledged, and secondarily, if 3/5ths of the members elect of the Board of Commissioners so vote, by the full faith and credit pledge of the county. (c) After the Board of Commissioners of Oakland County has adopted the bond resolution, the board will take all necessary procedures to obtain the approvals of the Municipal Finance Commission of the State of Michigan necessary to the issuance of the bonds by the county, obtain construction bids for the project, and enter into construction contracts with the lowest responsible bidders, and sell and deliver the bonds in manner authorized by law, and construct the project. 5. It is understood and agreed by the parties hereto that the System is to serve the municipality and not the individual property owners and users thereof, unless by special agreement between the board and the municipality. The responsibility of serving the individual users connected to the System shall be that of the municipality which shall cause to be constructed and maintained any other facilities necessary for such purpose and shall bill and collect all charges in connection there- with. The county shall not be obligated by this contract to construct any facilities other than those designated in paragraph 2 hereof. 6. The municipality shall pay to the county the entire cost of the facilities of the System. Commissioners Minutes Continued. October 21, 1971 269 The term "cost" as used herein shall be construed to include all items of cost of the type set forth in "Exhibit B" attached hereto and any other items of cost of a similar nature as may be set forth in any revision of "Exhibit B" agreed to by the parties hereto. No change in the jurisdiction over any territory in the municipality shall in any manner impair the obligations of this contract based on the full faith and credit of the municipality or the county. In the event all or any part of the territory of the municipality in the area to be served by the System is incorporated as a new city or is annexed to or becomes a part of the territory or another municipality, the municipality into which such territory is incorporated or to which such territory is annexed, shall assume the proper proportionate share of the contractual obligation and capacity in the System of the municipality from which such territory is taken, based upon a division determined by the board, which shall make such determination after taking into consideration all factors necessary to make the division equitable, and in addition shall, prior to such determination, receive a written recommendation as to the proper division from a committee composed of one representative designated by the governing body of the municipality from which the territory is taken, one designated by the governing body of the new municipality or the municipality annexing such territory, and one independent registered engineer appoint- ed by the board. Each municipality shall appoint its representative within fifteen (15) days after being notified to do so by the board and within a like time the board shall appoint the engineer third member. If any municipality shall fail to appoint its representative within the time above provided, then the board may proceed without said recommendation. If the committee shall not make its recommendation within forty-five (45) days after its appointment or within any extension thereof by the board, then the board may proceed without such recommendation. In the consideration of the matters herein provided, including the designation of the third member of the committee, any member of the board who is also an official of either affected municipality shall be disqualified to act or vote. 7. A schedule of payments to be made by the municipality based upon the estimated cost of the project and the dates of such payments is attached hereto as "Exhibit C" and by this reference made a part hereof. Immediately upon the issuance of any bonds by the county to finance the cost of the project, the board shall notify the municipality, by written communication addressed to its treasurer, of any revision in said "Exhibit C" and of the schedule of payments of the principal of and interest on the county bonds, and of the paying agent fees and financing charges with respect thereto, and the amount of such payments, fees and charges to be paid by said municipality. Said municipality hereby covenants and agrees, not less than thirty (30) days prior to the due date of any principal of or interest on any such bonds, to remit to the board sufficient funds to meet said payments in full and said fees and charges applicable thereto. The obligation herein expressed shall be applicable to all bonds issued by the county to construct and complete the project, as herein defined, whether issued at one time or more than one time. It is assumed that the principal of the bonds represents the cost of the project. If the municipality should pay the project cost, or any portion thereof, or funds shall be received by grant or otherwise to apply against the cost of the project, prior to the issuance of bonds, then the obligation of the municipality shall be adjusted accordingly. If the municipality shall fail to make any of such payments when due, the amount thereof shall be subject to a penalty in addition to interest of one-half of one per cent (1/2 of 17) for each month or fraction thereof that the same remains unpaid after the due date. The municipality may pay in advance of maturity all or any part of an annual installment due the county, by surrendering to the county bonds issued in anticipation of payments to be made under this contract, of a like principal amount maturing in the same calendar year with all future due interest coupons attached thereto. 8. In the event that the municipality shall fail for any reason to pay to the board at the times specified, the amounts herein required to be paid, the board shall immediately notify, in writing, both the County Treasurer of the County of Oakland and the governing body of the municipality of such default and the amount thereof, and if such default is not corrected within ten (10) days after such notification, the county treasurer or other county official charged with disbursement to such municipality of funds derived from the state sales tax levy under the provisions of Act 167, Public Acts of Michigan, 1933, as amended, and returnable to such municipality pursuant to the Michigan Constitution or of any other funds, is by these presents specifically authorized by the municipality to withhold sufficient funds derived from such sales tax levy or other funds and returnable to the municipality in default, and to pay said sums so withheld to the board to apply on the obligation of the defaulting municipality as herein set forth. Any such moneys so withheld and paid shall be considered to have been returned to the municipality within the meaning of the Michigan Constitution, the purpose of this provision being solely to voluntarily authorize the use of such funds to meet past due obligations of the municipality to which said moneys are owed. In addition provided by law to enforce the obligation of the municipality to make payments in the manner and at the times required by this contract. It is specifically recognized by the municipality that the payments required to be made by it pursuant to the terms of this contract are to be pledged for the payment of the principal of and interest on bonds to be issued by the county, and the municipality covenants and agrees that it will make its required payments to the board promptly and at the times herein specified so long as this contract remains in effect and operation, without regard as to whether the project herein contemplated is actually completed or placed in operation. 9. After completion of the project and payment of all costs thereof, any surplus remaining from the sale of the bonds therefor shall be used to purchase such bonds on the open market and in such event the contract obligation of the municipality in respect to the project shall be reduced by the principal amount of bonds so purchased, said reduction to be applied as to year, in accordance with the year of the maturity of the bonds so purchased. Any bonds so purchased shall be cancelled. In the alternative, the surplus funds may be used to improve, enlarge and extend the System on the approval by resolution of the legislative body of the municipality and of the board. 10. If the proceeds of the sale of the original bonds to be issued by the county for the project are for any reason insufficient to complete the project in accordance with the plans and specifications herefor, the board shall, if necessary, submit to the Board of Commissioners of Oakland County a reso- lution providing for the issuance of additional bonds in an amount necessary to provide funds to complete the project in which event the duties and obligations of the board and the municipality as expressed and set forth in the contract shall be applicable to such additional issue of bonds as well as the original 270 Commissioners Minutes Continued. October 21, 1971 issue, it being at all times fully recognized and agreed that the payments to be made by the munici- pality, in the manner specified in paragraph 7 of this contract, shall be based upon the cost of the project. In lieu of the issuance of such additional bonds, any other method may be agreed upon by the county and the municipality to provide the necessary funds to complete the project. II. The municipality, pursuant to the authorization of paragraph (2), Section 12 of Act 185, Public Acts of 1957, as amended, does hereby pledge its full faith and credit for the prompt and timely payment of its obligations expressed in this contract and shall each year, commencing with the year 1971, levy a tax in an amount which, taking into consideration estimated delinquencies in tax collections, will be sufficient to pay its obligations under this contract becoming due before the time of the follow- ing year's tax collections: PROVIDED, HOWEVER, that if at the time of making such annual tax levy there shall be other funds on hand earmarked and set aside for the payment of such contractual obligations falling due prior to the next tax collection period, then the annual tax levy may be reduced by such amount. Such other funds may be raised in the manner provided in said paragraph (2), Section 12 of Act 185, Public Acts of Michigan, 1957, or any amendments thereto. 12. This contract is contingent upon the county issuing its negotiable bonds as set forth in subdivision (b) of paragraph 4 of this contract, to defray the estimated cost of the project, which bonds shall be issued under the authorization provided in paragraph (1), subparagraph (b), Section 11 of said Act 185, Public Acts of Michigan, 1957, as amended. 13. The municipality consents to the establishment and location of said System as shown on "Exhibit A" and hereby transfers to the county the existing facilities located in the city for the purpose of constructing the project therein. Upon completion of said System the county does hereby lease the same to the municipality to operate and maintain the same upon the following terms and con- ditions: (a) The System shall be used only to serve the area in the District, which District may be hereafter enlarged by amendment to this Contract. (b) The municipality shall maintain said System in good condition. (c) The municipality will, at its own expense, provide insurance of such types and such amounts on the System as would ordinarily be carried by private companies engaged in a similar enter- prise, which insurance shall include sufficient liability insurance protecting the municipality and the county against loss on account of damage or injury to persons or property imposed by reason of the ownership or operation of the System or resulting from any act of omission or commission on the part of the municipality, its agents, officers, or employees, in connection with the operation, maintenance or repair of the System. (d) The municipality shall not permit the discharge into said System of any sewage in violation of the standards and regulations controlling the discharge of industrial and/or commercial type waste into the System as said standards and regulations may be promulgated from time to time by the village. (e) The municipality shall make and collect from the individual users of the System such charges for sewage disposal services as shall be sufficient at least to pay the charges to be made by the municipality for sewage disposal services, and the cost of operating and maintaining the System, and to establish a fund for replacements, improvements, and major maintenance of the System. In addi- tion, the municipality may make and collect such charges to individual users as shall be necessary to pay the operating and collection costs of the municipality and to provide such other funds for sewage disposal purposes as are deemed desirable. The municipality shall enforce prompt payment of all such charges as the same shall become due. (f) The municipality shall establish such charges as specified in paragraph (d) to be paid to the municipality quarterly or more often commencing with the first day of the calendar quarter in which the System is put into operation. The municipality hereby accepts the lease of the System upon the terms and conditions herein set forth. 14. The county and the municipality each recognize that the holders from time to time of the bonds issued by the county under the provisions of said Act 185, Public Acts of Michigan, 1957, as amended, and secured by the full faith and credit pledge of the municipality to the making of its pay- ments as set forth in this contract, will have contractual rights in this contract and it is therefore covenanted and agreed by each of them that so long as any of said bonds shall remain outstanding and unpaid, the provisions of this contract shall not be subject to any lateration or revision which would in any manner affect either the security of the bonds or the prompt payment of principal or interest thereon. The municipality and the county further covenant and agree that they will each comply with their respective duties and obligations under the terms of this contract promptly, at the times and in the manner herein set forth, and will not suffer to be done any act which would in any way impair the said bonds, the security therefor, or the prompt payment of principal and interest thereon. It is here- by declared that the terms of this contract insofar as they pertain to the security of any such bonds, shall be deemed to be for the benefit of the holders of said bonds. 15. This contract shall become effective upon approval by the legislative body of the munici- pality, by the Board of Public Works of Oakland County, and by the Board of Commissioners of Oakland County, and duly executed by the authorized officers of the municipality and of the board of public works. It shall terminate fifty (50) years from the date of this contract. This contract may be ex- ecuted in several counterparts. The provisions of this contract shall be in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. VILLAGE OF HOLLY COUNTY OF OAKLAND By By its Board of Public Works President By By Chairman Village Clerk By Secretary .1 60- V I/ \ ' i 772 /LK L/A/5 A ri! F/LrER ,t \\ di II \\ .;', ‹..-' FL/71,RM Rorzirmic 015C CX P.:IA/510A/ n•n _- - I \ ' P4,A1ARy CHEA4 AeA01' CLAR,,ERi.i i, :Egg,c, c.,4,04.15._____,...c.3 ELoc. _. 1 CLAIRIP/Eq. , E7t"RAGR ITI--'-T V' ' ',' ' ,•__. \,___,=. ----' 4 t — (,.--, , , n — \ ' I AERATE(' R,7'' c,-/A{misalv't _ ..., \ — ExisT/NG 0,z/va Proposed WASTEWATER TREATMENT to serve the VILLAGE OF HOLLY, MICHIGAN FACILITIES 67 Capitol Consultants Inc., Engineers OAKLAND COUNTY DEPARTMENT OF PUBLIC WORKS Pontiac, Michigan AUG 971 EXHIBIT 'A' 7 FL/TL/125 \\ •-.1 0/0E5 reA ( Ft., rurZE '.---- — ---- -- — - / \aGes\ //‘, I rER \, I n , \ \ ‘ \ 1 \ \ / N \ / \ //' FC/TU/ZE \ I Gl./74./RE \ i CI-AA/A/Eke 1 I C L 4/ Z /F/ER 1 \ / \ 1 N "" •-..,.. , --, \ / F/A.IAL C LAO/FIER ROON. 40,000.00 35,000.00 60,000.00 90,000.00 30,000.00 230,000.00 45,000.00 165,000.00 10,000.00 70,000.00 45,000.00 90,000.00 50,000.00 20,000.00 25,000.00 Total Estimated Project Cost Less Federal Grant Less State Grant $1,292,500.00 376,000.00 313,000.00 CoMmissioners Minutes Continued. October 21, 1971 271 HOLLY SEWAGE DISPOSAL SYSTEM - Wastewater Treatment Facilities ESTIMATE OF COSTS Modifications to Existing Structures and Equipment Chemical Treatment Tanks and Equipment Control Building Structure Secondary Treatment - Rotating Disc (a) Structural (b) Piping (c) Mechanical Equipment Tertiary Treatment (a) Pressure Filtration System (0 Activated Carbon System U-tube Reaeration Sludge Handling Facilities (a) High Rate Digestion System (b) Sludge Dewatering System Piping Other Major Mechanical Equipment Electrical Site Work Total Estimated Construction Cost $1,005,000.00 Engineering and Inspection 100,500.00 Legal and Financial 8,960.00 Administrative 30,000,00 Land Acquisition 40,600.00 'SOH Test Borings 2,000,00 Contingency 106,040.00 Subtotal :Capitalized Interest, 7-1/2% for 18 months $ 603,500.00 76,500.00 Total Bond Issue $ 680,000.00 I hereby estimate the period of usefulness of this facility to be forty (40) years and .upwards. Capitol Consultants, Inc. By: Milton D. Redick, P.E. July 1971 EXHIBIT "B" 272 Commissioners Minutes Continued. October 21, 1971 NILLAQE. OF HOLLY ESTIMATED PRINCIPAL AND INTEREST REQUIREMENTS'TO.RETIRE: PROPOSED $680,000.00 WASTEWATER TREATMENT FACILITIES BOND ISSUE FOR 30 YEARS @ 7-1/2% INTEREST - TOTAL PRINCIPAL INTEREST PRINCIPAL & YEAR DUE MAY 1 DUE MAY 1 DUE NOV. 1 INTEREST 1972 Capitalized Capitalized -0- 1973 -0- Capitalized 25,500.00 25,500.00 1974 -0- 25,500.00 25,500.00 51,000.00 1975 5,000.00 25,500.00 25,312.50 55,812.50 1976 10,000.00 25,312.50 24,937.50 60,250.00 1977 10,000.00 24,937.50 24,562.50 59,500.00 1978 10,000.00 24,562.50 24,187.50 58,750.00 1979 15,000.00 24,187.50 23,625.00 62,812.50 1980 15,000.00 23,625.00 23,062.50 , 61,687.50 1981 15,000.00 23,062.50 22,500.00 60,562.50 1982 20,000.00 22,500.00 21,750.00 64,250.00 1983 20,000.00 21,750.00 21,000.00 62,750.00 1984 20,000.00 21,000.00 20,250.00 61,250.00 1985 20,000.00 20,250.00 19,500.00 59,750.00 1986 25,000.00 19,500.00 18,562.50 63,062.50 1987 25,000.00 18,562.50 17,625.00 61,187.50 1988 25,000.00 17,625.00 16,687.50 59,312.50 1989 25,000.00 16,687.50 15,750.00 57,437.50 1990 30,000.00 15,750.00 14,625.00 60,375.00 1991 30,000.00 14,625.00 13,500.00 58,125.00 1992 30,000.00 13,500.00 12,375.00 55,875.00 1993 30,000.00 12,375.00 11,250.00 53,625.00 1994 35,000.00 11,250.00 9,937.50 56,187.50 1995 35,000.00 9,937.50 8,625.00 53,562.50 1996 35,000.00 8,625.00 7,312.50 50,937.50 1997 35,000.00 7,312.50 6,000.00 48,312.50 1998 40,000.00 6,000.00 4,500.00 50,500.00 1999 40,000.00 4,500.00 3,000.00 47,500.00 2000 40,000.00 3,000.00 1,500.00 44,500.00 2001 40,000.00 1,500.00 -0- 41,500.00 $680,000.00 July 1971 Exhibit "C" BE IT FURTHER RESOLVED that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Contract as they may deem advisable. PUBLIC WORKS COMMITTEE By /s/ Bernard F. Lennon Bernard F. Lennon, Chairman Supported by Mr. Kasper AYES: Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Brennan, Burley, Coy, Daly, Doyon, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews. (23) NAYS: None. (0) ABSENT: Barakat, Dearborn, Gabler, Wilcox. (4) Motion carried. Moved by Lennon supported by Kasper that Resolution #5825, Drain and Lake Level Assessment Report, be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Lennon supported by Kasper that Resolution #5825 be adopted. Moved by Coy supported by Kasper the resolution be tabled until November 4, 1971. A sufficient majority having voted therefor, the motion carried. Misc. 5841 By Mr. Mathews IN RE: REPORT OF EXPENDITURES FOR 1970 SUPPLEMENTAL CLOTHING ALLOWANCE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received and reviewed a report from the Board of Auditors on the expenditures for the 1970 Supplemental Clothing Allowance; and WHEREAS your Committee recommends that said report be accepted as submitted, copies of which were previously distributed; Commissioners Minutes Continued. October 21, 1971 273 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith accepts the report on the expenditures of the 1970 Supplemental Clothing Allowance as submitted. The Human Resources Committee, by James Mathews, Chairman, moves the adoption of the foregoing report. HUMAN RESOURCES COMMITTEE James Mathews, Chairman Moved by Mathews supported by Kasper the report be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 5842 By Mr. Mathews IN RE: 1970 ANNUAL REPORT - OAKLAND COUNTY DEPARTMENT OF VETERANS AFFAIRS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee has received and reviewed the 1970 Annual Report of the Oakland County Depart- ment of Veterans Affairs and recommends acceptance by the Board of Commissioners. Copies of the report were previously distributed, The Human Resources Committee, by James Mathews, Chairman, moves the adoption of the foregoing report, ' Moved by Mathews supported by Kasper the report be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 5843. By Mr. Brennan IN RE: COUNTY GENERAL FUND TAX AND PARKS AND RECREATION TAXES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The following is a report of the distribution to the various Cities and Townships of Oakland County of $26,818,259,81, which amount represents that portion of the 1972 County budget to be raised by taxation, (5.26 mills on the County's 1971 Equalized Valuation of $5,098,528,481); together with the voted 1/4 mill for the purpose of acquiring, developing, operating and maintaining Parks and Rec- creation areas: $1,274,632.12. NOW THEREFORE BE IT RESOLVED that each Supervisor of the several Townships and Assessing Officers of the Several Cities of Oakland County be and they are hereby authorized and directed to spread on their respective Township or City Tax Rolls for the year 1971, the sums set opposite the name of their Township or City as shown on the following distribution report as their portion of the County General Pund Tax to be raised by taxation for the year 1971; together with the voted millage for Parks and Recreation as detailed below. 1971 Equalized 1971 Equalized 1971 General Voted for Parks Townships Valuation percentage Tax Levy and Recreation Addison $. 17,744,965 .348% $ 93,338.52 $ 4,436.24 Avon 140,205,450 2.750 737,480.67 35,051.36 Bloomfield 325,413,560 6.382 1,711,675.33 81,353.39 Brandon 24,421,697 .479 128,458.13 6,105.42 Commerce 91,101,725 1.787 479,195.07 22,775.43 Farmington 261,913,250 5.137 1,377,663.70 65,478.31 Groveland 15,827,500 .310. 83,252.65 3,956.87 Highland 38,691,791 .759 203,518.82 9,672.95 Holly 28,499,654 .559 149,908.18 7,124.91 Independence 66,855,955 1.311 351,662.32 16,713..99 Lyon 26,759,345 .525 140,754.15 6,689.84 Milford, 42,299,666 .830 222,496.24 10,574.92 Novi 3,375,331 .066 17,754.24 843..83 Oakland' 33,707,400 .661 177,300.92 8,426.85 Orion' 66,382,195 1.302 349,170.35 16,595.55 Oxford 35,293,468 .692 185,643.64 8,823.37 Pontiac 53,964,551 1.058 283,853.54 13,491.14 Rose 14,512,126 .285 76,333.78 3,628.03 Royal Oak 22,929,662 .450 120,610.02 5,732.42 Southfield' 115,495,800 2.265 . 607,507.91 28,873..95 Springfel4 23,083,000 .453 121,416.58 5,770.75 Waterford 249,404,060 4.892 1,311,865.36 62,351.02 West. Bloomfield' 173,252,875 3.398 911,310.12 43,313.22 White Lake 60,463,400 1.186 318,037.48 15,115.85 TOTAL TOWNSHIPS $1,931,598,426 37,885% $10,160,207.72 $482,899.61 HUMAN RESOURCES COMMITTEE James Mathews, Chairman 274 Commissioners Minutes Continued. October 21, 1971 1971 Equalized 1971 Equalized 1971 General Voted for Parks Cities Valuation Percentage Tax Levy and Recreation Berkley $ 67,064,216 1.315% $ 352,757.78 $ 16,766.05 Birmingham 177,727,340 3.486 934,845.81 44,431.84 Bloomfield Hills 55,905,400 1.097 294,062.40 13,976.35 Clawson 65,169,889 1.278 342,793.62 16,292.47 Farmington 59,042,950 1.158 310,565.92 14 ,760 .74 Ferndale 132,057,850 2.590 694,624.29 33,014.46 Hazel Park 81,410,115 1.597 428,217.20 20,352.53 Huntington Woods 39,586,630 .777 208,225.67 9,896.66 Keego Harbor 8,187,495 .161 43,066.22 2,046.87 Lathrup Village 32,053,280 .629 168,600.25 8,013.32 Madison Heights 182,379,200 3.577 959,314.59 45,594.80 Northville 9,596,938 .188 50,479.89 2,399.23 Novi City 67,597,840 1.326 355,564.64 16,899.46 Oak Park 179,961,400 3.530 946,596.97 44,990.35 Orchard Lake 14,139,728 .277 74,374.97 3,534.93 Pleasant Ridge 19,623,200 .385 103,218.03 4,905.80 Pontiac 550,912,575 10.805 2,897,800.15 137,728.14 Rochester 36,727,725 .720 193,187.83 9,181.93 Royal Oak 342,306,510 6.714 1,800,532.24 85,576.63 Southfield 610,241,975 11.969 3,209,872.79 152,560.49 South Lyon 13,287,700 .261 69,893.30 3,321.93 Sylvan Lake 10,447,700 .205 54,954.90 2,611.93 Troy 335,537,400 6.581 1,764,926.73 83,884.35 Walled Lake 19,855,999 .389 104,442.56 4,964.00 Wixom 56,109,000 1.100 295,133.34 14,027.25 TOTAL CITIES $3,166,930.055 62.115% $16,658,052.09 $ 791,732.51 TOTAL COUNTY $5,098.528,481 100.000% $26,818,259.80 1 2 LL,.,Z1,1) Mr. Chairman, I move the adoption of the above Resolution. FINANCE COMMITTEE James M. Brennan, Chairman Dale C.Burley, Delos Hamlin, James A. Doyon, Fred B. Houghten, Alexander C. Perinoff, Lawrence R. Pernick, Christian F. Powell Albert F. Szabo Moved by Brennan supported by Daly the resolution be adopted. AYES: Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Brennan, Burley, Coy, Daly, Doyon, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5844 By Mr. Brennan IN RE: OPPOSITION TO THE BOARD OF AUDITORS RECOMMENDATION TO EXCEED THE 15-MILL LIMITATION TO FINANCE CHAPTER 20 AND CHAPTER 21 DRAINS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee received by letter of transmittal the 1972 County budget as recommended by the Board of Auditors; and WHEREAS your Committee disapproves of the Board of Auditors' recommendation to exceed the 15- mill limitation to finance Chapter 20 and 21 drains; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith opposes exceeding the 15-mill limitation to finance Chapter 20 and 21 drains. The Finance Committee, by James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Olson the resolution be adopted. The Chairman stated that the Personnel Practices Committee would present a similar resolution and the vote would be taken on the two resolutions simultaneously. Misc. 5845 By Mr. Mainland IN RE: REPORT OF OPPOSITION TO EXCEEDING 15-MILL LIMITATION TO FINANCE THE 1972 COUNTY BUDGET To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The 1972 County budget as submitted by the Board of Auditors contains a recommendation to Commissioners Minutes Continued. October 21, 1971 275 exceed the 15-mill limitation to finance said County budget. Your Committee does not support the recommendation to exceed the 15-mill ceiling and wishes to be on record with such non-support. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the acceptance of the foregoing report. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Brennan the resolutionsbe adopted. Mrs. Simson requested that Daniel T. Murphy, Chairman of the Board of Auditors, be allowed to address the Board. There were no objections. Mr. Murphy spoke to the Board. AYES: Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Brennan, Burley, Coy, Daly, Doyon, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews. Olson, Patnales. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolutions were adopted. Misc. 5846 By Mr. Mainland IN RE: OPPOSING MICHIGAN SUPREME COURT RULING RE: CIRCUIT COURTS' CONTROL OVER THEIR OWN BUDGETS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee, at its meeting held on October 14, 1971, adopted the following resolution and herewith submits said resolution to this Board for its consideration and approval: BE IT RESOLVED that the Board of Commissioners of the County of Oakland objects to the decision rendered in the case of the Judges of the 3rd Judicial Circuit of the State of Michigan vs. County of Wayne, the Board of Supervisors of the County of Wayne, Board of Auditors of Wayne County, Treasurer of Wayne County for it is an unwise encroachment on the powers of the legislative body in that it denies that body the right to weigh priorities and needs of all other departments and agencies of county govern- ment. Further, that the safeguards against the demands of the judiciary by review by the Supreme Court Administrator is inadequate and could result in taxes in excess of the Constitutional limit of 15 mills. FURTHER, that copies of this resolution be forwarded to the Michigan Supreme Court Administrator and members of the House and Senate representing Oakland County and to the Michigan Association of Counties. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Richardson the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted Misc. 5847 By Mr. Mainland IN RE: CREATION OF CLASSIFICATION OF FOOD STORES SUPERVISOR/MEAT PROCESSOR To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the present Food Stores Supervisor is retiring on October 31, 1971 and the present Meat Processor works 24 hours per week for the County and, in addition, is the head of the meat depart- ment at a local store; and WHEREAS your Committee deems it advisable to create a new classification of Food Stores Super- visor/Meat Processor and abolish the present two (2) classifications of Food Stores Supervisor and Meat Processor in order that the part -time person may be employed full time by the County; and WHEREAS no new funds will be required and the total salary cost of the two (2) former classifi- cations is $12,305.00; NOW THEREFORE BE IT RESOLVED that classifications of Food Stores Supervisor and Meat Processor be eliminated and the classification of Food Stores Supervisor/Meat Processor be created with a salary range from $12,000 to $13,000. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mainland IN RE: NEW POSITIONS FOR PRE-ADOPTIVE GIRLS RANCH - RESOLUTION #5834 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Mainland, Chairman of the Personnel Practices Committee, reports Miscellaneous 276 Commissioners Minutes Continued. October 21, 1971 Resolution #5834, with Finance Committee Report attached, and recommends that the resolution be adopted. "Misc. 5834 By Mr. Mainland IN RE: NEW POSITIONS FOR PRE-ADOPTIVE GIRLS' RANCH To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the construction of a new facility called Adams House Pre-Adoptive Center will be completed by Camp Oakland, Inc. on or about November 1, 1971, financed by a private grant with no County funds used; and WHEREAS there is a need for personnel to staff the new pre-adoptive center; and WHEREAS your Committee recommends the following new positions for the pre-adoptive Girls' Ranch: 1 Houseparent position 1 Children's Supervisor, 4/5ths time 1 Children's Supervisor, 3/5ths time said positions to be effective November 1, 1971, at a cost of $3,228.00 for the remainder of 1971; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the new positions for the pre-adoptive Girls' Ranch 1 Houseparent position 1 Children's Supervisor, 4/5ths time 1 Children's Supervisor, 3/5ths time effective November 1, 1971, at a cost of $3,228.00 for the remainder of 1971. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" REPORT BY FINANCE COMMITTEE IN RE: ADDITIONAL PERSONNEL FOR PRE-ADOPTIVE GIRLS' RANCH (MISC. RES. #5834) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule Xl-C of this Board, the Finance Committee finds the sum of $3,228 available, such funds to be derived from the unappropriated surplus. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mainland supported by Pernick that Resolution #5834 be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mainland IN RE: ESTABLISHING POSITION OF DIRECTOR OF ELECTIONS AND SALARY RANGE - RESOLUTION #5835 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Mainland, Chairman of the Personnel Practices Committee, reports Miscellaneous Resol- ution #5834, with Finance Committee Report attached, and recommends that the resolution be adopted. "Misc. 5835 By Mr. Mainland IN RE: ESTABLISHING POSITION OF DIRECTOR OF ELECTIONS AND SALARY RANGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS changes in the statutes governing elections have placed more responsibility on the County Clerk's office in the conduct of elections through the County; and WHEREAS the number of special elections has increased to the point where the preparation for and supervision of elections in the County is now a year round activity; and WHEREAS the canvass of elections is now a County responsibility for all elections in the County; and WHEREAS the increase in responsibilities in election work coincides with the difficult job of replacing Mrs. Mabel Child who is retiring this year after very capably supervising for the County Clerk's office for the past 17 years; and WHEREAS your Committee recommends the establishing of a position classification of Director of Elections, at a salary range from $12,000 to $13,000 per year; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the establishing of a position classification of Director of Elections at a salary rate of a base of $12,000, 1-year step of $12,500 and a 2-year step of $13,000. The Personnel Practices Committee by William L. Mainland, Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman" Commissioners Minutes Continued. October 21, 1971 277 REPORT BY FINANCE COMMITTEE IN RE: ESTABLISHING POSITION OF DIRECTOR OF ELECTIONS (MISC. RES. #5835) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committee reports that a sum not to exceed $2,000.00 for the remainder of 1971 is available to allow an overlap between the new classification of Director of Elections and the existing classification of Chief Elections Clerk, providing the Chief Elections Clerk classification is abolished as of January 1, 1972, such funds to be derived from the unappropriated surplus. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Mainland supported by Richardson that Resolution #5835 be adopted. Discussion followed. Mr. Brennan voted "no". A sufficient majority having voted therefor, the resolution was adopted. Misc. 5848 By Mr. Harrison IN RE: HIRING ARCHITECTS TO DEVELOP FINAL PLANS AND SPECIFICATIONS FOR RENOVATION OF FORMER PONTIAC MOTORS ADMINISTRATION BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution No. 5792 the County of Oakland authorized the purchase of the former Administration Building of the Pontiac Motor Division of the General Motors Corporation for use of County offices; and WHEREAS your Committee deems it necessary to make renovations to said building prior to occupancy by County offices; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the hiring of the firm of Harley-Ellington and Associates, Architects, to develop final plans and specifi- cations for renovation of the former Pontiac Motors Administration Building. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman Moved by Harrison supported by Mathews the resolution be adopted. AYES: Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Brennan, Burley, Daly, Doyon, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Perinoff. (19) NAYS: Powell, Kasper, Patnales. (3) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5849 By Mr. Harrison IN RE: NAME CHANGE FOR FORMER PONTIAC MOTORS ADMINISTRATION BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution No. 5792 the County of Oakland purchased the former Administration Building of the Pontiac Motors Division of the General Motors Corporation located on Oakland Avenue, Pontiac, Michigan; and WHEREAS your Committee recommends that said building be renamed to Oakland County Social Services Building; NOW THEREFORE BE IT RESOLVED that the former Pontiac Motors Administration Building be and hereby is renamed to Oakland County Social Services Building. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman Moved by Harrison supported by Simson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Harrison IN RE: EXERCISE OPTION TO PURCHASE PROPERTY-PARCEL 3A - RELATED TO MASTER PLAN OF CHILDREN'S VILLAGE - RESOLUTION #5824 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Mr. Harrison, Chairman of the Planning and Building Committee, reports Miscellaneous Resolution #5824, with Finance Committee Report attached, and recommends that the resolution be adopted. 278 Commissioners Minutes Continued. October 21, 1971 "Misc. 5824 By Mr. Harrison IN RE: EXERCISE OPTION TO PURCHASE PROPERTY - PARCEL 3A - RELATED TO MASTER PLAN OF CHILDREN'S VILLAGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received a recommendation from the Board of Auditors to purchase certain land comprising 1.4 acres, known as Parcel 3A, subject property legally described as: That part of the Northwest 1/4, section 24, Town 3 North, Range 9 East, Waterford Town- ship, Oakland County Michigan, described as follows: Beginning at a point South 89° 55' 12" East, 892.37 feet from Northwest Section Corner, thence South 24° 57' 20 " West, 523.60 feet, thence South 43 0 39' 36" East, 114.41 feet, thence North 24° 57' 20" East, 614.79 feet, thence North 89° 55' 12" West, 117.39 feet to point of beginning. Parcel contains 1.4 acres more or less. and WHEREAS this purchase is initial and'necessary to implement the Master Plan for the develop- ment of the Children's Village as adopted by Miscellaneous Resolution #5233 on November 20, 1969; and WHEREAS said parcel of land has been appraised by the County Equalization Department at $4,900.00; NOW THEREFORE BE IT RESOLVED that the Board of Auditors be and they are hereby authorized to exercise an option for $4,900.00 for the purchase of land Parcel 3A as heretofore described. The Planning and Building Committee, by Charlie J. Harrison, Jr., Acting Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Acting Chairman" REPORT BY FINANCE COMMITTEE IN RE: PURCHASE OF PROPERTY - DESIGNATED AS PARCEL 3A (MISC. RES. #5824) To the Oakland County Board of Commissioners Mr, Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committee finds the sum of $4,900.00 avail- able, such sum to be derived from the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Harrison supported by Olson that resolution #5824 be adopted. AYES: Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Brennan, Burley, Coy, Daly, Doyon, Hamlin, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Pernick supported by Harrison that Resolution #5823 in re: Support for Legislation to Permit Intermediate School District to Operate Schools for Wards of the Court, be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Powell that Resolution #5823 be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5850 By Mr. Lennon IN RE: FULL-TIME MEMBER OF OAKLAND COUNTY BOARD OF AUDITORS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 275 of the Public Acts of 1913, as amended, the Act pursuant to which the Oakland County Board of Auditors is established, permits the Board of Commissioners, by resolution, to require the services of the individual members of the Board of Auditors more than five (5) days per month and fix the compensation of such members as they shall deem just; and WHEREAS since 1966 the Oakland County Board of Auditors has consisted of two full-time members and one part-time member; and WHEREAS prior to that time the Oakland County Board of Auditors consisted of three full-time members; and WHEREAS when the change was effected the total County budget was $18,160,657.00, and the total budget will be an estimated $40,000,000.00 in 1972; and WHEREAS the duties and responsibilities of the Board of Auditors in the County of Oakland require the services of three full-time auditors; NOW THEREFORE BE IT RESOLVED that the position of the Oakland County Auditor for the term commencing January 1, 1972 and terminating December 31, 1974, be considered a full-time position and the compensation to be paid such Auditor to be established on the basis of a present full-time position. Mr. Chairman, I move the adoption of the foregoing resolution. Bernard F. Lennon County Commissioner, District #11 Commissioners Minutes Continued. October 21, 1971 279 The resolution was referred to the Personnel Practices Committee. There were no objections. Misc. 5851 By Mr. Wilcox IN RE: SUBDIVISION ROAD STANDARDS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Road Commission has certain subdivision regulations which include road standards and specifications; and WHEREAS the Oakland County Board of Road Commissioners has the complete authority over such regulations; and WHEREAS these regulations do not reflect the varying character of communities throughout the county and many indeed erase the distinctive features of these communities; and WHEREAS these regulations are such that their economic impact results in high density develop- mental pressures on the land, contrary in many instances to local land use policies; and WHEREAS there is no question that good subdivision plats can and do result in the establishment of fine residential communities; and WHEREAS these regulations do discourage platting activity as shown by the lack of platting in Oakland County; and WHEREAS enclosed storm drainage systems have inherent problems which adversely affect lakes, streams and the replenishment of ground water; NOW THEREFORE BE IT RESOLVED that we, request the Oakland County Road Commission to adopt supplementary road standards, allowing a greater flexibility in dealing with roadway construction and design. BE IT FURTHER RESOLVED that the Transportation and Aviation Committee of the Oakland County Board of Commissioners shall study and recommend to the Oakland County Road Commission rules and regulations that will allow greater flexibility in dealing with roadway construction. Mr. Chairman, I move the adoption of the foregoing resolution. Richard R. Wilcox County Commissioner, District #23 The resolution was referred to the Transportation and Aviation Committee. There were no objections. Moved by Daly supported by Olson the Board adjourn until November 4, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 10:52 A. M. Lynn D. Allen William M. Richards Clerk Chairman 280 OAKLAND COUNTY Board Of Commissioners MEETING November 4, 1971 Meeting called to order by Chairman William M. Richards at 10:00 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (25) ABSENT: Daly, Hamlin. (2) Quorum present. Invocation given by Harry W. Horton. Moved by Burley supported by Harrison the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letters from U. S. Senator Robert P. Griffin and Governor William G. Milliken acknowledging receipt of resolutions adopted by the Board. (Placed on file.) Clerk read letter from the Southwest Oakland County Regional Government Association opposing SEMCOG's criminal justice manpower development plan. (Referred to Public Protection and Judiciary Committee.) Clerk read resolution from the City of Troy supportiny Resolution #5839 regarding liaison with local units of government. (Referred to Local and Regional Affairs Committee.) Clerk read resolution from Clinton County Board of Commissioners opposing House Bill 5464 and Senate Bill 1036 regarding government reorganization. (Referred to Legislative Committee.) Clerk read letter from the Presidents of Oakland County Leagues of Women Voters requesting that a supplementary clothing allotment be included in the 1972 budget. (Referred to Human Resources Committee.) Clerk read letter from M. Corrigan objecting to an increase in the ADC supplemental clothing allowance. (Referred to Human Resources Committee.) Misc. 5852 Recommended by Board of Public Works RE: HOLLY SEWAGE DISPOSAL SYSTEM Submitted by Mr. Lennon BOND RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of October 26, 1971: WHEREAS the Oakland County Board of Commissioners, by Miscellaneous Resolution No. 5502, adopted on October 5, 1970, did approve of the establishment of a sewage disposal system to be known as the "Holly Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Holly Sewage Disposal District, which district consists of all of the territory in the Village of Holly; and WHEREAS the County of Oakland and the Village of Holly entered into a Contract dated as of Sept.imber I, 1971, whereby the County agreed to construct and finance the Holly Sewage Disposal System and the Village agreed therein to pay the total cost thereof not defrayed by grants based upon an estimated cost of 5680,000 to be paid by the Village and as represented by the amount of bonds issued by the county to finance said System; and WHEREAS pursuant to the provisions of said Contract of September 1, 1971, the amounts of several annual installments to be paid by the Village are the same as the annual bond maturities here- inafter set forth; and WHEREAS under said Contract of September 1, 1971, the said Village is to pay annually the amount of each annual installment to the County and in addition thereto is to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Contract; and WHEREAS the County is desirous of issuing bonds in anticipation of the payments to be made by the said Village under said Contract of September 1, 1971; and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners. 281 Commissioners Minutes Continued. November 4, 1971 THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, a, fo llows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Six Hundred Eighty Thousand Dollars ($680,000) be issued for the purpose of defraying the cost of acquiring said Holly Sewage Disposal System. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Holly System"; shall be dated November 1, 1971; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding seven and one-half percent (7-1/22) per annum, payable on May 1, 1972 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1975 - $ 5,000 1980 - $15,000 1985 - $20,000 1990 - $30,000 1996 - $35,000 1976 - 10,000 1981 - 15,000 1986 - 25,000 1991 - 30,000 1997 - 35,000 1977 - 10,000 1982 - 20,000 1987 - 25,000 1992 - 30,000 1998 - 40,000 1978 - 10,000 1983 - 20,000 1988 - 25,000 1993 - 30,000 1999 - 40,000 1979 - 15,000 1984 - 20,000 1989 - 25,000 1994 - 35,000 2000 - 40,000 1995 - 35,000 2001 - 40,000 Bonds maturing on or after May 1, 1983, shall be subject to redemption in inverse numerical order at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1982. Bonds so called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3/ if called to be redeemed on or after May 1, 1982, but prior to May 1, 1988; 2/ if called to be redeemed on or after May 1, 1988, but prior to May 1, 1994; 1/ if called to be redeemed on or after May 1, 1994, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a news- paper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1983 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures, and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Village of Holly under said Contract of September 1, 1971, which payments are in the aggregate principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of the said Village is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 5. That all moneys paid to the County by the said Village pursuant to said Contract of September 1, 1971, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds on May 1, and November 1, 1972 and May 1, 1973, is capitalized and is payable from the proceeds of said bonds. 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - HOLLY SYSTEM Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indc'Aed and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A. D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable May 1, 1972 and thereafter semi- annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 136, both inclusive, aggregating the principal sum of Six Hundred Eighty Thousand Dollars ($680,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and expecially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose (FACSIMILE) County Clerk Chairman of the Board of Commissioners (FACSIMILE) Commissioners Minutes Continued. November 4, 1971 282 1 of defraying the cost of the Holly Sewage Disposal System. Bonds of this series maturing prior to May 1, 1983, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1983, shall be subject to redemption in inverse numerical order, at tha option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1982. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 1/ if called to be redeemed on or after May 1, 1982, but prior to May 1, 1988; 2/ if called to be redeemed on or after May 1, 1988, but prior to May 1, 1994; 1/ if called to be redeemed on or after May 1, 1994, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Village of Holly pursuant to a certain Contract dated September 1, 1971, between the County of Oakland and said Village whereby the said Village agrees to pay to the said County the cost of the Holly Sewage Disposal System in annual installments in the same amounts as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interest and bond handling charges such payments to be made at least thirty (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Village is pledged for the prompt payment of its obligations pursuant to said Contract, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commissioners the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said County, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerl, all as of the first day of November, A.D. 1971. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number $ On the 1st day of , A.D. l9_, the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America, at the , in the City of same being the interest due on that day on its Oakland County Sewage Disposal Bond - Holly System, dated November 1, 1971, No. 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 8. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution. The motion was supported by Mr. Mainland. On toll call the resolution was adopted by the following vote: YEAS: Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell. (24) NAYS: None. (0) Misc. 5853 Recommended by the Board of Public Works RE: CLINTON -OAKLAND SEWAGE DISPOSAL SYSTEM - CLARKSTON-INDEPENDENCE EXTENSIONS Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners. Z3 Commissioners Minutes Continued. November 4, 1971 RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - CLARKSTON-INDEPENDENCE EXTENSIONS WHEREAS the Oakland County Board of Public Works has submitted to this Board Revised Exhibits A, A-1, A-2, A-3, B, B-1, B-2, 8-3 and C setting forth the revised project description, revised estimates of the cost and revised schedules of payment of the cost of the Clinton-Oakland Sewage Disposal System - Clarkston-Independence Extensions, which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works has approved said Revised Exhibits as revisions of the Contract dated September I, 1970, between the County of Oakland and the Township of Independence and the Village of Clarkston for the extension of the Clinton-Oakland Sewage Disposal System to be known as the Clarkston-Independence Extensions, and did authorize the Chairman and Secretary of the Board of Public Works to attach said Revised Exhibits to said Contract subject to the approval of this Board of Commissioners; and WHEREAS the aforesaid revisions require revisions to the Bond Resolution heretofore adopted by this Board which revisions are set forth in an Amended Bond Resolution approved by the Board of Public Works and submitted to this Board for approval; and WHEREAS the said revisions to the Contract will be approved by each of the said municipalities. NOW THEREFORE BE IT RESOLVED that the said Revised Exhibits A, A-1, A-2, A-3, B, B-1, B-2, B-3 and C be approved and the County Clerk is hereby authorized to endorse thereon the fact of such approval and return same to the Board of Public Works, BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed, on behalf of said Cou,ty of Oakland, to attach said Exhibits A, A-1, A-2, A-3, B, 6-1, 8-2, B-3 and C to the said Contract, dated September 1, 1970, between the County of Oakland and the Township of Independence and the Villa9e. of ClarKston as revisions thereto, which Revised Exhibits read as follows: ESTIMATt_OF F3 rAL PROJEC: COST_CLINTON-OAKI,AN)_SEWAGE_DISPOSAL .SYSTEM .CLARKSTON.I ODEPEND:NCE_F__XTENSIDNS Septeit6ar 1971 (Revised) KIEFT ENGINEERING, INC., CONSULTING ENGINEERS, VILLAGE OF CLARKSTON Contract Description Quantity Unit Price Item Cost V-1 24 inch Sewer 1,705 L.F. 0, $ 54.00 = $ 92,070.00 21 inch Sewer 2,936 L.F. 52.00 = 152,672.00 15 inch Sewer 492 L.F. e 49.00 = 24,108.00 12 inch Sewer 3,050 L.F. u 48.40 = 147,620.00 8 inch Sewer 20 ,371 L.F. 29.00 = 590 ,759.00 6 inch House Lead 8,271 L.F. P 14.00 = 115,794.00 Manholes, Standard 134 Ea. [Y' 800.00 = 107,200.00 Manholes, Drop 16 Ea. „, 1,300.00 = 20,800.00 Contract V-1 Construction Sub-Total $1,21,32.00 JOHNSON & ANDERSON, INC., CONSULTING ENGINEERS, TOWNSHIP OF INDEPENDENCE Contract Description Quantity Unit Price Item Cost 1-1 12 inch Sewer 3,064 L.F. $ 43.50 = $133,284.00 10 inch Sewer 3,758 L.F. d 30.00 = 112,740.00 8 inch Sewer 11,053 L.F. 26.00 = 287,378.00 6 inch House Lead 6,755 L.F. 0 15.60 = 105,378.00 Manholes, Standard 69 Ea. ,0 825.00 = 56,925.00 Manholes, Drop 7 Ea. 0 1,400.0o - 9,800.00 Contract 1-1 Construction Sub-Total $705,505.00 1-2 21 inch Sewer 4,906 L.F. s $ 48.00 = 235,488.00 18 inch Sewer 2,985 L.F. 48.40 = 144,474.00 8 inch Sewer 16,380 L.F. 25.25 = 413,595.00 6 inch Sewer 14,460 L.F. i 14.60 = 211,116.00 Manholes, Standard 87 Ea. , 800.00 = 69,600.00 Manholes, Drop 7 Ea. 1,900.00 = 13,300.00 24 inch Channel Crossing 740 L.F. 150.00 = 111,000.00 Contract 1-2 Construction Sub-Total $1,198,73.00 T-3 21 inch Sewer 7,678 L.F. e $ 65.00 = 499,070.00 18 inch Sewer 3,230 L.F. 44.00 = 142,120.00 15 inch Sewer 1,959 L.F. a 41.00 = 80,319.00 8 inch Sewer 28,872 L.F. 24.50 = 707,364.00 6 inch House Lead 15,910 L.F. 14.50 = 230,695.00 Manholes, Standard 173 Ea. (0, 875.00 = 191,375.00 Manholes, Drop 14 Ea. a 2,000.00 = 28,000.00 Contract 1-3 Construction Sub-Total $1,838,943.00 EXHIBIT B (Revised) L GGII.OLIINR ENGINEER, INGEREN:ENCE TOWN,IIP JOHNSON & AN IN C. PONTIAC, MiLHIGAN LoNGuL I L F N ;INEER, vILL., •E OF L ANK5`..:N ARK:. T '1, •"••n 1 .••L 44: F. iIs 11 IS J' 17.s„r,. 'Ht; 16 . t • I , . .1 15 14 - --1 11 24 .. „.. PROPOSED II CLARKSTON- INDEPENDENCE.-..,, E XTENSIONS . . jf INTERCEPTOR SEWER, CL:.. .\1-0...0\ LAND pg=.4.44,22 • 2 P_ • ' • 13r— ‘,4•Esil" 'IrterTe r smog viry Ithrffr '411111rOs . . -.... kaz:,-.4111t • 7 '6- .1°4 ' -.....4"1"""ikt,',...;•'''• ' ''''' *: ''''"—"Il 1 1 ";.'''. . . 74%, , •A''' it...0e' CLINIC N - OAKLAND / • 14.i, eml INTERCEPTOR SEWER ---- •-, 11n,-'-'. / ",'."; '..., • . s. LAKE ANGEL oc, 1' W .1 " T.7 . )0' ' EXHIBIT A CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON-INDEPENDENCE EXTENSIONS GENERAL LOCATION OF SEWERS 7 18 , • 23 24 CL N-04KLAND INTERCEPTOR SEWER-- ..•••••> 4.6 25 e.e.11 I I 35 I 36 L Jr . a, 1. 4 19 7- ,„ ,- C LA R KSTON 20 • .17 PS 77 .:‘"N .k:x • 1. • 28 PROPOSED CLARKSTON- INDEPENDENCE I r EXTENSIONS _ ..• 22 .21 27 34 32 • ..• ‘•..L A CLiN -10N-OAKLAND INTERCEPTOR SEWER , ,, ..,,,. r . , .- --.1.'• 1 . -. . . . . v... .••• • • 71 • I: \ .-1••• •-• • . I '"*"" /' _ --r 2AAP ;CALE Jo- i • : • •••••n 4 INDEPENDENCE TOWNSHIP 15 2 \I. p I. I I'' I • „....r , 40 .12.. .",:-. - : • --."'.---- .-:.• -, I \ •-41 I 4:, n.1 .. 4_,_ I ,:. a.. „ • 1 : 14 . , '3 16 EXHIBIT A-1 CLINTON—OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON—INDEPENDENCE EXTENSIONS 5 4 .„ . .., - ; ... r...,....-...,... L ". ;-..-- • 1'. ,..,.....1.,.. ,,, — • ,.:! jr`,.;.\n a 5i, 4 !! v.-- I I - , r -:, • 41 :._12.. .....,4,e.4- • ., ..,..4-11, I V rl=t;- -- - k . _ --sk -- ' t.Ah"""I \'8:4 Ird .. ... .1 . ,:.t`r ' * 14 :,' r • :3 I , : ... ... 1;1. I.. 1B '•. • 22 „,r• • ' \ PROPOSED • CLARKSTON- INDEPENDENCE EXTENSIONS 28 23 1-1 .11 'It INTERCEPTOR SEWER • ••• • • 26 r- 25 .41 \ 27 "1 19 • 1,.). CLARKSTON L - , • 30 " id 1 INDEPENDENCE TOWNSHIP 16 15 24 CI.i'fluN-OAKLAND 35 4 36 CON..,..11TIN, ENGINEER, INC EPENDENCE 'flo/N!,,OP JOHNSON 6 ANDERSON, INC PONTIAC, MICHIs...N ENGINEER, OF CLARKSTON• ci F_ F T ENGINEERING, INC' _t9R1<ST.ON, 19.4,CHIG49N Cr07 1071 • . 3• - . " 34 .. .... , , . - ". -- .-I . . I -9,- . . -• ' -a•'S - 9•"."'•"9 • , , . .9„..,..._, , .,.. •N •.9 •.• 9 : .. ..- . t.. - ... .1...04.— Li ...- ...- •-•—.4204014Whipirtn tat- —....' .— .1110..to ig, ....4,99,79. ., . .. . ..•.,..3,..,„Fippfr- -14M-- ,-,••• --•'..,7-,.... "+-^" --"' ,..,--10);47"...77: • • -ntoot.wi , ... , Set =,..r*. •.' . • • • 31 e • L ,. .., . 11 .., : _ ,' „. 1 , 't -• ' i - $- ••1.*, '4.. :1 • - : n e , ,:', --: c R F ‘...": :: r,.)-I- '.1 Al :; f-s.. ',-: , ',...' , .. ! i ' ! .- . e '-',hl • • • , • - . . . . - .0 n L tit m.i 'I'' • ' .. 41" '' ' I , • :'1.* ''-- '' ' " ' , ;...0 t. N ...... f t: MA.. •••9 .•••• CLIN1ON-OAKLAND INTERCEPTOR SEWER - EXHIBIT A-2 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON-INDEPENDENCE EXTENSIONS 14 -; • .4: • 444. 15 4 •nnn 24 23 - 22 1 CLINTON- OAKLAND INTERCEPTOR SEWER ct ,44/ 26 1 25 - 6 ria ip \r_.1 -*/ • 19 • i —1 CLARKSTON I r" •.k. • 't_.1 t ' t I P:. • 30 27 P.S. III L.\ PROPOSED CLARKSTON- INDEPENDENCE ifi EXTENSIONS W.4 5 1 "c4 lof . . t. I t11=. - - mtp LAAti 7 INDEPENDENCE TOWNSHIP ... • 16 18 A 31 • r 32 • • ...... •-• OIL « ' CLINTON-OAKLAND INTERCEPTOR SEWER . • . - WATERFORD TOWNS:11'r' t ) 7%, F • CONSULTING ENGINEER, INDEPENDENCE TOWNSHIP: JOHNSON a ANDERSON, INC. PONTIAC, MICHIGAN CONSULTING ENGINEER, VILLAGE OF CLARKSTON. KIEFT ENGINEERING, INC. CLARKSTON, MICHIGAN NCTE- EXHIBIT A-3 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON-INDEPENDENCE EXTENSIONS $1,472,400.00 $1,251,023.00 104,027.00 31,276.00 37,574.00 40,000.00 6,000.00 2,500.00 $1,472,400.00 Construction Sub-Total VI Engineering Administration Inspection Easement Acquisition Soil Test Borings Investigate Existing System Sub-Total Commissioners Minutes Continued. November 4, 1971 284 Contract Description Quantit Unit Price Item Cost T-4 27 inch Sewer 1,984 L.F. , $ 50.00 = $ 99,200.00 24 inch Sewer 3,945 L.F. ., 50.60 = 199,617.00 8 inch Sewer 22,380 L.F. , 25.40 = 568,452.00 6 inch House Lad 11,625 L.F. ,, 14.00 = 162,750.00 30 inch Sewer 660 L.F. ,,, 54.40 = 35,904.00 Manholes, Special No. 1 6 Ea. . 1,000.00 = 6,000.00 Manholes, Standard 118 Ea. - 800.00 = 94,400.00 Manholes, Drop 6 Ea. ., 1,400.00 = 8,400.00 20 inch Force Main 600 L.F. -, 47.50 = 28,500.00 6 inch Force Main 405 L.F. , 18.40 = 7,452.00 7-4 Construction Sub-Total $1,210,675.00 1-5 42 inch Sewer 9,582 L.F. . $ 82.50 = $ 790,515.00 30 inch Sewer 951 L.F. w, 58.00 = 55,158.00 21 inch Sewer 3,256 L.F. . 47.00 = 153,032.00 12 inch Sewer 2,113 L.F. a 39.00 = 82,407.00 8 inch Sewer 10,697 L.F. , 26.00 = 278,122.00 6 inch House Lead 5,600 L.F. ",, 14.00 - 78,400.00 Manhole, Special No. 1 26 Ea. ,,, 1,200.00 = 31,200.00 Manhole, Special No. 1, Drop 9 Ea. ,,. 2,200.00 = 19,800.00 Manholes, Standard 68 Ea. . 875.00 = 59,500.00 Manholes, Drop 4 Ea. .. 1,500.00 = 6,000.00 12 inch Force Main 475 L.F. u, 16.00 = 7,600.00 T-5 Construction Sub-Total $1,561,734.00 1-6 10 inch Sewer 3,254 L.P. , $ 57.00 = $ 185,478.00 8 inch Sewer 21,160 L.F. '.- 32.60 = 689,816.00 6 inch House Lead 9,215 L.F. . 14.00 = 129,010.00 Manholes, Standard 116 Ea. ., 825.00 = 95,700.00 Manholes, Drop 8 Ea. ,' 1,600.00 = 12,800.00 6 inch Force Main 2,562 L.F. -) 16.00 = 40,992.00 Air Release Manhole 1 Ea. .. 600.00 = 600.00 T-6 Construction Sub-Total $1,154,396.00 1-7 Myers Avenue Pump Station (34-2) 1 Ea. . $ 45,000.00 = $ 45,000.00 Ortonville Pump Station (29-1) 1 Ea. y 198,000.00 = 198,000.00 Green Lake Pump Station (29-3A)1 Ea. • = 92,000.00 Park Street Pump Station (34-1) 1 Ea. 4 , 75,000.00 = 75,000.00 Pinehurst Pump Station (29-2) 1 Ea. -4 40,000.00 = 40,000.00 Major Avenue Pump Station (34-2A)1 Ea. ',E, 35,000.00 = 35,000.00 T-7 Construction Sub-Total $ 485,000.00 7-1 through 1-7 Construction Sub-Total = $8,154,826.00 KIEFT ENGINEERING, INC. CONSULTING ENGINEER - VILLAGE OF CLARKSTON JOHNSON & ANDERSON, INC., CONSULTING ENGINEER TOWNSHIP OF INDEPENDENCE Construction Sub-Total T-I thru T-7 $8,154,826.00 Engineering 535,116.00 Administration 203,856.00 Inspection 244,627.00 Easement Acquisition 271,233.00 Soil Test Borings 40,000.00 Sub-Total $9,449,658.00 $9,449,658.00 Sub-Total $10,922,058.00 Contingency 940,500.00 Legal 30,000.00 Financial 8,950.00 Capitalized Interest 7.5/ for 24 months for a Bond Issue of $12,500.000.00 1,875,000.00 Total Project Cost $13.776,508.00 Total Project Cost $13,776,508.00 Less tate Grant under WPC-CS-264 276,508.00 Village of Clarkston Sub-Total 13,500,000.00 Less State Grant under WPC-CS-268 Township of Independence 1,000,000.00 Total Bond Issue $12.500,000.00 Portion of Total Project Cost represented by plans prepared by Kielt Engineering, Inc. $ 1,857,197.27 Portion of Total Project Cost represented by plans prepared by Johnson & Anderson, Inc. 11,919,310.73 I hereby estimate the period of usefulness to be Fifty (50) years and upwards. KIEFT ENGINEERING, INC. JOHNSON & ANDERSON, INC. By: By: Howard M. Kieft, P.E. William E. McDonald, P.E. PYWIRIT 285 Commissioners Minutes Continued. November 4, 1971 ESTIMATE OF COST - SECTION 1 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON-INDEPENDENCE EXTENSIONS September 1971 (Revised) PLANS PREPARED BY KIEFT ENGINEERING, INC. ITEM 41 Village of Clarkston, West Church Street from Holcomb Street to West Village Limits. Cont. V-1 8 inch Sewer 496 L.F. 0 $ 29.00 = $ 14,384.00 Cont. V-1 Manholes, Standard 2 Ea. 0 800.00 = 1 600.00 Construction Sub-Total = $ 15,984.00 ITEM 42 Village of Clarkston, Holcomb Street from Depot Street to 60 feet North of Village Limits. Cont. V-1 21 inch Sewer 2,936 L.F. @ $ 52.00 = $ 152,672.00 Cont. V-1 Manholes, Standard 11 Ea. @ 800.00 = 8,800.00 Cont. V-1 Manholes, Drop 2 Ea. @ 1,300.00 = 2,600.00 Construction Sub-Total = $ 164,072.00 ITEM 43 Village of Clarkston, from Holcomb Street to Ortonville Lift Station. Cont. V-1 24 inch Sewer 1,705 L.F. @ $ 54.00 = $ 92,070.00 Cont. V-1 Manholes, Standard 5 Ea. Q-e 800.00 = 4,000.00 Cont. V-1 Manholes, Drop 2 Ea. 0, 1,300.00 = 2,600.00 Construction Sub-Total - $ 98,670.00 ITEM #4 Village of Clarkston, White Lake Road from Holcomb Street to Southwest Cont. V-1 15 inch Sewer 492 L.F. ( $ 49.00 = $ 24,108.00 Cont. V-1 Manholes, Standard 2 Ea. e 800.00 = 1,600.00 Construction Sub-Total $ 25,708.00 SUMMARY OF ITEM COSTS Village of Clarkston Independence Township / Participation Construction Cost / Participation Construction Cost ITEM #1 40.000 $6,393.60 60.000 $ 9,590.40 ITEM #2 1.880 3,084.55 98.120 160,987.45 ITEM 1/3 5.100 5,032.17 94.900 93,637.83 ITEM #4 -0- -0- 100.000 25,708.00 Construction Cost Sub-Totals= $14,510.32 $289,923.68 ' Construction Cost PROJECT COST PROJECT COST Multiplier 1.4845 $21,540.57 $430,391.70 -.' 1,857,197.27 = 1.4845 1,251,023.00 PLANS PREPARED BY JOHNSON & ANDERSON, INC. ITEM #5 Independence Township, end of Pinehurst Street at South Village Limits, East to Ortonville Road. Cont. T-7 Pinehurst Pump Station 1 Ea. 0) $40,000.00 = $ 40,000.00 Cont. T-4 6 inch Force Main 355 L.F. P 18.40 = 6,532.00 Cont. 1-4 8 inch Sewer 1,008 L.F. 0, 25.40 = 25,603.20 Cont. 1-4 Manholes, Standard 5 Ea. P 800.00 = 4,000.00 Cont. T-4 Manholes, Drop 1 Ea. @ 1,400.00 = 1,400.00 Construction Sub-Total $ 77,535.20 ITEM 46 Independence Township, Ortonville Pump Station South to South Village Limits (MH 11-1) Cont. 1-7 Ortonville Pump Station 1 Ea. 6z $198,000.00 = $ 198,000.00 Cont. T-4 20 inch Force Main 600 L.F. 0, 47.50 = 28,500.00 Cont. 1-4 27 inch Sewer 1,984 L.F. ',A) 50.00 = 99,200.00 Cont. 1-4 Manholes, Special No. 1 5 Ea. @ 1,000.00 = 5,000.00 Construction Sub-Total $ 330,600.00 ITEM 47 Independence Township from South Village Limits (MH T 1-1) South to South Township Limits at connection to Clinton-Oakland Interceptor. Cont. 1-5 42 inch Sewer 9,582 L.F. 0 $ 82.50 = $ 790,515.00 Cont. 1-5 30 inch Sewer 951 L.F. Cu 58.25 = 55,395.75 Cont. 1-5 Manholes, Special No. 1 26 Ea. @ 1,200.00 = 31,200.00 Cont. 1-5 Manholes, Drop Special No. 1 9 Ea. ae 2,200.00 = 19,800.00 Cont. 1-4 Manholes, Drop, Special No. 1 1 Ea. 0, 1,400.00 = 1,400.00 Cont. T-4 30 inch Sewer 660 L.F. 6, 54.40 = 35,904.00 Cont. 1-4 Manholes, Special No. 1 1 Ea. a 1,000.00 = 1,000.00 Construction Sub-Total $ 935,214.75 SUMMARY OF ITEM COSTS Independence Township / Participation Construction Cost 96.500 $ 74,821.47 95.575 315,970.95 96.206 $ 899,732.70 $1,290,525.12 PROJECT COST $1,886,231.51 Village of Clarkston 7 Participation Construction Cost ITEM #5 3.500 $ 2,713.73 ITEM 46 4.425 14,629.05 ITEM 1/7 3.794 35 t482.05 Construction Cost Sub-Tu'Jals= $52,824.83 Construction Cost PROJECT COST Multiplier 1.4616 $77,208.77 11,919,310.73 = 1.4616 8,154,826.00 SUMMARY OF PROJECT COSTS - SECTION 1 Village of Clarkston, ITEMS 41 thru 1/4 . $ 21,540.57 Village of Clarkston, ITEMS #5 thru #7 = 77,208.77 Independence Township, ITEMS 41 thru g4 = 430.391.70 Independence Township, ITEMS 45 thru #7 - $1,886,231.51 Estimated Cost - Section 1 = $2,415,372.55 EXHIBIT B-I (Revised) Commissioners Minutes Continued. November 4, 1971 SUMMARY OF PROJECT COST PERCENTAGES - SECTION 1 Village of Clarkston - 8 4 . 4 98,749.34 = 4.0 8377 2,415,372.55 Township of Independence - 2,316,623.21 2,316,623.21 = 95.211E212 2,415,372.55 EXHIBIT B-1 (Revised) ESTIMATE OF COST - SECTION 2 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON-INDEPENDENCE EXTENSIONS September 1971 (Revised) 1. Portion of total project cost included in plans prepared by Kieft Engineering, Inc. from Exhibit B = $1,857,197.27 2. Deduct portion of project cost included in plans prepared by Kieft Engineering, Inc. to be financed by Independence Township from Exhibit B-1 430,391.70 Sub-Total = $1,426,805.57 3. Deduct portion of project cost included in plans prepared by Kieft Engineering, Inc. to be financed by Village of Clarkston as a portion of joint financing of Section 1, from Exhibit B-1 = 21,540.57 Estimated Cost - Section 2 = $1,405,265.00 EXHIBIT B-2 (Revised) ESTIMATE OF COST - SECTION 3 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON-INDEPENDENCE EXTENSIONS September 1971 (Revised) 1. Portion of total project cost included in plans, prepared by Johnson & Anderson, Inc. from Exhibit B. $1 1 ,919,310.73 2. Deduct portion of project cost included in plans prepared by Johnson & Anderson, Inc. to be financed by Village of Clarkston from Exhibit B-1 = 77,208.77 Sub-Total . $11,842,101.96 3. Deduct portion of project cost included in plans prepared by Johnson & Anderson, Inc., to be financed by Independence Township as a portion of joint financing of Section 1, from Exhibit B-1 = 1,886,231.51 Estimated Cost - Section 3 = $ 9.95,870,45 EXHIBIT B-3 (Revised) SECTION I Estimated Cost $2,415,372.55 Allocation of Cost Village of Clarkston 4.08837% . $ 98,749.34 Township of Independence 95.91163/ = 2,316,623.21 100% = 2,415,372.55 SECTION 2 Estimated Cost $1,405,265,00 Allocation of Cost Village of Clarkston 1001 = $1,405,265.00 Township of Independence OY = -0- 100% = $1,405,265.00 SECTION 3 Estimated Cost $9,955,870.45 Allocation of Cost Village of Clarkston 0/ . -0- Township of Independence 100/ = $9,955,870.45 1007 $9,955,870.45 SUMMARY Village Township Section 1 $ 98,749.34 $2,316,623.21 Section 2 1,405,265.00 -0- Section 3 -0 - 9,955,870.45 $1,504,014.34 $12,272,493.66 COMPOSITE PERCENTAGE OF TOTAL PROJECT COST Village of Clarkston $ 1,504,014.34 . 10.91724/ Township of Independence 12,272,493.66 . 89.08276/ Total $13,776,500.00 . 100.00000/ COMPOSITE PERCENTAGE OF BOND ISSUE Village of Clarkston Total Project Cost $ 1,504,014.34 Less State Grant WPC-CS-264 276,508.00 Bond Issue Principal $ 1,227,506.34 = 9.82006/ Township of Independence - Total Project Cot $12,272,493.66 Less State Grant WPC-CS-268 1,000,000.00 Bond Issue Principal $11,272,493.66 . 90.17995/ TOTAL BOND ISSUE $12,500,000.00 . 100.00000/ EXHIBIT C (Revised) 286 287 Commissioners Minutes Continued. November 4, 1971 CLINTON - OAKLAND SEWAGE DISPOSAL SYSTEM CLARKSTON - INDEPENDENCE EXTENSIONS Schedule of Annual Principal Maturities and Schedule or Annual Municipal Principle Payments $12,500,000 Bond Issue Principal Payments Village of Clarkston Independence Township May 1 9.82005/ 90.17995/ 7-972 -0- -0- -0- 1973 -0- -0- -0- 1974 -0- -0- -0- 1975 -0- -0- -0- 1976 $ 200,000 $ 19,640.10 $ 180,359.90 1977 200,000 19,640.10 180,359.90 1978 225,000 22,095.11 202,904.89 1979 225,000 22,095.11 202,904.89 1980 250,000 24,550.13 225,449.87 1981 275,000 27,005.14 247,994.86 1982 300,000 29,460.15 270,539.85 1983 325,000 31,915.16 293,084.84 1984 350,000 34,370.18 315,629.82 1985 375,000 36,825.19 338,174.81 1986 400,000 39,280.20 360,719.80 1987 425,000 41,735.22 383,264.78 1988 450,000 44,190.23 405,809.77 1989 500,000 49,100.25 450,899.75 1990 550,000 54,010.28 495,989.72 1991 600,000 58,920.30 541,079.70 1992 650,000 63,830.33 586,169.67 1993 700,000 68,740.35 631,259.65 1994 750,000 73,650.38 676,349.62 1995 750,000 73,650.38 676,349.62 1996 800,000 78,560.41 721,439.59 1997 800,000 78,560.41 721,439.59 1998 800,000 78,560.41 721,439.59 1999 800,000 78,560.41 721,439.59 2000 800,000 78,560.41 721,439.59 TOTAL $12,500,000 $1,227,506.34 $11,272,493.66 EXHIBIT C (Revised) PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution. The motion was supported by Mr. Barakat. On roll call the resolution was adopted by the following vote: YEAS: Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell. (25) NAYS: None. (0) STATE OF MICHIGAN ) ) ss: COUNTY OF OAKLAND ) 1, the undersigned, the duly qualified and acting County Clerk of the County of Oakland, do hereby certify that the foregoing is a true and complete copy or a resolution adopted at a meeting of the Oakland County Board of Commissioners, held on the day of , 1971, the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this day of , A.D. 1971. County Clerk Misc, 5854 Recommended by Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - CLARKSTON-INDEPENDENCE EXTENSIONS Submitt. ' by Mr. Lennon AMENDED BOND RESOLUTION Mr. Lennon orfered the following resolution which was approved by the Board of Public Works at their meeting of October 26, 1971: WHEREAS the Oakland County Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, did approve of the establishment of a sewage disposal system to be known as the "Clinton-Oakland Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Clinton-Oakland Sewage Disposal District, within which district_ lies all of the Township of Independence, including the Village of Clarkston; and WHEREAS the County of Oakland, the Township of Independence, and the Village of Clarkston entered into a Contract dated as of September 1, 1970, whereby the County agreed to construct and finance the Clarkston-Independence Extensions in the Clinton-Oakland Sewage Disposal System and the Township and Village agreed therein to pay the total cost thereof, based upon an estimated cost of $12,500,000 and as represented by the Amount of bonds issued by the county to finance said Extensions; and 288 Commissioners Minutes Continued. November 4, 1971 WHEREAS construction plans and specifications for the Clarkston-Independence Extensions as prepared by Kieft Engineering, Inc. and Johnson and Anderson, Inc., registered professional engineers, and a revised estimate of $13,776,508 as the cost of said Extensions and an estimate of fifty (50) years and upwards as the period of usefulness thereof, as prepared by said registered professional engineers, have been approved by the Board of Public Works and by this Board of Commissioners of Oakland County and by the governing bodies of the said Township and Village; and WHEREAS pursuant to the provisions of said Contract of September 1, 1970, as revised the aggregate amounts of the several annual installments to be paid by the Township and Village are the same as the annual bond maturities hereinafter set forth; and WHEREAS under said Contract of September 1, 1970, as revised, the said Township and Village are to pay annually the amount of each annual installment to the County and in addition thereto are to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Contract; and WHEREAS the County is desirous of issuing bonds in anticipation of the payments to be made by the said Township and Village under said Contract of September 1, 1970, as revised; and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners. THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: I. That the bonds of said County of Oakland, aggregating the principal sum of Twelve Million Five Hundred Thousand Dollars ($12,500,000) be issued for the purpose of defraying the cost of acquiring said Clinton-Oakland Sewage Disposal System - Clarkston-Independence Extensions. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System - Clarkston- Independence Extensions"; shall be dated November 1, 1971; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding seven and one-half percent (7-1/2/) per annum, payable on May 1, 1972 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1976 - $200,000 1981 - $275,000 1986 - $400,000 1991 - $600,000 1996 - $800,000 1977 - 200,000 1982 - 300,000 1987 - 425,000 1992 - 650,000 1997 - 800,000 1978 - 225,000 1983 - 325,000 1988 - 450,000 1993 - 700,000 1998 - 800,000 1979 - 225,000 1984 - 350,000 1989 - 500,000 1994 - 750,000 1999 - 800,000 1980 - 250,000 1985 - 375,000 1990 - 550,000 1995 - 750,000 2000 - 800,000 Bonds maturing on or after May 1, 1983, shall be subject to redemption in inverse numerical order at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1982. Bonds so called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 37 if called to be redeemed on or after May 1, 1982, but prior to May 1, 1988. 2/ if called to be redeemed on or after May 1, 1988, but prior to May 1, 1994. I/ if called to be redeemed on or after May 1, 1994, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1983 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures. and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from t'e Township of Independence and the Village of Clarkston under said Contract of September 1, 1970, as revi ,,,d, which payments are in the aggregate principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of the said Township and Village is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 5. That all moneys paid to the County by the said Township and Village pursuant to said Contract of September 1, 1970, as revised, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds on May 1, and November 1, 1972 and May 1, and November I, 1973, is capitalized and is payable From the proceeds of said bonds. 289 Commissioners Minutes Continued. November 4, 1971 UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM - CLARKSTON-INDEPENDENCE EXTENSIONS Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable May 1, 1972 and thereafter semi- annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 2500, both inclusive, aggregating the principal sum of Twelve Million Five Hundred Thousand Dollars ($12,500,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of the Clinton-Oakland Sewage Disposal System- Clarkston- Independence Extensions. Bonds of this series maturing prior to May I, 1983, are not subject to redemption prior to maturity. Bonds maturing on or after May I, 1983 shall be subject to redemption in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1982. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3/ if called to be redeemed on or after May 1, 1982, but prior to May I, 1988. 2/ if called to be redeemed on or after May I, 1988, but prior to May 1, 1994. IV if called to be redeemed on or after May 1, 1994, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of Independence and the Village of Clarkston pursuant to a certain Contract dated September 1, 1970, as revised, between the County of Oakland and said Township and Village whereby the said Township and Village agree to pay to the said County their respective shares of the cost of the Clinton-Oakland Sewage Disposal System - Clarkston-Independence Extensions in annual installments in the same amounts as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interest and bond handling charges such payments to be made at least thirty (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Township and Village is pledged for the prompt payment of their obligations pursuant to said Contract, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commissioners the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said County, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of November, A.D. 1971. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number On the 1st day of , A.D. 19_, the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America, at the , in the City of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System - Clarkston-Independence Extensions, dated November 1, 1971, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Commissioners Commissioners Minutes Continued. November 4, 1971 290 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 8. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution. The motion was supported by Mr. Szabo. On roll call the resolution was adopted by the following vote: YEAS: Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Dearborn, Doyon, Gabler, Harrison, Horton, lioughten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richa.,-ds. (25) NAYS: None. (0) Moved by Lennon supported by Wilcox that Resolution #5825, 0.-ain and Lkm Level Assessment Report, be taken from the table. A sufficient majority having voted therefor, the motion carried. Moved by Lennon supported by Coy that Resolution 15825, Drain and Lake Level Assessment Report, as revised, be adopted. A sufficient majority having voted therefor, the resolution, as revised, was adopted. Misc. 5855 By Mr. Szabo IN RE: EQUALIZATION COMMITTEE REPORT - LOCAL TAXES To the Honorable Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Equalization Committee on Local Taxes has examined reports from the various townships and cities having taxes to be spread upon the County Tax Roll, and has checked these reports with the pertinent law (Sec. 37 General Property Tax Law) has caused corrections to be made where necessary, has held a public hearing on October 27, 1971 and now certifies that such reports are correct and in order. Your Committee has tabulated the total amount of estimated tax levies, which tabulation is attached hereto. Your Committee has prepared tax certificates showing the Equalized Rates authorized to be spread against State Equalized Valuations, which certificates are submitted herewith and which are the basis for the tabulation above mentioned, and it is recommended that your Honorable Body authorize the Clerk to sign these certificates. Your Committee offers the following resolution: 1. BE IT RESOLVED that this Board adopt this report of the Equalization Committee with the recommendations herein contained as part of the permanent records of the Board. 2. BE IT FURTHER RESOLVED that the Clerk be authorized and directed to sign the several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the State Equalized Valuation set forth therein for 1971. Mr. Chairman, on behalf of the Committee whose signatures appear below, 1 move the adoption of the foregoing resolution. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman Harry W. Horton, Fred D. Houghten, Niles E. Olson, James M. Brennan, James Mathews, Richard R. Wilcox c--, ni C.; k....0 = 1971 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 5 _ _. OF STATE EQUALIZED VALUATION 0 0 _. o = TOTAL LOCAL SCHOOLS CULL FOES INTERMEDIATE SCHOOLS TOWNSHIP COUNTY TOTAL co , u, Voted Voted Voted . Voted -. m Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operatmg Debi Allocated Voted Debt Total c ADDISON TOWNSHIP - f-s 0 150-Lake Orion Comm. Sch, 8.21 10.00 10.19 1.00 30 21 1.50 .20 1.29 5.26 .25 38.41 in 200-Oxford Area Comm. Sch 8.44 13.50 4.40 1.00 .30 .21 1.50 .20 1.29 5.26 25 36.35 n 0 700-Romeo Comm. Sch. (Macomb Co.) 8.58 20.00 7.30 .23 1 00 .23 1.29 5.26 .25 44.14 o ,--. 400-Almont Comm. Sch. (Lapeer Co.) 8.09 11.00 4.20 .19 1 OG .10 1.29 5.26 .25 31.38 _. = c cs AVON TOWNSHIP 0_ 010-Avondale Sch. 8.32 22.60 7.00 1.00 in .21 1.50 .20 1.21 1.00 5.26 25 48.85 220-Rochester Comm. Sch. 9.53 18.40 7.26 1.00 '10 .21 1.50 .20 1.21 I .00 5.26 .25 46.12 0 221-Rochester Comm. Sch.- fiansfei 191;11 9.53 18 40 7.26 1.00 .to .21 1 50 .70 1.21 : 00 5.26 .25 46.12 < g. 722-Rochester Comm. Sch. I ransfer 19i8 9.53 18.40 7.50 1.00 .21 i .50 .20 1.21 1.110 5.76 .25 46.36 Er 210-Pontiac City Sch. 8.13 15.00 3.13 1.00 .10 21 1.50 .20 1.21 1.00 5.26 .25 37.79 r- , -P-. BLOOMFIELD TOWNSHIP ,. 010-Avondale Sch. 8.13 22.60 7.00 1.00 IP .21 1.50 .20 1.40 7.50 1./0 5.26 .25 57.05 _ up 030-Birmingham City Sch 8.13 21_40 3 50 1.00 :ttt 71 1.50 .20 1.40 7.50 1.70 5.26 .25 52.45 - 040-Bloomfield Hills Sch. 8.13 23.40 7.00 1.00 30 .21 1.50 .20 1.40 7.50 1.70 5.26 .25 57.85 041-Bloomfield Hills Sch.-Transter 1951 8.13 2340 7.67 1.00 .30 .21 1 .20 1.40 7.50 1.70 5.26 .25 58.52 210-Pontiac Cif', Sch. 8.13 15.00 :3./3 1.00 .30 .21 1.50 .20 1.40 7.50 1.70 5.26 25 46.18 BRANDON TOWNSHIP 050-Brandon f LI . Dist. 8 53 14.80 / 03 1.00 :if .21 1.50 .20 1.26 5.26 .25 40.94 200-Oxford A ea Comm. Sch Dist. 8.44 13.50 4.40 1.00 30 .21 1.50 .20 1.26 5.26 .25 36.32 600 Lapeer P, bhc Sch Lopees Cu.! 8.09 11.00 450 .19 1.00 .10 1.26 5.26 .25 31.65 COMMERCE T01.VNSHIP 140-Huron Vadey Sch. 8.53 21 00 i ii0 1.00 .30 .21 1.50 .20 1.38 2.00 5.26 .25 48.63 270-Walled Lake Consolidated Sch. 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 1.38 2.00 5.26 .25 45.23 271-Walled Lake Consolidated Sch.-Tramiel- 1967 8.13 20.00 7.00 1.00 .30 .21 1.50 .20 1.38 2.00 5.26 .25 47.23. 272-Walled Lake Consolidated Sch.-Trait , or 1969 8.13 20.00 7.00 1.00 .30 .21 1.50 .20 - 1.38 2.00 5.26 .25 47.23 FARMINGTON TOWNSHIP 060-Clarenceville Sch. 8.90 25.00 7.00 1.233 .537 .21 1.50 .20 1.20 3.50 5.26 .25 54.79 100-Farmington Public Sch. 8.33 21.50 6.00 1.00 .30 .21 1.50 .20 1.20 350 5.26 .25 49.25 270-Walled Lake Consolidated Sch. 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 1.20 . 3.50 5.26 .25 46.55 101-Framington Public Sch.-Transfer 1957 8.33 '21.50 5.10 1.00 .30 .21 1.50 .20 1.20 3.50 5.26 .25 48.95 102-Farmington Public Sch.-Transfer 1957 8.33 21.50 510 1.00 .30 .21 1.50 .20 1.20 3.50 5.26 ' .25 48.95 Commissioners Minutes Continued. November 4, 1971 1971 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS TOWNSHIP COUNTY TOTAL Voted Allocated Operating Voted Voted Deb Operating Debt Allocated Operating Debt Allocated Voted Operating Debt Allocated Voted Debt Total GROVELAND TOWNSHIP 050-Brandon Sch. 130-Holly Area Sch. 500-Goodrich Rural Agricultural-Genesee Co. 8.53 14.80 7.63 1.00 .30 .21 1.50 .20 1.00 8.53 15.00 1 IS 1.00 .30 .21 1.50 .20 1.00 8.21 18.50 6 DO 1.40 .15 .95 .06 1.00 5.26 .25 40.68 5.26 .25 40.41 5.26 .25 41.78 HIGHLAND TOWNSHIP 140-Huron Valley Sch. I41-Juron Valley Sch.-Transfer 1959 8.53 21.00 7.0i1 1.00 .30 .21 1.50 .20 1.00 3.00 5.26 .25 49.25 8.53 21 00 7 1.00 311 .21 1.50 .20 1.00 3.00 5.26 .25 50.22 HOLLY TOWNSHIP 130-Holly Area Sch. Dist. 8.53 15.00 I. i I; 1.00 .30 .21 1.50 .20 1.00 .50 5.26 .25 40.91 550-Grand Blanc No. 2 Fri. (Genesee Co.) 8.21 15.00 3.79 1.40 .15 .95 .06 1.00 .1,0 5.26 .25 36.03 INDEPENDENCE TOWNSHIP 070-Clarkston Comm. Sch. 8.21 13.00 7.00 1.00 .30 .21 1.50 .20 1.32 1.00 5.26 .25 39.25 150-Lake Orion Comm. Sch. 8.21 10.00 10.19 1.00 .30 .21 1.50 .20 1.32 1.00 5.26 .25 39.44 280-Waterford Township Sch. 8.13 21.00 8.00 1.00 .30 .21 1.50 .20 1.32 1.00 5.26 .25 48.17 LYON TOWNSHIP 240-South Lyon Comm. Sch. 650-Northville Public Sch. (Wayne Co.) MILFORD TOWNSHIP 240-South Lyon Comm. Sch. 140-Huron Valley Sch. NOVI TOWNSHIP 240-South Lyon Comm. Sch. 180-Novi Comm. Sch. 270-Walled Lake Consolidated Sch. 650-Northville Pub!ic Sch. (Wayne Co.) OAKLAND TOWNSHIP 150-Lake Orion Comm. Sch. 220-Rochester Comm. Sch. 700-Romeo Comm. Sch. (Macomb Co.) 701-Romeo Comm. Sch.-Transfer 1956 9.53 16.50 6.35 1.00 .30 .21 1.50 .20 1.00 5.26 .25 42.10 8.90 20.00 7.07 1.233 .537 .03 .01 1.00 5.26 .25 44.29 9.53 16.50 6.35 1.00 .30 .21 1.50 .20 1.38 .50 5.26 .25 42.98 8.53 21.00 7.00 1.00 .30 .21 1.50 .20 1.38 .50 5.26 .25 47.13 9.53 16.50 6.35 1.00 .30 .21 1.50 .20 1.00 .50 5.26 .25 42.60 8.53 15.50 7.32 1.00 .30 .21 1,50 .20 1.00 .50 5.26 .25 41.57 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 1.00 .50 5.26 .25 43.35 8.90 20.00 7.07 1.233 .537 .03 .01 1.00 .50 5.26 25 44.79 8.21 10.00 10.19 1.00 .30 .21 1.50 .20 1.21 2.00 5.26 .25 40.33 9.53 18.40 7.26 1.00 .30 .21 1.50 .20 1.21 2.00 5.26 .25 47.12 8.58 2000. 7.30 .23 1.00 .23 121 2.00 5.26 .25 46.06 8.58 20.00 8.93 .23 1.00 .23 1.21 2.00 5.26 .25 47.69 ORION TOWNSHIP 150-Lake Orion Corn. Sch. 210-Pontiac City Sets. 220-Rochester Comm. Sch. OXFORD TOWNSHIP 150-Lake Orion Comm. Sch. 200-Oxford Area Comm. Sch. 201-Oxford Area Comm. Sch.-Transfer 1967 PONTIAC TOWNSHIP 010-Avondale Sch. 210-Pontiac City Sch. 220-Rochester Comm. Sch. ROSE TOWNSHIP 130-Holly Area Sch. 450-Fenton No. 1 Frl. (Genesee Co.) ROYAL OAK TOWNSHIP 020-Berkley City Sch. 110-Ferndale City Sch. 190-Oak Park Sch. 3OUTHFIELD TOWNSHIP 030-Birmingham City Sets. 250-Southfield Public Sch. 3PRINGFIELD TOWNSHIP 050-Brandon Sch. 070-Clarkston Comm. Sets. 130-Holly Area Sch. NATERFORD TOWNSHIP 070-Clarkston Comm. Sch. 210-Pontiac City Sch. 280 Waterford Township Sets. 1971 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS TOWNSHIP COUNTY TOTAL Voted Voted Voted Voted Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total 8.39 10.00 10.19 1.00 .30 .21 1.50 .20 1.14 1.00 5.26 .25 39.44 8.13 15.00 3.73 1.00 .30 .21 1.50 .20 1.14 1.00 5.26 .25 37.72 9.53 18.40 7.26 1.00 .30 .21 1.50 .20 1.14 1.00 5.26 .25 46.05 8.21 10.00 10.19 1.00 .30 .21 1.50 .20 1.09 1.75 5.26 .25 39.96 8.44 13.50 4.40 1.00 .30 .21 1.50 .20 1.09 1.75 : 5.26 .25 37.90 8.44 13.50 2.69 1.00 .30 .21 1.50 .20 1.09 1.75 5.26 .25 36.19 8.13 22.60 7.00 1.00 .30 .21 1.50 .20 1.35 2.00 5.26 .25 49.80 8.13 15.00 3.73 1.00 .30 .21 1.50 .20 1.35 2.00 5.26 .25 38.93 9.53 18.40 7.26 1.00 .30 .21 1.50 .20 1.35 2.0U 5.26 .25 47.26 8.53 15.00 7.16 1.00 .30 .21 1.50 .20 1.00 5.26 .25 40.41 8.75 17.90 7.00 1.40 .15 .95 .06 1.00 5.26 .25 42.72 8.53 25.00 1.28 1.00 .30 .21 1.50 .20 1.00 1.7287 5.26 .25 46.2587 8.53 21.00 4.00 1.00 .30 .21 1.50 .20 1.00 1.7287 5.26 .25 44.9787 8.53 22.00 5.27 1.00 .30 .21 1.50 .20 1.00 1.7287 5.26 .25 47.2487 8.13 21.40 3.60 1.00 .30 .21 1.50 .20 .80 5.26 .25 42.65 8.73 18.00 3.1182 1.00 .30 .21 1.50 .20 .80 5.26 .25 39.3682 8.53 14.80 7.63 1.00 .30 .21 1.50 .20 1.00 5.26 .25 40.68 8.21 13.00 7.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 37.93 8.53 15.00 7.16 1.00 .30 .21 1.50 .20 1.00 5.26 .25 40.41 8.21 13.00 7.00 1.00 .30 .21 1.50 .20 4.50 5.26 .25 41.43 8.13 15.00 3.73 1.00 .30 .21 1.50 .20 4.50 5.26 .25 40.08 9.53 21.00 8.00 1.00 30 .21 1.50 .20 4.50 5.26 15 51.75 1L61 'ii JacpanoN 1971 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS TOWNSHIP COUNTY T2TAL Voted Voted Voted Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Voted Operating Debt Allocated Voted Debt Total Commissioners Minutes Continued. November 4, 1971 WEST BLOOMFIELD TOWNSHIP 030-Birmingham City Sch. 040-Bloomfield Hills Sch. 100-Farmington Public Sch. 210-Pontiac City Sch. 270-Walled Lake Consolidated Sch. 280-Waterford Township Sch. 290-West Bloomfield Sch. 291-West Bloomfield Sch.-Transfer 1965 281-Waterford Township Sch.-Transfer 1965 WHITE LAKE TOWNSHIP 270-Walled Lake Consolidated Sch. 070-Clarkston Comm. Sch. 140-Huron Valley Sch. 130-Holly Area Sch. 280-Waterford Township Sch. 273-Walled Lake Consolidated Sch.-Transfer 7-1-67 274-Walled Lake Consolidated Sch.-Transfer 8-3-68 142-Huron Valley Sch.-Transfer 8-3-68 143-Huron Valley Sch.-Transfer 10-18-68 8.13 21.40 3.60 1.00 .30 .21 1.50 .20 1.40 3.25 .40 5.26 .25 46.90 8.13 23.40 7.00 1.00 .30 .21 1.50 .20 1.40 3.25 .40 516 15 52.30 8.13 21.50 6.00 1.00 .30 .21 1.50 .20 1.40 3.25 .40 5.26 .25 49.40 8.13 15.00 3.73 1.00 .30 .21 1.50 .20 1.40 3.25 AO 5.26 .25 40.63 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 1.40 3.25 .40 5.26 .25 46.90 8.13 21.00 8.00 1.00 .30 .21 1.50 .20 1.40 3.25 .40 5.26 .25 50.90 8.13 22.00 7.30 1.00 .30 .21 1.50 .20 1.40 3.25 .40 5.26 .25 51.20 8.13 22.00 8.37 1.00 .30 .21 1.50 .20 1.40 3.25 .40 5.26 .25 52.27 8.13 21.00 6.93 1.00 .30 .21 1.50 .20 1.40 3.25 .40 5.26 .25 49.83 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 42.85 8.21 13.00 7.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 37.93 8.53 21.00 7.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 46.25 8.53 15.00 7.16 1.00 .30 .21 1.50 .20 1.00 5.26 .25 40.41 8.13 21.00 8.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 46.85 8.13 20.00 7.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 44.85 8.13 20.00 8.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 45.85 8.53 21.00 8.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 47.25 8.53 21.00 8.00 1.00 .30 .21 1.50 .20 1.00 5.26 .25 47.25 rt rsz I 0 k.ct 2 111 3. cn v. _. 1971 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 0 7 OF STATE EQUALIZED VALUATION 0 -, ..n x _. TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS CITY COUNTY TOTAL m - c a> Voted Voted Voted Voted to Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total c-) 0 CITY OF BERKLEY - z .-1- 020-Berkley City Sch. 9.53 25.00 1.28 1.00 .30 .21 1.50 .20 16.18 3.64 5.26 .25 64.35 _. z 230-Royal Oak City Sch. 9.53 18.25 1.80 1.00 .30 .21 1.50 .20 16.18 3.64 5.26 .25 58.12 c ce 0_ CITY OF BIRMINGHAM 030-Birmingham City Sch. 9.53 21.40 3.60 1.00 .30 .21 1.50 .20 17.00 5.26 .25 60.25 CITY OF BLOOMFIELD HILLS 030-Birmingham City Sch. 9.53 21.40 3.60 1.00 .30 .21 1.50 .20 20.00 1.42 5.26 .25 64.67 040-Bloomfield Hills Sell. 8.13 23.40 7.00 1.00 .30 .21 1.50 .20 20.00 1.42 5.26 .25 68.67 041-Bloomfield Hills Sch.-Transfer 1957 8.13 23.40 7.67 1.00 .30 .21 1.50 .20 20.00 1.42 5.26 .25 69.34 CITY OF CLAWSON 080-Clawson City Sch. 9.53 14.50 6.75 1.00 .30 .21 1.50 .20 15.00 5.26 .25 54.50 CITY OF FARMINGTON 100-Farmington Public Sch. 8.33 21.50 6.00 1.00 .30 .21 1.50 .20 8.50 5.26 .25 53.05 CITY OF FERNDALE 110-Ferndale City Sell. 9.53 21.00 4.00 1.00 .30 .21 1.50 .20 20.00 2.23 5.26 .25 65.48 120-Hazel Park City Sch. 9.53 18.00 6.34 1.00 .30 .21 1.50 .20 20.00 2.23 5.26 .25 64.82 CITY OF HAZEL PARK 120-Hazel Park City Sch. 9.53 18.00 6.34 1.00 .30 .21 1.50 .20 15.00 5.00 5.26 .25 62.59 CITY OF HUNTINGTON WOODS 020-Berkley City Sch. 9.53 25.00 1.28 1.00 .30 .21 1.50 20 15.69 2.98 526 25 63.20 230-Royal Oak City Sch. 9.53 18.25 1.80 1.00 .30 .21 1.50 .20 15.69 2.913 5.26 .25 56.97 CITY OF KEEGO HARBOR 290 West Bloomfield Sch. 8.13 22.00 7.30 1.00 .30 .21 1.50 .20 15.10 3.90 5.26 .25 65.15 CITY QF LATH RUP VILLAGE 250-Southfield Public Sch. 9.53 18.00 3.1182 1.00 .30 .21 1.50 .20 9.20 3.10 5.26 .25 51.66 ---, . _ (-) . g 1971 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 3. OF STATE EQUALIZED VALUATION in tn 0-. z ni TOTAL LOCAL SCHOOLS COLLEGES INTERMEDIATE SCHOOLS CITY COUNTY TOTAL -1 lf . x Voted Voted Voted Voted - = Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total c CITY Of MADISON HEIGH rS - cotn 160-Lamphere Public Sch. 9.53 21.98 7.32 1.00 .30 .21 1.50 .20 11.79 1.83 5.26 .25 61.17 c, 170-Madison Sch. 9.53 22.00 4.90 1.00 .30 .21 1.50 .20 11.79 1.83 5.26 .25 58.77 c) m 230-Royal Oak City Sch. 9.53 18.25 1.80 1.00 .30 .21 '1.50 .20 11.79 1.83 5.26 .25 51.92 ,--1- _. z c CITY OF NORTH VILLE re a_ 650-Northville Public Sch. (Wayne Co.) 8.90 20.00 7.07 1.233 .537 .03 .01 10.30 5.26 .25 53.59 iL6[ 4•7 JaqwanoN CITY OF NOVI 180-Novi Comm. Sch. 650-Northville Public Sch. (Wayne Co.) 240-South Lyon Comm. Sch. 270-Walled Lake Consolidated Sch. 181 -Novi Comm. Sch. Dist.-Transfer 1956 CITY OF OAK PARK 020-Berkley City Sch. 110-Ferndale City Sch. 190-Oak Park Sch. CITY OF ORCHARD LAKE 040-Bloomfield Hills Sch. 270-Walled Lake Consolidated Sch. '790-West Bloomfield Sch. CITY OF PLEASANT RIDGE 110-Ferndale City Sc. 9.53 15.50 7.32 1.00 .30 .21 1.50 .20 7.00 5.26 .25 48.07 8.90 20.00 7.07 1.233 .537 .03 .01 7.00 5.26 .25 50.29 9.53 16.50 6.35 1.00 .30 .21 1.50 .20 7.00 5.26 .25 48.10 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 7.00 5.26 .25 48.85 9.53 15.50 7.62 1.00 .30 .21 1.50 .20 7.00 5.26 .25 48.37 9.53 25.00 1.28 1.00 .30 .21 1.50 .20 16.31 1.80 5.26 .25 62.64 9.53 21,00 4.00 1.00 .30 .21 1.50 .20 16.31 1.80 5.26 .25 61.36 9.53 22.00 5.27 E00 .30 .21 1.50 .20 16.31 1.80 5.26 .25 63.63 8.13 23.40 7.00 1.00 .30 .21 1.50 .20 12.00 5.26 .25 59.25 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 12.00 5.26 .25 53.85 8.13 22.00 7.30 1.00 .30 .21 1.50 10 12.00 5.26 .25 58.15 9.53 21.00 4.00 1.00 .30 .21 1.50 .20 18.50 1.80 526 .25 63.55 CITY OF PONTIAC 210-Pontiac City Sch. 9.53 15.00 3.73 1.00 .30 .21 1.50 .20 12.50 4.5612 5.26 .25 54.0412 ts.) VID Cr, (-) TJ o 1...0 3 A 1971 CERTIFIED TAX RATES IN OAKLAND COUNTY PER $1000 OF STATE EQUALIZED VALUATION Co 7 TOTAL LOCAL SCHOOLS COLLEGLS INTERMEDIATE SCHOOLS CITY COUNTY TOTAL - 3 -. p Voted Voted Voted Voted c n-i. Allocated Operating Debt Operating Debt Allocated Operating Debt Allocated Operating Debt Allocated Voted Debt Total (.1) ll, CITY OF ROCHESTER - c-, 220-Rochester Comm. Sch. 9.53 18.40 7.26 1.00 .30 .21 1.50 .20 13.50 5.26 .25 57.41 c. m e-i-- CITY OF ROYAL OAK D C 080-Clawson City Sch. 9.53 14.50 6 /5 1.00 .30 .21 1.50 .20 13.00 2.97 5.26 .25 55.47 co cis 230-Royal Oak City Sch. 9.53 18.25 1.80 1.00 .30 .21 1.50 .20 13.00 2.97 5.26 .25 54.27 CITY OF SOUTHFIELD 030-Birmingham City Sch. 9.53 21.40 3.60 1.00 .30 .21 1.50 .20 - 8.642 1.9378 5.26 .25 53.8298 190-Oak Park Sch. Dist. 9.53 22.00 5.27 1.00 .30 .21 1.50 .20 8.642 1.9378 5.26 .25 56.0998 250-Southfield Public Sch. 9.53 18.00 3.1182 1.00 .30 .21 1,50 .20 8.642 1.9378 526 .25 49.9480 035-Birmingham City Sch.Transfer 19/1 9.53 21.40 3.1182 1.00 .30 .21 1.50 .20 8.642 1.9378 5.26 .25 53.3480 CITY OF SOUTH LYON 240-South Lyon Comm. Sch. 9.53 16.50 6.35 1.00 30 .21 1.50 .20 13.375 .50 5.26 .25 54.975 CITY OF SYLVAN LAKE 210-Pontiac City Sch. 8.13 15.00 3. ?) 1.00 .30 .21 1.50 .20 12.00 .75 5.26 .25 48.33 290-West Bloomfield Sch. 8.13 22.00 / 30 1.00 30 .21 1.50 .20 12.00 .75 5.26 .25 58.90 CITY OF TROY 010-Avondale Sch. 8.13 22.60 7 00 1.00 .30 .21 1.50 .20 13.10 5.26 .25 59.55 030-Birmingham City Sch. 9.53 21.40 3.60 1.00 .30 .21 1.50 .20 13 10 5.26 .25 56.35 040-Bloomfield Hills Sch. 8.13 23.40 /.011 1.00 .30 .21 1.50 .20 13.10 5.26 .25 60.35 160-Lamphere Public Sch. 9.53 21.98 7.32 1.00 .30 .21 1.50 .20 13.10 5.26 .25 60.65 230-Royal Oak City Sch. 9.53 18.25 1.80 1.00 .30 .21 1.50 .20 13.10 5.26 .25 51.40 260-Troy City Sch. 9.53 15.00 7.90 1.00 .30 .21 1.50 .20 13.10 5.26 .25 54.25 750-Warren Consolidated Sch. (Macomb Co.) 9.58 17.00 6.75 .23 1.00 .23 13.10 5.26 .25 53.40 031-Birmingham City Sch.-Transfer 1957 9.53 21.40 3.83 1.00 .30 .21 1,50 .20 13.10 5.26 .25 56.58 . 032-Birmingham Cith 5th-Transfer 1960 9.53 21.40 3.75 1.00 .30 .21 1.50 .20 13.10 5.26 .25 56.50 033-Birmingham City Sch.-Transfer 1968 9.53 21.40 3.80 1.1.10 .30 .21 1.50 .20 13.10 526 .25 56.55 261-Troy City Sch.-Transfer 1960 9.53 15.00 7.75 1.00 .30 .21 1.50 .20 13.10 5.26 .25 54.10 CITY OF WALLED LAKE 270-Walled Lake Consolidated Sch. 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 26.50 5.26 .25 68.35 1L61 '+-/ JaclwA0N CITY OF WIXOM 180-Novi Comm. Sch. 9.53 15.50 7.32 1.00 .30 .21 1.50 .20 240-South Lyon Comm. Sch. 9.53 16.50 6.35 1.00 .30 .21 1.50 .20 270-Walled Lake Consolidated Sch. 8.13 20.00 5.00 1.00 .30 .21 1.50 .20 5.76 4.70 5.26 .25 51.53 5.76 4.70 516 .25 51.56 5.76 4.70 5.26 .25 52.31 Commissioners Minutes Continued. November 4, 1971 298 Moved by Szabo supported by Olson the resolution be adopted. The Chairman announced that a Public Hearing would be held at this time, in accordance with state law, for anyone to object to the spread of taxes, if they have objections, and asked if any person wished to speak. No person asked to be heard and the Chairman declared the Public Hearing closed. Vote on resolution: AYES: Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson. (25) NAYS: None. (0) Misc. 5856 By Mr. Szabo IN RE: REASSESSED TAXES To the Honorable Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Equalization Committee on Local Taxes respectfully reports that it has examined the list of 1970 and prior years tax rejections by the County Treasurer that were approved by the State Treasurer as of June 30, 1971 which is being reported to this Board for reassessment according to the schedules as follows: REASSESS TO PROPERTY Comm. College Local Inter. Special County Townships School Schools Township City Assess. Drains TOTAL Bloomfield 1,585.33 Co.Rd.Improv. 1T75.3 Farmington 21,486.68 Co.Rd.Improv. 21,486.68\ White Lake 4,175.77 14 ,175.77 TOTAL 27,247.78 2,7,247.78 REASSESS AT LARGE Avon i 626.01 151.18 80.95 858.14 Groveland 246.67 78.23 8.55 333.45 Highland 43.10 12.85 5.65 White Lk.Lev.Cont. 249.95 311.55 Oakland 22.75 6.40 .78 29.93 Rose 339.26 108.94 12.45 460.65 Royal Oak 2,433.47 593.51 643.12 3,670.10 Springfield 10.54 3.70 14.24 West Bloomfield Cass Lk.Lev.Cont. 60.00 60.00 White Lake 15.78 4.52 .50 20.80 CITIES Hazel Park 52.44 14.25 30.80 97.49 Keego Harbor 55.03 13.53 342.94 411.50 Novi 353.24 99.23 82.94 535.41 Pleasant Ridge 28.05 5.53 33.58 Rochester 131.40 34.88 124.59 290.87 Southfield 9,181.15 9,181.15 Walled Lake 123.60 36.80 60.32 220.72 TOTAL 4,453.29 1,186.07 752.00 9,828.27 309.95 16.529,58 Mr. Chairman, I move the adoption of this report. EQUALIZATION COMMITTEE Albert F. Szabo, Chairman Harry W. Horton, Fred D. Houghten, Niles E. Olson James M. Brennan, James Mathews, Richard R. Wilcox Moved by Szabo supported by Lennon the report be adopted. A sufficient majority having voted therefor, the report was adopted. Misc. 5857 By Mr. Aaron IN RE: "RANT APPLICATION FOR ORGANIZED CRIME TASK FORCE UNIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies end Gentlemen: WHEREAS funds may be available for an Organized Crime Task Force Unit; and WHEREAS the County of Oakland should apply for the available Federal Funds; and WHEREAS a Grant Application must be filed with the Office of Criminal Justice Programs, Lansing, Michigan. NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary application for any Federal funds that may be available for an Organized Crime Task Force Unit. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman 299 Commissioners Minutes Continued. November 4, 1971 Moved by Aaron supported by Mainland the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5858 By Mr. Aaron IN RE: GRANT APPLICATION FOR LAW INTERN PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS funds may be available for a Law Intern Program, and WHEREAS the County of Oakland should apply for available Federal funds; and WHEREAS a Grant Application must be filed with the Office of Criminal Justice Programs, Lansing, Michigan, NOW THEREFORE BE IT RESOLVED that the Chairman of the Oakland County Board of Commissioners be and he is hereby authorized to execute the necessary application for any Federal funds that may be available for a Law Intern Program. The Public Protection and Judiciary Committee, by Mr. Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman Moved by Aaron supported by Mathews the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5859 By Mr. Brennan IN RE: COURTHOUSE MARBLE PROBLEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Civil Counsel has conferred with a consulting law firm relative to the marble problem on the Courthouse Complex; and WHEREAS to preserve the rights of the County, it is necessary to proceed immediately to file an action against the architectural firm who designed the buildings in the Courthouse Complex, NOW THEREFORE BE IT RESOLVED that to preserve the rights of the County to litigate this matter, the Oakland County Civil Counsel be and is hereby instructed to proceed with the consulting law firm to file an action against the architectural firm who designed the Courthouse Complex. The Finance Committee, by Mr. James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Barakat the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mathews IN RE: REPORT ON RESOLUTION #5832-SUPPLEMENTARY EMERGENCY CLOTHING PROGRAM - 1971 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee wishes to report that it has received and considered Resolution #5832 concerning a 1971 Supplemental Clothing Program and could not reach agreement on said resolution. Your Committee wishes to further report no recommendation on Resolution 45832. The Human Resources Committee, by James Mathews, Chairman, moves the acceptance of the foregoing report. HUMAN RESOURCES COMMITTEE James Mathews, Chairman "Misc. 5832 By Mr Mathews IN RE; SUPPLEMENTARY EMERGENCY CLOTHING PROGRAM - 1971 To the Oakland County Board of Commissioners Mr. Chairman, Ladieb and Gentlemen: WHEREAS the need for supplementary emergency clothing assistance to maintain continuous school attendance for the children of the poor in Oakland County continues to exist; and WHEREAS the preparation and readiness for all school children need to occur in a manrar which eliminates unnecessary stress and undue hardship on the recipients; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners provide a means of meeting the need for supplementary emergency school clothing and that adequate funds be appropriated to implement this program. Mr. Chairman, I move the adoption of the foregoing resolution. James Mathews County Commissioner, District #19" Commissioners Minutes Continued. November 4, 1971 300 Moved by Mathews supported by Gabler the report be accepted. Mr. Mathews requested that the resolution be returned to the Committee for further consideration. Discussion followed. Mr. Barakat moved the previous question. Seconded by Mr. Harrison. AYES: Wilcox, Aaron, Barakat, Burley, Dearborn, Doyon, Harrison, Houghten, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richardson, Simson. (17) NAYS: Szabo, Brennan, Coy, Gabler, Horton, Kasper, Patnales, Richards. (8) A sufficient majority not having voted therefor, the motion lost. (18 votes required) Discussion followed. Vote on acceptance of report: AYES: Wilcox, Coy, Dearborn, Gabler, Horton, Houghten, Kasper, Mainland, Olson, Patnales, Perinoff, Powell, Richardson, Simson, Szabo. (1 5) NAYS: Aaron, Barakat, Brennan, Burley, Doyon, Harrison, Lennon, Mathews, Pernick, Richards. (10) A sufficient majority having voted therefor, the report was accepted. Discussion followed relative to Resolution #5832, Supplementary Emergency Clothing Program, 1971. Moved by Simson supported by Pernick that Resolution #5832 be laid on the table. AYES: Aaron, Barakat, Brennan, Burley, Coy, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Mainland, Mathews, Olson, Patnales, Pernick, Powell, Richards, Simson, Szabo. (21) NAYS: None. (0) A sufficient majority having voted therefor, the motion carried. Misc. 5860 By Mr. Mainland IN RE: ESTABLISHING SALARY RANGE FOR THE CLASSIFICATION OF MEDICAL RECORDS LIBRARIAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS one of the first Emergency Employment Act Positions approved by your Committee was "Medical Records Librarian" at a flat rate salary of $8,610.00 on the application to the Federal Government; and WHEREAS advertisements in local and metropolitan papers have not produced any applicants or inquiries and the Michigan Hospital Association and Mercy College, upon contact have indicated a shortage of registered Medical Record Librarians; and WHEREAS your Committee recommends that the salary range for the class of "Medical Records Librarian - Registered" be set at base 510,600, one year $11,400 and two years $12,200 with no County funds needed; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the salary range for the class of "Medical Records Librarian - Registered" to be set at base $10,600, one year $11,400 and two years $12,200 with no County funds needed. The Personnel Practices Committee by William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Lennon the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mainland IN RE: FULL-TIME MEM"R OF OAKLAND COUNTY BOARD OF AUDITORS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received and considered referred Resolution #5850 wherein is recommendeda full time Auditor; and WHEREAS your Committee does not concur with Resolution #5850, NOW THEREFORE BE IT RESOLVED that the Personnel Practices Committee does not recommend adoption of Resolution #5850 and so recommends to the Oakland County Board of Commissioners. The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman 301 Commissioners Minutes Continued. November 4, 1971 "Misc. 5850 By Mr. Lennon IN RE: FULL-TIME MEMBER OF OAKLAND COUNTY BOARD OF AUDITORS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 275 of the Public Acts of 1913, as amended, the Act pursuant to which the Oakland County Board of Auditors is established, permits the Board of Commissioners, by resolution, to require the services of the individual members of the Board of Auditors more than five (5) days per month and fix the compensation of such members as they shall deem just; and WHEREAS since 1966 the Oakland County Board of Auditors has consisted of two full-time members and one part-time member; and WHEREAS prior to that time the Oakland County Board of Auditors consisted of three full-time members; and WHEREAS when the change was effected the total County budget was $18,180,657.00, and the total budget will be an estimated $40,000,000.00 in 1972; and WHEREAS the duties and responsibilities of the Board of Auditors in the County of Oakland require the services of three full-time auditors; NOW THEREFORE BE IT RESOLVED that the position of the Oakland County Auditor for the term commencing January 1, 1972 and terminating December 31, 1974, be considered a full-time position and the compensation to be paid such Auditor to be established on the basis of a present full-time position. Mr. Chairman, 1 move the adoption of the foregoing resolution. Bernard F. Lennon County Commissioner, District #11" Moved by Mainland supported by Dearborn the resolution be adopted. AYES: Coy, Dearborn, Gabler, Horton, Houghten, Kasper, Mainland, Patnales, Powell, Richardson, Wilcox. (11) NAYS: Aaron, Barakat, Brennan, Burley, Doyon, Harrison, Lennon, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo. (14) A sufficient majority not having voted therefor, the motion lost. Moved by Lennon supported by Burley that Resolution #5850, Full-time Member of Oakland County Board of Auditors, be adopted. Mr. Powell raised the point of order that the motion to adopt the resolution was out of order inasmuch as the resolution was voted on and defeated. The Chairman ruled that the motion was in order. Mr. Powell appealed the ruling of the Chair. Seconded by Mr. Richardson. Discussion followed. The Chairman stated that those in favor of sustaining the ruling of the Chair, say yes and those opposed say no. The vote was as follows: AYES: Brennan, Burley, Doyon, Gabler, Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat. (16) NAYS: Coy, Dearborn, Horton, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (9) The ruling of the Chair was sustained. Discussion followed. Moved by Powell supported by Kasper that the resolution be amended that this position to be filled by the full-time Auditor pay no more than $7,500 per year, as presently paid to the part-time Auditor. AYES: Coy, Dearborn, Gabler, Horton, Houghten, Kasper, Mainland, Patnales, Powell, Richardson, Wilcox. (11) NAYS: Doyon, Harrison, Lennon, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley. (14) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Powell supported by Gabler the resolution be tabled for further consideration. AYES: Coy, Dearborn, Gabler, Horton, Houghten, Kasper, Mainland, Patnales, Powell, Richardson, Simson, Wilcox. (12) NAYS: Doyon, Harrison, Lennon, Mathews, Olson, Perinoff, Pernick, Richards, Szabo, Aaron, Barakat, Brennan, Burley. (13) A sufficient majority not having voted therefor, the motion lost. Commissioners Minutes Continued. November 4, 1971 302 Discussion followed. Mrs. Dearborn requested that the members of the Board of Auditors be allowed to speak to the Board. There were no objections. Daniel T. Murphy, Chairman of the Board of Auditors, and Robert E. Lilly, Vice Chairman of the Board of Auditors, addressed the Board. Discussion followed. Moved by Houghten supported by Richardson the resolution be laid on the table. AYES: Dearborn, Gabler, Horton, Houghten, Kasper, Mainland, Patnales, Powell, Richardson, Simson, Wilcox, Coy. (12) NAYS: Doyon, Harrison, Lennon, Mathews, Olson, Perinoff, Pernick, Richards, Szabo, Aaron, Barakat, Brennan, Burley. (13) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Moved by Houghten the resolution be amended to reduce the number of full-time members of the Board of Auditors to one, and the part-time members to two, with less compensation. The Chairman ruled the motion out of order. Mr. Barakat moved the previous question. Seconded by Mr. Gabler. AYES: Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy. (24) NAYS: Powell. (1) A sufficient majority having voted in favor of calling the question, a vote on the question was called. Vote on Resolution #5850: AYES: Doyon, Harrison, Lennon, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley. (14) NAYS: Gabler, Horton, Houghten, Kasper, Mainland, Patnales, Powell, Richardson, Wilcox, Coy, Dearborn. (11) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Harrison IN RE: HIRING ARCHITECTS TO DEVELOP FINAL PLANS AND SPECIFICATIONS FOR RENOVATION OF FORMER PONTIAC MOTOR ADMINISTRATION BUILDING - RESOLUTION #5848 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee, by Mr. Charlie J. Harrison, Jr., Chairman, reports Miscellaneous Resolution #5848, with Finance Committee Report attached, and recommends that the resolution be adopted. "Misc. 5848 By Mr. Harrison IN RE: HIRING ARCHITECTS TO DEVELOP FINAL PLANS AND SPECIFICATIONS FOR RENOVATION OF FORMER PONTIAC MOTOR ADMINISTRATION BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution No. 5792 the County of Oakland authorized the purchase of the former Administration Building of the Pontiac Motor Division of the General Motors Corporation for use of County offices; and WHEREAS your Committee deems it necessary to make renovations to said building prior to occupancy by County offices; NOW THERE -ORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the hiring of the firm of Harley-Ellington and Associates, Architects, to develop final plans and specifications for renovation of the former Pontiac Motor Administration Building. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing resolution with referral to the Finance Committee. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman" r7 I I 303 Commissioners Minutes Continued. November 4, 1971 REPORT By: Finance Committee IN RE: FISCAL NOTE - HIRING OF HARLEY ELLINGTON, ASSOCIATES, ARCHITECTS, FOR PLANS FOR RENOVATION OF FORMER PONTIAC MOTOR ADMINISTRATION BUILDING (MISC. RES. 1/5848) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committee finds the sum of $70,000 available, said funds to be derived from the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Harrison supported by Szabo that Resolution 1/5848 be adopted. Discussion followed. Moved by Houghten supported by Kasper the resolution be referred back to the Committee to ,clarify the amount of dollars required and to authorize the Board of Auditors to let the contract. A sufficient majority having voted therefor, the motion carried. Misc. 5861 By Mr. Lennon IN RE: O'DONOGHUE DRAIN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS proceedings have been taken by the Statutory Drainage Board for the construction of the O'Donoghue Drain under the provisions of Act No. 40 of the Public Acts of Michigan of 1956, as amended, pursuant to a petition filed by the City of Southfield on May 12, 1969; and WHEREAS the said Drainage Board by resolution adopted on October 13, 1971, authorized and provided for the issuance of bonds in the aggregate principal amount of $220,000 in anticipation of the collection of an equal amount of special assessments against the City of Southfield and the County of Oakland, said special assessments having been therefor duly confirmed by said Drainage Board; and WHEREAS said bonds are to be designated Drain Bonds, are to be dated November 1, 1971, will bear interest at a rate not exceeding 74, 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 to 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," 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: 1. That pursuant to the authorization provided in Section 474 of Chapter 20 of the Drain Code of 1956, 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 City of Southfield 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 O'Donoghue Drain, when due, then the amount thereof shall be immediately advanced from County Funds, and the County Treasurer is direct-d 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 proceedings 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. Mr. Chairman, on behalf of the Public Works Committee, I move the adoption of the foregoing resolution. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Commissioners Minutes Continued. November 4, 1971 304 ADOPTED: AYES: Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mathews, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Burley, Coy, Dearborn. (21) NAYS: None. (0) ABSENT: Brennan, Daly, Hamlin, Mainland, Olson, Patnales. (6) Misc. 5862 By Mr. Mathews IN RE: ADC SUPPLEMENTAL CLOTHING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the need for supplementary emergency clothing assistance to maintain continuous school attendance for the children of the poor in Oakland County continues to exist; and WHEREAS the additional clothing would be more equitably distributed through a County- operated clothing store; and WHEREAS the cost for ADC supplemental clothing allowance for the year 1971 was approximately $125,000.00; and WHEREAS the sum of $125,000.00 should be appropriated for the clothing store operation; and WHEREAS the Department of Social Services should make the determination as to which children are in need of emergency clothing, NOW THEREFORE BE IT RESOLVED that the County of Oakland allocate the sum of $125,000.00 for the establishment of an Oakland County Clothing Store for ADC recipients based upon demonstrated necessity, BE IT FURTHER RESOLVED that the Department of Social Services make the determination as to ADC children in need of emergency clothing. Mr. Chairman, I move the adoption of the foregoing resolution. James Mathews County Commissioner, District 1119 The resolution was referred to the Human Resources Committee. There were no objections. Misc. 5863 By Mr. Lennon IN RE: RECOMMENDATION TO ESTABLISH NIGHT COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS police officers in many of the police department jurisdictions of Oakland County are located at a great distance from the County Jail; and WHEREAS many traffic misdemeanors and felony arrests occur at night; and WHEREAS the smaller police departments do not have adequate detention facilities to house these prisoners, the result being that the prisoners must be transported great distances to the Jail after their arrest; and WHEREAS personnel from these departments must also return to the Jail the following morning and take them to a District Court for arraignment, said Court often being many miles from the Jail; and WHEREAS the police personnel must further return the prisoner to Jail after his arraignment; WHEREAS this process results in a poor allocation of the manpower of the police departments; and WHEREAS the large number of men committed to Jail awaiting their arraignment tends to overcrowd the Jail; and WHEREAS arraignment of a prisoner soon after his arrest and original booking more fully complies with the Constitutional standard of due process; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve of and hereby implements the establishment of a "Night Court"; BE IT FURTHER RESOLVED that the Night Court shall be staffed by a judge or magistrate who shall have the duty to arraign all respondents brought before him and to set bond for the respondent pending his appearance in District Court; BE IT FURTHER RESOLVED that the Public Protection and Judiciary Committee shall investigate the possibility and feasibility of the establishment of such a Night Court in Oakland County. Mr. Chairman, I move the adoption of the foregoing resolution. Bernard F. Lennon County Commissioner, District #11 The resolution was referred to the Public Protection and Judiciary Committee. There were no objections. Misc. 5864 By Mr. Lennon IN RE: COUNTY EMPLOYEE BENEFITS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is in the interest of the citizens of Oakland County to secure and maintain qualified and experienced personnel in the public service; and WHEREAS the maintenance of such high level of competence and efficiency depends on the dedication of public employees in the County service; and WHEREAS in order to maintain such a high level of performance it is necessary for the County and 305 Commissioners Minutes Continued. November 4, 1971 to provide its employees salaries commensurate with other units of government and the private sector and also fringe benefits of a like nature; and WHEREAS the Board of Commissioners finds that an improvement in County fringe benefits is necessary to achieve this parity; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the following items as benefits of employment for all County employees and directs all concerned agencies and departments to take all necessary steps to immediately implement this program: 1. Cost of Living escalator provision: 2. 1007 payment of unused sick leave upon retirement or death. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards Chairman, Board of Commissioners The resolution was referred to the Personnel Practices Committee. There were no objections. Misc. 5865 By Mr. Harrison IN RE: OAKLAND COUNTY JAIL To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen; WHEREAS the present conditions existing at Oakland County Jail are alledged to be inhumane; and WHEREAS these conditions are establishing cruel and inexcusable punishment to the inmates; and WHEREAS these conditions represent a danger to the safety of all inmates and employees who are exposed to them; and WHEREAS immediate action should be taken to correct the conditions of overcrowdedness, unhealthy sanitary conditions, lack of medical attention, improper food and clothing, lack of complete physical examination of all prisoners entering to prevent communicable diseases, failure to separate inmates with known sexual deviations, failure to separate inmates with a misdemeanor charge and those charged with a crime of violence, and acts of brutality; NOW THEREFORE BE IT RESOLVED that a committee be established to investigate the conditions of the Oakland County Jail with the intent to correct them where needed and that Court reporters be present to record the entire session and that all citizens with information in regards to the conditions of the Oakland Jail be heard, and that no reprisals be taken against former inmates, or employees, persons with criminal records, or persons who testify and may, unfortunately, become involved with the law in the unforeseeable future; BE IT FURTHER RESOLVED that the role of the Oakland County Sheriff Department be examined to determine whether it meets the demands of today's society; BE IT FURTHER RESOLVED that a complete and thorough examination be initiated throughout the Sheriff's Department to determine their attitudes, feelings and sensitivity in carrying out their constitutional responsibilities of dealing with people under their charge. The idea of confinement for violation of the law is not based upon punishment but upon the expectations of rehabilitation and returning as a useful member of society. Mr. Chairman, I move the adoption of the foregoing resolution. Charlie J. Harrison, Jr. County Commissioner, District #21 The Chairman referred the resolution to the Committee on Organization. Mr. Gabler objected. The Chairman referred the resolution to the Committee on Organization and the Public Protection and Judiciary Committee. Discussion followed. Mr. Richardson requested that the resolution be referred to the Local and Regional Affairs also. The Chairman referred the resolution to the Local and Regional Affairs also. There were no objections. Mr. Kasper requested that the resolution be referred to the Personnel Practices Committee also. Mr. Pernick objected. Discussion followed. Mr. Kasper requested that the resolution be referred to the Personnel Practices Committee also. Commissioners Minutes Continued. November 4, 1971 306 The Chairman stated that inasmuch as there was an objection to the referral, fourteen votes in favor of the request would be required for referral to the Personnel Practices Committee, in accordance with Rule Xl. B. The vote was as follows: AYES: Horton, Kasper, Richardson, Wilcox, Burley, Coy, Dearborn, Gabler. (8) NAYS: Harrison, Lennon, Mainland, Mathews, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Doyon. (11) A sufficient majority not having voted therefor, the request was denied. Moved by Pernick supported by Szabo the Board adjourn until November 18, 1971 at 9:30 A.M. The Board adjourned at 1:20 P.M. Lynn D. Allen William M. Richards Clerk Chairman 307 OAKLAND COUNTY Board Of Commissioners MEETING November 18, 1971 Meeting called to order by Chairman William M. Richards at 9:30 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Barakat, Burley, Daly, Harrison, Horton, Mainland, Mathews, Richards, Simson. (9) ABSENT: Aaron, Brennan, Coy, Dearborn, Doyon, Gabler, Hamlin, Houghten, Kasper, Lennon, Olson, Patnales, Perinoff, Pernick, Powell, Richardson, Szabo, Wilcox. (18) In the absence of a quorum, the Board recessed. The Board reconvened at 10:00 A. M. Invocation given by Christian F. Powell. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox. (25) ABSENT: Kasper, Richardson. (2) Quorum present. Moved by Daly supported by Doyon the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from State Representative James J. Damman acknowledging receipt of resolutions #5846 and #5823. (Placed on file.) Clerk read resolution from Keego Harbor City opposing House Bill #4016 regarding holding the Primary Election in September instead of August. (Placed on file.) Clerk read letters from the following persons, who use the Grand Trunk Commuter Train, requesting that the Board release funds for SEMTA: Diane J. Edgecomb, Archie Katcher, George W. Allshouse, N. A. Borges, Jr., James Leonard Elsman, John H. King, Vern Mayhew. (Referred to Trans portation and Aviation Committee.) Misc. 5866 By Mr. Lennon Recommended by the BOARD OF PUBLIC WORKS IN RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - EXCHANGE OF EASEMENTS WHEREAS an easement was granted to the County of Oakland by Eileen Levitt of 18491 Warrington, Detroit, Michigan, which easement was recorded in Liber 5218 Page 338, Oakland County Records; and WHEREAS during construction of the Clinton-Oakland Sewage Disposal System, it was necessary to relocate a portion of the sanitary sewer, this necessitating the acquisition of a new easement and the return of the original easement, NOW THEREFORE BE IT RESOLVED BY THE Oakland County Board of Commissioners, that the Chairman and Clerk of this Board be and are hereby authorized and directed to execute a Quit Claim Deed on behalf of the County of Oakland to accomplish said exchange of easements. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Daly the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Miscellaneous Resolution No. 5867 Recommended by the Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS Mr. Lennon presented the following resolution, a copy of which has been sent to each member of the Board of Commissioners. RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS WHEREAS the Oakland County Board of Public Works has submitted to this Board revised estimates of the cost and schedule of payments of the cost of the Clinton-Oakland Sewage Disposal 308 Commissioners Minutes Continued. November 18, 1971 System - West Bloomfield Extensions, prepared by Neree D. Alix, registered professional engineer, which have been approved by the Board of Public Works; and WHEREAS the Oakland County Board of Public Works has approved a form of Revised Exhibit B and Revised Exhibit C to the Contract, dated April 1, 1971, between the County of Oakland and the Township of West Bloomfield to be substituted thereon as amendments thereto and did authorize the Chairman and Secretary of the Board of Public Works to attach said Revised Exhibits B and C to said Contract subject to the approval of this Board of Commissioners; and WHEREAS the said Revised Exhibits to said Contract are to be approved by the said municipality. NOW THEREFORE BE IT RESOLVED that the said revised estimates of cost and revised schedule of payments be approved and the County Clerk is hereby authorized to endorse thereon the fact of such approval and return same to the Board of Public Works. BE IT FURTHER RESOLVED that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to attach said revised exhibits on behalf of said County of Oakland, to the Contract, dated April 1, 1971, between the County of Oakland and the Township of West Bloomfield which revised exhibits read as follows: ESTIMATE OF PROJECT COST CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WEST BLOOMFIELD EXTENSIONS August 1971 Description Quantity Unit Price Item Cost 36-inch Sewer 437 L.F. P 48.00 = $ 20,976.00 24-inch Sewer 11,949 L.F. P 41.00 = 489,909.00 21-inch Sewer 2,801 L.F. @ 46.00 = 128,846.00 18-inch Sewer 6,935 L.F. 0) 37.00 = 256,595.00 I5-inch Sewer 51,569 L.F. @ 36.40 = 1,877,111.60 12-inch Sewer 4,212 L.F. @ 32.00 = 134,784.00 6-inch Houselead 22,116 L.F. (u) 14.00 = 309,624.00 Standard Manhole 320 Ea. @ 885.00 = 283,200.00 Special Manhole No. 1 3 Ea. @ 960.00 = 2,880.00 Drop Standard Manhole 7 Ea. @ 2,000.00 = 14,000.00 15-inch Railroad Crossing 80 L.F. P 200.00 = 16,000.00 15-inch Pile Supported Sewer 260 L.F. @ 150.00 = 39,000.00 Standard Manhole-Pile Supported 2 Ea. @ 3,000.00 = 6,000.00 16-inch Force Main 3,482 L.F. (a) 28.00 = 97,496.00 14-inch Force Main 215 L.F. @ 22.00 = 4,730.00 12-inch Force Main 4,086 L.F. @ 18.00 = 73,548.00 6-inch Force Main 2,108 L.F. @ 10.80 = 22,766.40 Clean-Out Manholes 6 Ea. @ 500.00 = 3,000.00 Lift Stations L.S. @ = 824,000.00 CONSTRUCTION SUB-TOTAL $4,604,466.00 Construction $4 604 466 00 Engineering 341,190.93 Inspection 138,133.98 Administration 115,111.65 Soil Borings 8,000.00 Easement Acquisition . . . 110,000.00 Legal 17,900.00 Financial 7,635.00 Contingency 430,312.44 Capitalized Interest on $6,450,000.00 Bond Issue, 18 Months P 7.07 677,250.00 Total Project Cost $6,450,000.00 I hereby estimate the period of usefulness to be fifty (50) years and upwards. NEREE D. ALIX, P.E. By Neree D. Alix, P.E. EXHIBIT "B" (Revised) 309 Commissioners Minutes Continued. November 18, 1971 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WEST BLOOMFIELD EXTENSIONS Schedule of Annual Principal Maturities Principal Maturities Year May 1 1972 -0- 1973 -0- 19714 -0- 1975 $ 100,000 1976 100,000 1977 125,000 1978 125,000 1979 125,000 1980 150,000 1981 175,000 1982 175,000 1983 200,000 1984 225,000 1985 250,000 1986 250,000 1987 275,000 1988 275,000 1989 300,000 1990 300,000 1991 325,000 1992 325,000 1993 350,000 1994 350,000 1995 375,000 1996 375,000 1997 400,000 1998 400,000 1999 1400,000 Total $6,450,000 EXHIBIT "C" (Revised) PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution, which motion was supported by Mr. Daly. A sufficient majority having voted therefor, the resolution was adopted. Miscellaneous Resolution No. 5868 Recommended by Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WEST BLOOMFIELD EXTENSIONS Submitted by Mr. Lennon AMENDED BOND RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of November 8, 1971: WHEREAS the Board of Supervisors of Oakland County, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, did approve of the establishment of a sewage disposal system to be known as the "Clinton-Oakland Sewage Disposal System" for the purpose of disposing of sanitary sewage from the Clinton-Oakland Sewage Disposal District, within which district lies part of the Township of West Bloomfield; and WHEREAS the County of Oakland and the Township of West Bloomfield entered into a Contract dated as of April 1, 1971, whereby the County Agreed to construct and finance the West Bloomfield Extensions in the Clinton-Oakland Sewage Disposal System and the Township agreed therein to pay the total cost thereof, based upon an estimated cost of $6,200,000 and as represented by the amount of bonds issued by the county to finance said Extensions; and WHEREAS construction plans and specifications for the West Bloomfield Extensions as prepared by Neree D. Alix, P.E., registered professional engineers, and an estimate of $6,200,000 as the cost of said Extensions and an estimate of fifty (50) years and upwards as the period of usefulness thereof, as prepared by said registered professional engineers, have been approved by the Board of Public Works and by this Board of Commissioners of Oakland County and by the governing body of the Township; and WHEREAS it has been necessary to revise said estimate of cost to $6,450,000 by adoption of a Revised Exhibit B to said Contract of April 1, 1971; and WHEREAS pursuant to the provisions of said Contract of April 1, 1971, as revised by Revised Exhibit C thereto, the amounts of the several annual installment to be paid by the Township are the same as the annual bond maturities hereinafter set forth; and WHEREAS under said Contract of April 1, 1971, as revised, the said Township is to pay annually the amount of each annual installment to the County and in addition thereto is to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Contract; and WHEREAS the County is desirous of issuing bonds in anticipation of the payments to be made by the said Township under said Contract of April 1, 1971, as revised; and 310 Commissioners Minutes Continued. November 18, 1971 WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Six Million Four Hundred Fifty Thousand Dollars ($6,450,000) be issued for the purpose of acquiring said Clinton- Oakland Sewage Disposal System - West Bloomfield Extensions. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, West Bloomfield Extensions"; shall be dated November 1, 1971; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding seven percent (7%) per annum, payable on May 1, 1972 and semi- annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1975 - $100,000 1981 - $175,000 1987 - $275,000 1993 - $350,000 1976 - 100,000 1982 - 175,000 1988 - 275,000 1994 - 350,000 1977 - 125,000 1983 - 200,000 1989 - 300,000 1995 - 375,000 1978 - 125,000 1984 - 225,000 1990 - 300,000 1996 - 375,000 1979 - 125,000 1985 - 250,000 1991 - 325,000 1997 - 400,000 1980 - 150,000 1986 - 250,000 1992 - 325,000 1998 - 400,000 1999 - 400,000 Bonds maturing on and after May 1, 1984, shall be subject to redemption in inverse numerical order at the option of the County prior to maturity on any one or more interest payment dates on and after May 1 , 1983. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1983, but prior to May 1, 1989; 2% if called to be redeemed on or after May 1, 1989, but prior to May 1, 1995; 1% if called to be redeemed on or after May 1, 1995, but prior to maturity. Notice of redemption shall be given to he holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale ot municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. Bonds maturing prior to the year 1984 shall not be subject to redemption prior to maturity. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Township of West Bloomfield under said Contract of April 1, 1971, as revised, which payments are in the aggregate principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of the Township is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 5. That all moneys paid to the County by the said Township pursuant to said Contract of April 1, 1971, as revised, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds herein authorized. Interest payable on the bonds on May 1 and November 1, 1972, and May 1, 1973, is capitalized and is payable from the proceeds of said bonds. 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM, WEST BLOOMFIELD EXTENSIONS Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. l9_, together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable May 1, 1972 and thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. Commissioners Minutes Continued. November 18, 1971 311 This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 1240, both inclusive, aggregating the principal sum of Six Million Four Hundred Fifty Thousand Dollars ($6,450,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the revised cost of the Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions. Bonds of this series maturing prior to May 1, 1984, are not subject to redemption prior to maturity. Bonds maturing on or after May I, 1984 shall be subject to redemption in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1983. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 37 if called to be redeemed on or after May 1, 1983, but prior to May 1, 1989; 2% if called to be redeemed on or after May 1, 1989, but prior to May 1, 1995; 1% if called to be redeemed on or after May 1, 1995, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Township of West Bloomfield pursuant to a certain Contract dated April 1, 1971, as revised, between the County of Oakland and said Township whereby the said Township agrees to pay to the said County the cost of the Clinton-Oakland Sewage Disposal System - West Bloomfield Extensions in annual installments in the same amounts as the annual maturities of the bonds of this issue and semi- annually to pay the amount of the interest and bond handling charges such payments to be made at least thrity (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Township is pledged for the prompt payment of its obligation pursuant to said Contract, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commissioners the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said County, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of November, A.D. 1971. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America, at the , in the City of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System, West Bloomfield Extensions, dated November 1, 1971, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Commissioners 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 8. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Mr. Lennon moved the adoption of the foregoing resolution, which motion was supported by Mr. Daly. On roll call, the resolution was adopted by the following vote: YEAS: Horton, Houghten, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison. (24) NAYS: None. (0) ABSENT: Kasper, Richardson, Wilcox. (3) 312 Commissioner Minutes Continued. November 18, 1971 REPORT By Mr. Burley IN RE: MISC. RES. 5749 - AMENDING ACT 1/224, P.A. 1969 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Your Committee reports that it has received and considered Miscellaneous Resolution #5749 in reference to Section 118 of Act 224 with reference to amending said section providing for a waiting period of five days before allowing prospective new owners to select an animal at the County Animal Shelter or for disposing of an animal. It is the opinion of Civil Counsel that it would not be necessary to change the law, but make this an administrative matter. The dog could be tagged for future ownership before the five days were up but still be held the full time and this procedure would meet the provisions of the law as it stands. Your Committee further reports that it concurs on changing the stated administrative procedures and that Miscellaneous Resolution #5749 is herewith being reported back to this Board with no action taken by the Health Committee. The Health Committee, by Dale C. Burley, Chairman, moves the acceptance of the foregoing report. HEALTH COMMITTEE Dale C. Burley, Chairman "Misc. 5749 By Mr. Barakat IN RE: AMENDMENT TO ACT 224 OF THE PUBLIC ACTS OF 1969, AS AMENDED To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Act 224 of the Public Acts of 1969, as amended, provides in Section 8 that a county operating a dog pound or animal shelter shall not sell or otherwise dispose of any dog or cat within a period of five (5) business days after the acquisition of such animals; and WHEREAS to provide time for adoption of any animal, Act 224 should be amended to provide that any county, city, village or township operating a dog pound or animal shelter shall not sell or other- wise dispose of any dog or cat within a period of three (3) business days after the acquisition of such animal, and that any such animal may be sold for adoption after a period of three (3) business days for the next two (2) business days, and that thereafter, after the completion of five (5) complete business days such animals may be disposed of in the manner provided in Act 224; NOW THEREFORE BE IT RESOLVED that Act 224 of the Public Acts of 1969, as amended, be amended to provide that any county, city, village or township operating a dog pound or animal shelter shall not sell or otherwise dispose of any dog or cat within a period of three (3) business days after the acquisition of such animal, and that any such animal may be sold for adoption after a period of three (3) business days for the next two (2) business days, and that thereafter, after the completion of five (5) complete business days such animals may be disposed of in the manner provided in Act 224. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat" Moved by Burley supported by Simson the report be accepted. Discussion followed. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Harrison IN RE: AUTHORIZATION OF ARCHITECTS FOR RENOVATION OF FORMER PONTIAC MOTOR ADMINISTRATION BUILDING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution No. 5792, the County of Oakland authorized the purchase of the former Administration Building of the Pontiac Motor Division of the General Motors Corporation for use of County offices; and WHEREAS your Committee deems it necessary to make renovations to said building prior to occupancy by County offices; and WHEREAS your Committee recommends that Harley-Ellington and Associates, Architects, be employed to provide final plans and specifications for renovation of the former Pontiac Motor Admini- stration Building at a fee based on two and one half times the actual payroll of the firm spent on this project, not to exceed the sum of $70,000.00 for the first $1,000,000.00 and 71 of the construction costs over and above $1,000,000.00; NOW THEREFORE BE IT RESOLVED that Harley-Ellington and Associates, Architects, be employed to provide final plans and specifications for renovation of the former Pontiac Motor Administration Building at a fee based on two and one half times the actual payroll of the firm spent on this project, not to exceed the sum of $70,000.00 for the first $1,000,000.00 and 7Y, of the construction costs over and above $1,000,000.00. BE IT FURTHER RESOLVED that Harley-Ellington and Associates, Architects, shall not commence work on the final plans and specifications for renovation until title is in the name of the County of Oakland for the former Pontiac Motors Administration Building and that upon receipt of such title the Board of Auditors shall notify Harley-Ellington and Associates, Architects, to commence preparing plans and specifications; BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board be and they are hereby authorized to enter into a Contract with Harley-Ellington and Associates, Architects,in compliance with the foregoing terms. Commissioners Minutes Continued. November 18, 1971 313 The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing resolution. REPORT By: FINANCE COMMITTEE IN RE: FISCAL NOTE - HIRING OF HARLEY-ELLINGTON ASSOCIATES, ARCHITECTS, FOR PLANS FOR RENOVATION OF FORMER PONTIAC MOTORS ADMINISTRATION BUILDING (MISC. RES. #5848) ' To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Pursuant to Rule XI-C of this Board, the Finance Committee finds the sum of $70,000 available, said funds to be derived from the Building Fund. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Harrison supported by Mathews the resolution be adopted. AYES: Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Doyon, Hamlin, Harrison, Horton, (19) NAYS: Patnales, Gabler. (2) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5869 By Mr. Harrison IN RE: AUTHORITY TO EXERCISE OPTION (KENNETT ROAD PROPERTY) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County of Oakland has offered for sale, in accordance with the Oakland County Board of Commissioners Rules for Organization and Procedure, a certain parcel of land located on Kennett Road in Pontiac, Michigan, containing 17.39 Acres more or less; and WHEREAS the County of Oakland has received an Option to Purchase from Super Construction, Inc., the consideration for said Option being Six Hundred Ninety ($690.00) Dollars and the total purchase price for the 17.39 Acres being Sixty-nine Thousand ($69,000.00) Dollars; and WHEREAS the Option runs to August 18, 1972; and WHEREAS the Planning and Building Committee recommends that the County of Oakland accept and execute said Option; NOW THEREFORE BE IT RESOLVED that the County of Oakland, in consideration of the sum of Six Hundred Ninety ($690.00) Dollars, accepts the Option to Purchase Real Property on Land Contract from the Super Construction, Inc. for the following described premises: Part of the South one-half of Section 18, Town 3 North, Range 10 East, City of Pontiac, Michigan, described as beginning at the South one-quarter corner of Section 18, thence South 86 degrees 39 minutes 00 seconds West, 484.36 feet; thence North 01 degrees 34 minutes 50 seconds West, 399.71 feet; thence North 87 degrees 49 minutes 10 seconds East, 98 feet; thence North 01 degrees 46 minutes 10 seconds West, 729.85 feet; thence South 84 degrees 58 minutes 00 seconds East, 522.24 feet; thence South 83 degrees 44 minutes 20 seconds East 133.99 feet; thence South 06 degrees 15 minutes 40 seconds West, 191.87 feet; thence South 01 degrees 44 minutes 40 seconds East, 846.46 feet; thence South 88 degrees 15 minutes 20 seconds West, 239.38 feet to point of beginning. Reserving an easement over the North 33 feet for Kennett Road. Said parcel contains 17.39 acres more or less." BE IT FURTHER RESOLVED that the Chairman and Clerk of this Board be and the same are hereby authorized to execute the Option on behalf of the County of Oakland in the form as attached hereto and made a part hereof. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing resolution. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman OPTION TO PURCHASE REAL PROPERTY ON LAND CONTRACT In consideration of the sum of Six Hundred Ninety Dollars ($690) (sometimes hereinafter called the ''Consideration''), paid by SUPER CONSTRUCTION, INC., a Michigan corporation (hereinafter referred to as the "Purchaser"), whose address is 17515 West Nine Mile Road, Southfield, Michigan, to the undersigned COUNTY OF OAKLAND, a Michigan constitutional corporation (hereinafter referred to as the 'Deller") whose address is 1200 North Telegraph Road, Pontiac, Michigan, the receipt of which is hereby acknowledged by the Seller, the Seller does hereby grant to Purchaser an option to purchase the premises situated in the City of Pontiac, County of Oakland, and State of Michigan, described as follows: Part of the South one-half of Section 18, Town 3 North, Range 10 East, City of Pontiac, Michigan, described as beginning at the South one-quarter corner of Section 18, thence South 86 degrees 39 minutes 00 seconds West, 484.36 feet; thence North 01 degrees 34 minutes 50 seconds West, 399.71 feet; thence North 87 degrees 49 minutes 10 seconds East, 98 feet; thence North 01 degrees 46 minutes 10 seconds West, 729.85 feet; thence South 84 degrees 58 minutes 00 seconds East, 522.24 feet; thence South 83 degrees 44 minutes 20 seconds East 133.99 feet; thence South 06 degrees 15 minutes 40 seconds West, 191.87 feet; thence South 01 degrees 44 minutes 40 seconds East, 846.46 feet; thence South 88 degrees 15 minutes 20 seconds West, 239.38 feet to point of beginning. Reserving an easement over the North 33 feet for Kennett Road. Said parcel contains 17.39 acres more or less. (sometimes hereinafter referred to as the "Subject Property") together with all and singular the PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman 314 Commissioners Minutes Continued. November 18, 1971 improvements, tenements, hereditaments, and appurtenances thereunto belonging or in anywise appertaining, for the aggregate sum of Sixty Nine Thousand Dollars ($69,000), upon and subject to the following conditions: Section 1. Time for Exercise of Option. This option is exercisable by the Purchaser at any time prior to 11:59 P. M. on 19. Section 2. Method of Exercise of Option to Purchase. If Purchaser elects to exercise this option to purchase the Subject Property he shall, before expiration of the time for exercise of this option, serve written notice of his exercise of the option upon the Seller. Said notice shall be signed by the Purchaser. Section 3. Survey, Evidence of Title and Closing. Purchaser may, at his own expense, either before or after exercise of this option, obtain a survey of the Subject Property, prepared by a Civil Engineer or surveyor, which survey, if made, shall show the boundaries of the Subject Property, the quantity of acres contained in the Subject Property, and whether there are any encroachments on the Subject Property. If such survey is made, the survey description shall be used in the commitment for the policy of title insurance, and in the policy of title insurance, and in the land contract, and in the Warranty Deed to Purchaser. Sellers represent and warrant that good fee simple unencumbered marketable title to the Subject Property is vested solely in Seller. As soon as possible, but in any event within thirty (30) days after Purchaser serves notice of the exercise of this option, the Seller shall, at its own expense, deliver to the Purchaser a commitment for a policy of title insurance (hereinafter called "Title Commitment"), issued by a Title Company, bearing date later than the date of exercise of this option, and in an amount not less than the total purchase price, and naming solely the Purchaser as the party to be insured, and showing that good fee simple unencumbered marketable title to the Subject Property is vested in Seller exclusively, subject only to the interest of Purchaser. Sellers shall, at their own expense, do whatever is necessary to procure such a title commitment. If the title commitment discloses that good fee simple unencumbered marketable title to the Subject Property is vested in Sellers exclusively, the sale shall be consummated within thirty (30) days after receipt by Purchaser of the aforementioned title commitment as above provided. If there are any defects, etc., in title, or the title commitment does not fully comply with the above requirements, Purchaser at his option shall have the right, but is not required, to consummate the sale notwithstanding such defect, etc. The Closing shall take place at a place mutually convenient to the parties. Section 4. Consummation of Sale on Land Contract. The sale shall be consummated on land contract. It shall be consummated by a down payment by Purchaser of a sum equal to twenty per cent (20%) of the purchase price, in cash, or cashier's check, or certified check (Purchaser shall receive credit against the purchase price and down payment for the full amount of the Consideration), and the execution of a land contract upon the form hereto annexed as Exhibit "A", (filed in Records of Oakland County Board of Commissioners) acknowledging payment of that sum, and calling for the payment of the balance of the purchase price in one (1) year from the date of the contract, together with interest on the unpaid principal balance at the rate of seven per cent (7%) per annum, which interest shall be paid at the same time as and in addition to said principal payments; and the land contract shall require the Purchaser to pay all real property taxes and assessments levied on the Subject Property after the execution of the land contract. The land contract shall permit Purchaser to prepay the balance at any time owing thereunder, in whole or in part, without penalty, or premium, or restriction. Section 5. Taxes and Prorated Items. All assessments (general and special, ordinary and extraordinary) which have become a lien upon the Subject Property at the date of closing, whether or not such assessments are then past due or are payable thereafter, or which have been confirmed by any public authority at the date of closing, shall be paid by the Sellers, except that current Village or Township or City and County real property taxes shall be prorated and adjusted at and as of the time of closing; such taxes shall be prorated on the fiscal year basis of the respective taxing authorities. Section 6. Notices. Any and all notices from the Purchaser to the Seller, including by way of illustration, and not limitation, notice of the exercise of this option to purchase, shall be conclusively deemed duly served upon the Seller if forwarded by registered mail or certified mail, return receipt requested, or by personal delivery, to County of Oakland, Attention, Chairman, Board of Commissioners, and such notice shall constitute due notice to and service on all of the Sellers. Notices mailed to the Seller shall be addressed as stated above, at the address of Seller first specified on the first page of this option. Any notice given by the Purchaser shall be deemed conclusively duly given and served as of the date of mailing, if mailed as aforesaid, or the date of delivery if personal delivery is used, as the case may be. Section 7. No Disposition. While this option is in effect, the Sellers shall not sell, convey, transfer, assign, lease, rent, mortgage, encumber or otherwise dispose of the Subject Property or any part thereof, nor shall Sellers do, suffer, or permit any act or deed or omission which might diminish or encumber title to the Subject Property or any part thereof. Section 8. Forfeiture of Consideration. If this option is not exercised, the Consideration shall be forfeited and retained by Seller. Section 9. Right of Entry. While this option is in effect, the Purchaser and its employees, engineers, agents and representatives, and the surveyor, shall have the right of access to the Subject Property at all times for the purpose of obtaining topographical information and making soil and boring tests and a survey. Section 10. Miscellaneous A. Assignment-Entirety of Agreement. This option, and the contract of purchase resulting from its exercise, shall each be assignable by Purchaser. This writing embodies the entire agreement and there are no representations, promises, understandings or agreements between the parties which are not set forth herein. B. Gender. The use of a particular gender in this option is not meant to be a limitation, and the use of a particular gender shall be deemed to include the other of masculine, feminine and 31 5 Commissioners Minutes Continued. November 18, 1971 neuter where the situation so demands; similarly, the use of the singular shall be deemed to include the plural where the situation so demands, and vice-versa. C. Benefit and Liability. This option shall be binding upon the Seller, and its heirs, devisees, legatees, legal representatives, successors and assigns of the Seller, and shall inure to the benefit of the Purchaser and its heirs, devisees, legatees, legal representative, successors and assigns. The liability of the Seller, if there is more than one, is joint and several. Signed and delivered this day of , 1971. Witnessed by: SUPER CONSTRUCTION, INC., COUNTY OF OAKLAND By By Its Its Moved by Harrison supported by Mathews the resolution be adopted. Discussion followed. Mr. Harrison requested that Earl Jacobs, representative of Super Construction, Inc., be allowed to speak to the Board regarding this matter. There were no objections. Mr. Jacobs addressed the Board. Discussion followed. Moved by Gabler supported by Brennan that the option be amended, that the basis, when this property is developed and purchased under the option, that agreement be included in the final sale contract, that preferential treatment be given to recipients of public assistance in the rental of this property. Discussion followed. AYES: Lennon, Mathews, Patnales, Pernick, Powell, Simson, Szabo, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Horton, Houghten. (20) NAYS: Mainland, Olson, Perinoff, Richards, Wilcox. (5) A sufficient majority having voted therefor, the motion carried. Vote on resolution, as amended; A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5870 By Mr. Harrison IN RE: ANNUAL REPORT OF PLANNING AND BUILDING COMMITTEE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: In accordance with Section 7 of Rule IV of the Bylaws, your Planning and Building Committee has made its annual inspection of county owned buildings and grounds. Your Committee is pleased to report that it found the county facilities satisfactorily maintained, cleaned and repaired. The conditions speak well of the program carried out by the employees and the staff of the Board of Auditors Facilities and Operations Divisions. During this past year there have been many accomplishments in the Facilities' Capital Improvement Program. Construction on the new Public Works Building was completed January 1971, providing facilities for the Drain Commission, Department of Public Works and the Board of Auditors' Facilities and Operations Department. Other projects completed this past year include the Sheriff's Trusty Camp, the Utility Tunnel for the new Mental Retardation Center and Phase III of the new Underground Electrical Distribution System. In October of 1971 the first feeder of this new 13,200 volt electrical system was energized. Construction has progressed well on the new Law-Enforcement - Jail Complex which is now scheduled for completion on the contract date of June 1972. Construction of the new Mental Retardation Center began in the Fall of 1970 and occupancy is expected in January 1972. Federal grants for this project now total $962,000. The Youth Activities Center, at Springfield-Oaks Park in Davisburg, went under construction in May 1971 and will be completed in December of this year. The Facilities and Operations Department has been providing services to your Airport Committee and has managed their Airport Construction Programs. A federal grant of $1,084,000 has heen received for the Oakland-Pontiac Airport for the acquisition of land and construction of the parc,tlel runway, extension of the terminal ramp and site clearance for the Instrument Landing System. Master Plans have also been completed for all utility systems and roads at that Airport. Revised Master Plans are being prepared for Oakland-Orion Airport. At the time of this Report final plans and specifications are being prepared for Phase II of Children's Village for which we have received a federal design grant of $88,000. This year your Board authorized the purchase of the former Pontiac Administration Building and presently has under consideration retaining an architect for the preparation of the necessary plans and specifications to convert the building for Social Services uses. While it would be impractical to note each of the major repair and alteration programs of this pastyear, your Committee would like to report that it has been necessary to carry out a continuous program of alterations to provide adequate functional space for the county departments to carry out their governmental services. Surplus space in the existing buildings is nonexistant. The largest of the major building repairs is presently being made to the exterior marble facade on the Courthouse Complex. 316 Commissioners Minutes Continued. November 18, 1971 In an effort to reduce major facility breakdowns and repairs, an improved Preventive Maintenance Program has been instituted which should hold down the frequency and cost of building repairs over the future years. The Service Center grounds have given a campus like environment for county government. Landscaping has been completed at the Public Works Building and the new South Parking Lot at the Court- house this year, and plans have been repared for the landscaping of the Law Enforcement-Jail Complex and the Mental Retardation Center. Planting of these facilities will begin in the Spring of 1972. Your Committee continues to see a large task ahead to provide governmental facilities for our growing county. Today the county's buildings have 990,000 square feet of floor space. In 1972 an additional 309,600 square feet are being added in the Law Enforcement - Jail Complex, the Mental Retardation Center and the new Social Services Building in Pontiac. By 1973 in accordance with the Capital Improvement Program the construction of Children's Village Phase II, South Oakland Office Building and the Health Center Addition will bring the total square footage of county facilities to almost 1,500,000 square feet. This year has been a busy year but your Committee expects the years ahead to be even busier years in order to provide an adequate physical plant in which to carry out county services. The Planning and Building Committee, by Charlie J. Harrison, Jr., moves that the foregoing Report be received and placed on file. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman Moved by Harrison supported by Daly the report be received and placed on file. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Harrison IN RE: MISCELLANEOUS RESOLUTION NO. 5827 EXPENDITURES OF FUNDS FOR REPAIRING AND IMPROVING COUNTY BUILDINGS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee reports Miscellaneous Resolution No. 5827 regarding expenditures of funds for repairing and improving County buildings and recommends that the resolution be amended as follows: 1. That Rule #2 be amended to insert after the figure "$500.00", the word "each"; 2. That Rule #5 be amended to insert after the figure "$500.00", the word "each"; 3. That a new Rule #6 be inserted to read: . "6. The Board of Auditors shall have authority to approve repairs of an emergency nature in excess of $500.00 each, and shall report such approval to the next regularly scheduled meeting of the Planning and Building Committee."; 4. That the present Rule #6 be renumbered to read #7; and that the resolution, as thus amended, be adopted. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing amendments. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman "Misc. 5827 By Mr. Richards IN RE: EXPENDITURES OF FUNDS FOR REPAIRING AND IMPROVING COUNTY BUILDINGS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Board of Auditors has the power, pursuant to $47.9, C.L. 1948: "Tenth, to have immediate charge and control of the court house and all other county buildings of said county and to provide for the maintenance of the same in an appropriate manner: Provided, that no more than $1,000.00 shall be expended in any one year for repairing or improving the county buildings."; • and WHEREAS the County Board of Commissioners has the power pursuant to 46.11, C.L. 1948: "Seventeenth, to establish such rules and regulations in reference to the management of the interest and business concerns of such county, ***, as they shall deem necessary and proper in all matters not especially provided for in this act or in some law of this state ***."; and WHEREAS it is necessary and proper to provide rules and regulations for the repair and improvement of county buildings in excess of the Board of Auditors statutory limitation of $1,000.00 total in any one year; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby establish the following rules and regulations pertaining to the expenditure of funds for the repairing or improving of County buildings in excess of $1,000.00 in any one year: 1. These rules shall apply whenever expenditures of funds by the County Board of Auditors for the repair or improvement of all County buildings shall exceed a total of $1,000.00 in any year. 2. All requests for repairs and improvements to County buildings in excess of $500.00 shall be submitted for approval to the Board of Commissioners' Planning and Building Committee. 3. The Planning and Building Committee may approve or reject the request. Upon approval, the request shall be submitted to the Board of Commissioners' Finance Committee to determine the availability of funds pursuant to Rule Ilc of the Rules of Organization and Procedure of the Oakland County Board of Commissioners. 4. The Finance Committee shall report to the Board of Commissioners which shall either approve or reject the request. 317 Commissioners Minutes Continued. November 18, 1971 5. All requests for repairs and improvements to County buildings not in excess of $500.00 shall be submitted for approval to the Board of Auditors which may approve or reject the request. 6. No repair or improvement to County buildings shall be made except in accordance with these rules. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards" Moved by Harrison supported by Barakat the amendments be adopted. Discussion followed. The Chairman referred the resolution to the Committee on Organization. There were no objections. REPORT By Mr. Harrison IN RE: MISCELLANEOUS RESOLUTION NO. 5830 MANAGEMENT OF COUNTY OFFICE SPACE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Planning and Building Committee reports Miscellaneous Resolution No. 5830 regarding management of County office space and recommends that the resolution be amended as follows: 1. That Rule #1 be renumbered Rule 112, and that "Planning and Building Committee" be inserted at the end of said rule; 2. That Rule #2 be renumbered Rule 111; 3. That Rule #3 be deleted; 4. That Rule #4 be deleted; and that the resolution, as thus amended, be adopted. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing amendments. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman "Misc. 5830 By Mr. Richards IN RE: MANAGEMENT OF COUNTY OFFICE SPACE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the County Board of Commissioners has the power pursuant to -46.11, C.L. 1948: "To represent their respective counties and to have the care and management of the property and business of the county in all cases where no other provisions shall be made; "To establish such rules and regulations in reference to the management of the interest and business concerns of such county, *-:,* as they shall deem necessary and proper in all matters not especially provided for in this act or in some law of this statew -,%*." and; WHEREAS the Supreme Court of the State of Michigan has ruled that under the above statutory provision "The general power undoubtedly has been conferred on the county boards of supervisors *** to have the care and management of property and business and to establish rules and regulations in reference to the management of the interest and business concerns of the county. It is competent for the boards acting in good faith, to assign space in court houses or county buildings to the respec- tive county officials and departments and to reapportion the same from time to time as conditions and circumstances may require." and; WHEREAS such management of county office space does not conflict with the board of auditors' statutory power to have the "immediate control" of county buildings; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners deems it necessary and proper to establish rules and regulations for the management of County office space in order to improve the efficiency and effectiveness of the various County departments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby establish the following rules and regulations pertaining to the management of County office space: 1. All assignments of space in the Court House or County buildings to respective County offices and departments, and all reapportionment of such space shall be made by the Board of Commissioners; 2. Requests for assignment or reapportionment of office space shall be made to the Board of Commissioners; 3. The Planning and Building Committee of the Board of Commissioners may approve or reject the request. Upon approval, the request shall be submitted to the Board of Commissioners' Finance Committee to determine the availability of funds pursuant to Rule 11C of the Rules of Organization and Procedure of the Oakland County Board of Commissioners. 4. The Finance Committee shall report to the Board of Commissioners which shall either approve or reject the request. 5. No assignment or reapportionment of office space in the Court House or County buildings shall be made except in accordance with these rules. Mr. Chairman, I move the adoption of the foregoing resolution. William M. Richards" The resolution was referred to the Committee on Organization. There were no objections. 318 Commissioners Minutes Continued. November 18, 1971 Misc. 5871 By Mr. Pernick IN RE: SUPPORT OF HOUSE BILL 4920 - REGIONAL LIBRARIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received a referral from the Local and Regional Affairs Committee requesting support of H.B. 4920 which provides for the establishment of library regions and to provide state aid for public libraries in library regions; and WHEREAS your Committee believes that H.B. 4920 is beneficial to the interests of Oakland County; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports H.B. 4920 and that copies of this resolution be forwarded to the Oakland County Legislators. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Barakat the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION NO. 5836 - PROPOSED COUNTY AREA DEVELOPMENT ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee reports Miscellaneous Resolution No. 5836 regarding the proposed County Area Development Act, as amended, and recommends that the resolution be amended as follows: "That proper referendum procedures be provided for that would permit all area development projects to be approved by local electorates." The Legislative Committee, by Lawrence R. Pernick, moves the adoption of the foregoing amendment. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman "Misc. 5836 By Mr. Harrison IN RE: PROPOSED COUNTY AREA DEVELOPMENT ACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed the proposed County Area Development Act; and WHEREAS your Committee had requested the Board of Auditors to report on recommended amendments to said Act; and WHEREAS the Board of Auditors did report recommended amendments which were approved by the Planning and Building Committee; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the County Area Development Act, as amended, and recommends legislative implementation. The Planning and Building Committee, by Charlie J. Harrison, Jr., Chairman, moves the adoption of the foregoing resolution with referral to the Legislative Committee for consideration of implementing such legislation. PLANNING AND BUILDING COMMITTEE Charlie J. Harrison, Jr., Chairman" Moved by Pernick supported by Barakat the amendment be adopted. Discussion followed. A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Dearborn that Resolution #5836 be adopted, as amended. The Chairman vacated the Chair to speak on the resolution. Vice Chairman Alexander C. Perinoff took the Chair. Discussion followed. Mr. Pernick requested that George N. Skrubb, Planning Commission Director, be allowed to speak to the Board. There were no objections. Mr. Skrubb addressed the Board. Discussion followed. The Chairman returned to the Chair. Discussion followed. 319 Commissioners Minutes Continued. November 18, 1971 Moved by Barakat the resolution be laid on the table until the next meeting. (No support. Motion lost.) Discussion followed. The Chairman vacated the Chair to speak on the resolution. Vice Chairman Alexander C. Perinoff took the Chair. Moved by Richards supported by Barakat the resolution be referred back to the Legislative Committee for reconsideration and re-evaluation. AYES: Pernick, Ri.chards, Simson, Szabo, Aaron, Barakat, Brennan, Coy, Daly, Doyon, Harrison. (11) RAYS: Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Powell, Wilcox, Dearborn, Gabler, Hamlin, Horton, Houghten. (13) A sufficient majority not having voted therefor, the motion lost. Moved by Barakat the resolution be laid on the table until the next meeting. (No support. Motion lost.) Mr. Olson moved the previous question. Seconded by Mrs. Dearborn. The Chairman stated that those in favor of calling the question, say yes, and those opposed say no. The vote was as follows: AYES: Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Wilcox, Aaron, Brennan, Coy, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon. (23) NAYS: Barakat. (1) A sufficient majority having voted therefor, the question was called on the main motion. The vote was as follows: AYES: Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Simson, Wilcox, Aaron, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Horton, Mainland. (17) NAYS: Richards, Szabo, Barakat, Brennan, Coy, Houghten, Lennon. (7) A sufficient majority having voted therefor, the resolution, as amended, was adopted. The Chairman returned to the Chair. Misc. 5872 By: William M. Richards, Lawrence R. Pernick and Christian F. Powell IN RE: PROPOSED MICHIGAN TRANSPORTATION LEGISLATIVE PACKAGE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS adequate transportation for the citizens of Oakland County has long been recognized as a top priority by the Oakland County Board of Commissioners; and WHEREAS the Oakland County Board of Commissioners has supported changes in the gas and weight tax formula designed to return a fair share of tax dollars collected in Oakland County to meet this need; and WHEREAS the formula contained in the proposed transportati -m package reflects this change and in addition recognizes the unique road needs of urban counties; and WHEREAS the Oakland County Board of Commissioners supports the concept of allocating gas and weight tax revenues to meet the need for urban mass transit solutions to transportation problems; and WHEREAS the Oakland County Board of Commissioners appreciates the continuing and extraordinary efforts of the Oakland County Legislators to implement this proposed legislative package; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the concept contained in the proposed transportation package and urges deliberate and speedy attention to the passage of the legislation by the Michigan Legislature; BE IT FURTHER RESOLVED that copies of this resolution be forwarded to the Governor of the State of Michigan, members of the Oakland County Legislative Delegation, members of the House Committee on Roads and Bridges and the Senate Committee on Highways. On behalf of Mr. William M. Richards, Chairman of the Board, Mr. Christian F. Powell and myself, I move the adoption of the foregoing resolution. Lawrence R. Pernick Moved by Pernick supported by Barakat the rules be suspended for immediate consideration of the resolution. Discussion followed. AYES: Perinoff, Pernick, Powell, Richards, Simson, Wilcox, Aaron, Barakat, Brennan, Daly, Dearborn, Doyon, Gabler, Hamlin, Harrison, Horton, Houghten, Lennon, Mainland, Mathews. (20) NAYS: Olson, Szabo, Coy. (3) 320 Commissioners Minutes Continued. November 18, 1971 A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Harrison the resolution be adopted. Discussion followed. AYES: Patnales, Perinoff, Pernick, Powell, Richards, Simson, Wilcox, Aaron, Barakat, Brennan, Daly, Doyon, Gabler, Hamlin, Harrison, Horton, Houghten, Mainland, Mathews. (19) NAYS: Szabo, Coy, Olson. (3) A sufficient majority having voted therefor, the resolution was adopted. Mr. Aaron gave notice that, at the next meeting of the Board, he will make a motion to discharge the Finance Committee from consideration of release of funds to SEMTA. Mrs. Simson presented a report on the Muskegon County Wastewater Management System. Moved by Daly supported by Lennon the Board adjourn until December 2, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 11:45 A. M. Lynn D. Allen William M. Richards Clerk Chairman Alexander C. Perinoff Vice Chairman — ( 321 OAKLAND COUNTY Board Of Commissioners MEETING December 2, 1971 Meeting called to order by Chairman William M. Richards at 9:45 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Burley, Daly, Dearborn, Doyon, Harrison, Horton, Mathews, Pernick, Richards, Simson. (12) ABSENT: Brennan, Coy, Gabler, Hamlin, Houghten, Kasper, Lennon, Mainland, Olson, Patnales, Perinoff, Powell, Richardson, Szabo, Wilcox. (15) In the absence of a quorum, the Board recessed and reconvened at 10:04 A. M. Invocation given by James Mathews. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (25) ABSENT: Hamlin, Mainland. (2) Quorum present. Moved by Daly supported by Szabo the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read letter from Chris Meyers requesting that the Board release funds for SEMTA. (To be referred to the proper Committee by the Chairman.) Clerk read resolution from the City of Hazel Park supporting Resolution #5839 regarding liaison with local units of government. (To be referred to the proper Committee by the Chairman.) Clerk read resolution from the City of Birmingham recommending purchase by Oakland County of land known as "Adams Woods". (To be referred to the proper Committee by the Chairman.) Misc. 5873 By Mr. Burley ^ IN RE: RESOLUTION'OF APPRECIATION AND COMMENDATION FOR CYRIL E. MILLER FOR SERVICE TO OAKLAND COUNTY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Cyril E. Miller has retired from public service, having served as Supervisor of Avon Township from 1953 through 1970 and as a member of the former Oakland County Board of Supervisors from 1953 through December of 1968; and WHEREAS during his tenure as a member of the Board of Supervisors, Cyril E. Miller was appointed to the Health Committee in 1954 and served as its Chairman from 1956 to March of 1963, this being the time when the old Board of Health was discontinued and the Health Committee served as the Board of Health composed of seven members; and WHEREAS when in 1965 the Board of Health was structured to be composed of five members, he served as its Chairman through January of 1971; and WHEREAS Cyril E. Miller contributed of his time and energies toward a more meaningful health environment beneficial to all of the citizens of his community; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith extends its appreciation and commendation to Cyril E. Miller for his public service in helping to make a better environment for his fellow man. William M. Richards Dale C. Burley Chairman, Board of Commissioners Chairman, Health Committee Alexander C. Perinoff Lew L. Coy Vice Chairman, Board of Commissioners Chairman, Board of Health The resolution was unanimously adopted. Mr. Coy presented a plaque from the Board of Health, to Cyril E. Miller in appreciation for his years of service as a member of the Board. 322 Commissioners Minutes Continued. December 2, 1971 Misc. 5874 By Mr. Brennan IN RE: SHERIFF'S BUDGET - MARINE SAFETY PROGRAM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the application for matching funds which will be matched 2/3rds by the State and 1/3rd by the County should have been filed on or before November 1, 1971; and WHEREAS an extension has been secured for the filing of such application; and WHEREAS the State is requesting immediate action on the filing of said application; and WHEREAS it is necessary to adopt the Sheriff's budget for 1972, as said budget pertains to the Marine Safety Program; NOW THEREFORE BE IT RESOLVED that the Sheriff's Budget, Marine Safety Program portion, set forth as follows: Expenditure Classification 1972 Salaries (includes Salaries Reserve) $ 60,8I5 Personal Services 50,700 Contractual Services 20,300 Commodities 14,200 Total Budget $146,015 Capital Outlay 17,750 Total Budget and Capital Outlay $163,765 be and the same is hereby adopted. The Finance Committee, by James M. Brennan, Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE James M. Brennan, Chairman Moved by Brennan supported by Perinoff the resolution be adopted. AYES: Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mathews, Olson. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Misc. 5875 By Mr. Kasper IN RE: RECOMMENDATION OF APPROVAL FOR CONTINUATION OF IDENTIFICATION PROGRAM FOR COUNTY EMPLOYEES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Board of Auditors Personnel Division has implemented a County employee identification card system; and WHEREAS your Committee recommends that the said identification program be continued as presently programmed for the purpose of providing additional security for the County and its taxpayers in the protection of County facilities, records and documents, County funds, vehicles, business machines and related equipment, the County reputation and integrity and to ensure the safety of the public and County employees; and WHEREAS the cost of this program was anticipated in the preparation of the office supplies portion of the Personnel Division 1971 operating budget and has been charged thereto; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the County employee identification card system and that the Board of Auditors be and they hereby are authorized to continue the said County employee identification program. The Personnel Practices Committee, by William. L. Mainland, Chairman, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE Paul E. Kasper, Vice Chairman Moved by Kasper supported by Lennon the resolution be adopted. Discussion followed. A sufficient majority having voted therefor, the resolution was adopted. Moved by Aaron supported by Szabo that the resolution regarding use of the Pontiac City Jail to house female prisoners from the County Jail, be removed from the agenda. A sufficient majority having voted therefor, the motion carried. Commissioners Minutes Continued. December 2, 1971 323 Misc. 5876 By Mr. Aaron IN RE: AGREEMENT FOR LAW ENFORCEMENT SERVICES - COUNTY OF OAKLAND AND HIGHLAND TOWNSHIP To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed a proposed agreement for law enforcement services to be furnished by the Sheriff's Department of the County of Oakland to the Township of Highland; and WHEREAS your Committee recommends approval of said agreement for law enforcement services; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith approves the agreement, a copy of which is attached hereto, to be effective January 1, 1972, for law enforcement services between the County of Oakland, the Oakland County Sheriff and the Township of Highland, and that the Chairman of this Board and the County Clerk be and they are hereby authorized to execute said agreement on behalf of the Oakland County Board of Commissioners. The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, moves the adoption of the foregoing resolution. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman AGREEMENT FOR LAW ENFORCEMENT SERVICES THIS AGREEMENT, made and entered into this day of , A.D. 1971, by and between the COUNTY OF OAKLAND, through its Board of Commissioners, and the Oakland County Sheriff, hereinafter referred to as "COUNTY", and the Township of Highland, hereinafter referred to as "TOWNSHIP", WITNESSETH: WHEREAS the TOWNSHIP is desirous of contracting with the COUNTY for the performance of law enforcement functions within its boundaries by the COUNTY, and WHEREAS the COUNTY is agreeable to rendering such services on the terms and conditions as hereinafter set forth, NOW, THEREFORE, IT IS AGREED AS FOLLOWS: I. The COUNTY agrees to provide police protection within the corporate limits of the TOWNSHIP, said protection to consist of the enforcement of State Statutes and the Township Ordinances; for the purposes of performing such functions, the COUNTY shall furnish and supply Two (2) Deputies, their supervision, equipment, communication facilities and other necessary supplies needed in order to perform such services. Notwithstanding anything heretofore contained, it is agreed that in all instances where special supplies, such as stationery, notices, forms and the like, needed to be executed in the name of the TOWNSHIP shall be required, they shall be supplied by the TOWNSHIP at its cost and expense. 2. The standards of performance, the discipline of officers and other matters incident to the performance of such service and the control of the Deputy Sheriffs so assigned to provide such service shall remain in the COUNTY, however the standards of performance shall not be lower than that furnished another Township in Oakland County, nor shall the caliber and the ability of the officers supplied be lower than that furnished other Townships in Oakland County. 3. The TOWNSHIP shall not be required to assume any liability for the direct payment of salaries, wages or other compensation to the COUNTY for any county personnel performing the services set forth in this document except as herein otherwise specified. 4. The law enforcement service to be provided by the COUNTY shall consist of furnishing two (2) men for one eight hour shift each, the commencement time of each shift to be determined by the usual shift starting and ending time established by the Oakland County Sheriff's Department. 5. The Township agrees to pay for such law enforcement service the sum of $ , said sum to be paid on a basis. In the event the cost to the County of providing law enforcement in the township increases during the term of this Agreement, the additional amount necessary to cover such increases shall be determined by mutual agreement of the parties hereto and such amount shall be added to the monthly payment made by the Township. 6. In the event the TOWNSHIP requests additional service during the term of this Agreement, the cost of said additional service shall be determined by mutual agreement of the parties hereto. 7. This Agreement shall be effective from the date said Agreement is executed by the COUNTY and TOWNSHIP and shall terminate on December 31st, 1972, provided that said Agreement may be renewed for one year periods thereafter by the TOWNSHIP, by giving its intentions to renew said Agreement in writing to the COUNTY on or before November 1st of each year, said Notice to be sent to the Sheriff of Oakland County, provided further that either party hereto may elect not to renew same by giving notice thereof to the opposite party at least sixty (60) days prior to the expiration date of each annual renewal. 8. In the event said TOWNSHIP elects not to renew said Agreement by giving notice as provided in Paragraph 7, the TOWNSHIP agrees that if it establishes its own police department it will give consideration to employ to the Oakland County Sheriff Deputies, if any, who will be laid off by virtue of the termination of said Agreement, but in no event does the TOWNSHIP agree that it shall be obligated to hire such personnel. OAKLAND COUNTY SHERIFF OAKLAND COUNTY BOARD OF COMMISSIONERS By: William M. Richards, Chairman Frank W. Irons, Sheriff TOWNSHIP OF HIGHLAND By: By: Clarence Carlson, Supervisor By: Shirley Wakefield, Clerk Moved by Aaron supported by Simson the resolution be adopted. Discussion followed. Lynn D. Allen, Clerk 324 Commissioners Minutes Continued. December 2, 1971 AYES: Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Mathews, Olson, Perinoff. (22) NAYS: Burley, Lennon. (2) A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Aaron IN RE: MISCELLANEOUS RESOLUTION 5863 - ESTABLISHING NIGHT COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, reports Miscellaneous Resolution #5863 concurrently with the opinion of Civil Counsel that the Oakland County Board of Commissioners has no jurisdiction or authority to establish a night court or any other court. The Public Protection and Judiciary Committee, by Dennis M. Aaron, Chairman, moves the acceptance of the foregoing report. PUBLIC PROTECTION AND JUDICIARY COMMITTEE Dennis M. Aaron, Chairman "Misc. 5863 - By Mr. Lennon IN RE: RECOMMENDATION TO ESTABLISH NIGHT COURT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS police officers in many of the police department jurisdictions of Oakland County are located at a great distance from the County Jail; and WHEREAS many traffic misdemeanors and felony arrests occur at night; and WHEREAS the smaller police departments do not have adequate detention facilities to house these prisoners, the result being that the prisoners must be transported great distances to the Jail after their arrest; and WHEREAS personnel from these departments must also return to the Jail the following morning and take them to a District Court for arraignment, said Court often being many miles from the Jail; and WHEREAS the police personnel must further return the prisoner to Jail after his arraignment; and WHEREAS this process results in a poor allocation of the manpower of the police departments; and WHEREAS the large number of men committed to Jail awaiting their arraignment tends to overcrowd the Jail; and WHEREAS arraignment of a prisoner soon after his arrest and original booking more fully complies with the Constitutional standard of due process; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby approve of and hereby implements the establishment of a "Night Court"; BE IT FURTHER RESOLVED that the Night Court shall be staffed by a judge or magistrate who shall have the duty to arraign all respondents brought before him and to set bond for the respondent pending his appearance in District Court; BE IT FURTHER RESOLVED that the Public Protection and Judiciary Committee shall investigate the possibility and feasibility of the establishment of such a Night Court in Oakland County. Mr. Chairman, I move the adoption of the foregoing resolution. Bernard F. Lennon County Commissioner, District #11" Moved by Aaron supported by Daly the report be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 5877 By Mr. Olson IN RE: TRANSFER OF TITLE TO LAND (GAMMA ROAD, WALLED LAKE) To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS by Deed dated April 27, 1954, the County of Oakland secured a Right-of-Way on behalf of the Oakland County Road Commission to establish and maintain Gamma Road which, at that time, was a County road under the jurisdiction of the Oakland County Road Commission; and WHEREAS on December 20, 1954, the Oakland County Road Commission did relinquish jurisdiction of Gamma Road to the City of Walled Lake; and WHEREAS the County of Oakland and the Oakland County Road Commission no longer require the deeded premises for County road purposes, said road being under the jurisdiction and maintenance of the City of Walled Lake; and WHEREAS the City of Walled Lake has requested the transfer of the title of the land from the County of Oakland to the City of Walled Lake; NOW THEREFORE BE IT RESOLVED that the Chairman and the Clerk of this Board be and the same are hereby authorized to execute a Quit Claim Deed on behalf of the County of Oakland for the following described property: "Part of lot 46 Supervisors Plat #4, Sec. 34, Commerce Twp., Oakland County, Michigan described as: Beginning at S E Cor of said lot 46, thence N 00 20' 00" E 55.00 ft thence S 89° 04' 40" W 60.00 ft, thence Southerly 52.89 ft along a curve to the left of radius 330.80 ft and chord 4° 28' 20" E 52.83 ft, thence S 88° 35' 20" E 55.57 ft to point of beginning. Commissioners Minutes Continued. December 2, 1971 325 Also land in N.E. 114 of Sec. 34, Commerce Twp., Oakland County, Michigan, described as: commencing at S.E. Cor. of lot #46 6 Supervisors Plat #4 of said Twp., thence N. 88 ° 35' 20" W 41.94 ft to place of beginning, thence N 88 35' 20" W 13.63 ft., thence Southerly 56.07 ft. along a curve to the left of radius 330.80 ft. and chord of S 13 ° 54' 40" E 55.98 ft. thence N 00 10' 10" E 54.03 ft. to point of beginning. Also part of Lot 46, Supervisors Plat #4, Sec. 34, Commerce Twp., Oakland County, Michigan, described as: commencing at the S.E. corner of said lot 46, thence N 0 0 20' E 55.00 ft to the point of beginning, thence N 00 20' E 429.56 ft. along the E line of lot 46 to the South line of West Maple Road, thence S 82° 52' 20" W 60.52 ft. along the South line of said road; thence S 0° 20' W 421.70 gt to the P.C. of a curve to the left of radius 330.8 ft., thence along said curve 1.31 ft thence N 89 04' 40" E. 60.0 ft. to the point of beginning." The Transportation and Aviation Committee, by Mr. Niles E. Olson, Chairman, moves the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Coy the resolution be adopted. AYES: Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mathews, Olson, Perinoff, Pernick. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. Moved by Olson supported by Dearborn the resolution regarding the Inter-County Highway Commission Contract, listed on the agenda, be tabled until the next meeting. A sufficient majority having voted therefor, the motion carried. The Chairman announced that the Notice to discharge the Finance Committee from consideration of release of SEMTA funds, presented at the last meeting, has been disposed of since the last meeting. Discussion followed regarding Resolutions #5826 and #5831 relative to school bussing. Mr. Aaron reported that the Public Protection and Judiciary Committee considered the resolutions and referred their recommendations to the Human Resources Committee and Legislative Committee. Mr. Mathews reported that the Human Resources Committee considered the resolutions but were unable to obtain sufficient votes to refer this matter to the other committees. Mr. Pernick reported that the Legislative Committee will review the resolutions and report later. Mr. Kasper gave notice that, at the next meeting of the Board, he will make a motion to discharge the Human Resources and Legislative Committees from consideration of Resolutions #5826 and #5831. Misc. 5878 By Mr. Barakat IN RE: ACQUISITION OF LAND FOR NATURE AND ENVIRONMENTAL STUDIES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the headwaters of the River Rouge lie in a 166-acre hardwood forested natural area northwest of the intersection of northbound 1-75 access road and Adams Road in Bloomfield Township, generally called the Adams Woods; and WHEREAS public access to the headwater area can only be gained through public ownership of the surrounding natural area; and WHEREAS the entire 166-acres woodland, wet meadow and river gorge comprise an excellent site for an environmental study laboratory and an inservice teacher training facility; and WHEREAS an evaluation study of the site by Byron Ashbaugh, Chief of Outdoor Education Services, Genesee County Parks and Recreation Commission, indicates that the Adams Woods is ideally suited as an outdoor laboratory facility by virtue of its widely varying topography and natural features; and WHEREAS Genesee County owns, staffs and maintains a 367-acre natural area, For-Mar Nature Preserve and Arboretum, including a portion of Kearsley Creek, East of Flint, which is utilized largely by teachers and school classes of Genesee County on weekdays, and by the public on Saturdays and Sundays; and WHEREAS Bloomfield Township supervisor Homer Case in a signed statement dated January 12, 1971, advised favoring "A park in Section 1, North of 1-75, West of Adams Road in Bloomfield Township, such as For-Mar Nature Preserve in Genesee County"; and WHEREAS such environmental learning facilities for student visitation, teaching training and public enlightenment are essential in achieving a cross-cultural approach to environmental awareness; and WHEREAS no federal, state, metropolitan authority or county park land exists in the southeast quarter of Oakland County where the population density is greatest; and WHEREAS residents and taxpayers of southeast Oakland County paid $790,931.05 in the 1/4 mill 326 Commissioners Minutes Continued. December 2, 1971 levy for Parks and Recreation in 1970, and this figure represents 66.76% of the total paid in the entire County; and WHEREAS more than 5,000 Southeast Oakland County residents have signed petitions asking for preservation of The Adams Woods; and WHEREAS Oakland County's ten most urbanized cities, Southfield, Pontiac, Royal Oak, Troy, Oak Park, Birmingham, Madison Heights, Ferndale, Hazel Park and Berkley, are all in the Southeast quarter of the County; and WHEREAS taxpayers of the ten most urbanized cities paid $628,408.82 or 53.04% of the 1/4 mill levy for Parks and Recreation in 1970; and WHEREAS The Adams Woods is strategically located and accessible to the ten named cities by main travel arteries, 1-75, U. S. 24 and U. S. 10; and WHEREAS Parks and Recreation authorities recognize that nature preserves and environmental learning facilities cannot achieve a self-sustaining status on a fee system basis as can some purely recreational park facilities; and WHEREAS a policy of providing only parks that can be self-sustaining on a fee system basis is tantamount to a policy of denying Southeast Oakland County of any natural areas since no sites exist in that area large enough to support active, fee-producing recreation in addition to a natural area; and WHEREAS according to Kenneth L. VanNatta, Director of Oakland County Parks and Recreation Commission, as stated in a letter of February 9, 1971, to Marjorie M. Walker, "This commission is responsive to the need and heartily in accord with the statements contained in your proposal," that proposal being a request that the commission acquire The Adams Woods and maintain it as an educational center and natural area. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests the Oakland County Parks and Recreation Commission to acquire, in the name of the County, approximately 166 acres of wooded area in Section 1, Bloomfield Township, located North of 1-75 and West of Adams Road, for the preservation of said area as a preserve, wild life area and to be used by the citizens of Oakland County for nature and environmental studies. Mr. Chairman, I move the adoption of the foregoing resolution. Joseph L. Barakat County Commissioner District #5 The resolution was referred to the Local and Regional Affairs Committee and Planning and Building Committee. There were no objections. Moved by Perinoff supported by Gabler the Board adjourn until December 16, 1971 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 10:50 A. M. Lynn D. Allen William M. Richards Clerk Chairman 327 OAKLAND COUNTY Board Of Commissioners MEETING December 16, 1971 Meeting called to order by Chairman William M. Richards at 9:53 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Aaron, Barakat, Brennan, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (25) ABSENT: Hamlin, Perinoff. (2) Quorum present. Moved by Mainland supported by Daly the agenda be amended in order that the Personnel Practices Committee and Finance Committee may present their reports. A sufficient majority having voted therefor, the motion carried. Mr. Mainland presented the Salaries Portion of the 1972 County Budget. IN RE: SALARIES PORTION OF 1972 BUDGET By Mr. Mainland To the Honorable Board of Commissioners The Personnel Practices Committee recommends that the following amounts be placed in the 1972 Budget to cover the cost of salaries: $15,934,808 in Departmental Budgets - For 1,590 positions which have been previously approved. (Including $144,000 for 60 Student Positions.) $ 1,630,453 in the Salaries Reserve Fund - For later distribution to departmental salaries budgets. This is made up of: $241,949 for 42 New Positions $ 30,700 for Emergency Salaries $400,000 for Overtime Reserve $200,000 for Summer Employment $ 17,000 for Training and Tuition Reimbursement $ 30,000 for Classification and rate changes for existing positions during the budget year. $155,000 reserve for second year salary adjustments under the two year labor contracts with the employees of the Sheriff and Animal Welfare departments. $555,804 for possible first-of-the-year salary adjustments. $17,565,261 TOTAL SALARIES BUDGET On the following pages are a summary sheet showing the distribution of the total salaries amount to the various departmental budgets, a list of the new positions requested and granted, a comparison with previous County Budgets and an explanation of the salaries budget items shown above. Respectfully submitted, PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Dennis M. Aaron, Mary M. Dearborn, Lew L. Coy Paul E. Kasper, Bernard F. Lennon, James Mathews EXPLANATION OF SALARIES BUDGET ITEMS Because the funds available for the salaries portion of the 1972 Budget fall far short of the amount required to meet requests, each category of salaries budget allotment has been closely studied and budgeted on an austerity basis. SALARY ADJUSTMENTS The budgeting for all positions, both old and new, has been done on the basis of 1971 salary rates. Because of the uncertainties of collective bargaining and Presidential wage controls, amounts for salary adjustments have been allotted at this time on a lump sum basis; $555,804 for possible salary adjustments and $155,000 for the second year salary adjustments called for under the two year labor contracts with the employees of the Sheriff and Animal Welfare Departments. The Committee recommends that the 1972 salary rates for employees not represented by bargaining units be set after the rates for represented employees have been settled. It is expected that these labor contracts will be brought to the Commission for approval shortly after the first of the year and recommended 1972 salary rates for non-bargaining unit employees and the appropriate transfers of funds, within the overall salaries budget amount will be brought to the Commission at the same time. The County has completed its annual salary survey, and these results, along with wage control guidelines and the County's financial picture, are being taken into consideration both in the County's labor negotiations and in the salaries recommendations for non-bargaining unit employees. 328 Commissioners Minutes Continued. December 16, 1971 NEW POSITIONS The County Departments requested 195 new positions costing $1,671,832. The Committee recommends 42 positions to staff the new Law Enforcement Complex as the only budgeted new positions recommended for 1972. Because this building will not open until the late spring of 1972, these positions have been budgeted only from May 1st through the remainder of the year. The positions involved would cost $241,949 and, as shown on page E of this report, are assigned to the Sheriff (35), the Medical Examiner (5) and the Health Department (2). The Jail staffing has been studied in great detail and the number of employees is a bare minimum needed to staff the institution on a twenty four hour-seven day per week basis. In addition to these new budgeted employees, the County has been allotted 59 positions under the Public Employment Program (formerly Emergency Employment Act). The number and classifications of the positions involved are also shown on Page E, although some classification are currently being modified within the overall funding as some positions have proved difficult to fill and some departmental needs have changed. With the present allotted positions, it is estimated that the County will receive up to $561,570 in federal funding under the program and the County participation in funding and in kind will not exceed $62,397. EMERGENCY SALARIES As shown in the chart on page F of this report, the $30,700 is the lowest amount recommended for this purpose since 1967 and the fourth lowest amount since 1958. The small amount is due in part to the availability of some positions to be paid from Public Employment Act funds and the slack that has been taken up in recent years by summer employees. Even with these resources, the amount recommended for Emergency Salaries is marginal. OVERTIME RESERVE The $400,000 recommendation compares with the $412,701 spent in 1970 and the $439,737 used in 1969. It appears that slightly over $400,000 will be spent in 1971. Approximately 631 of this reserve is spent for conventional overtime and 371 for legal holiday premium pay. SUMMER EMPLOYMENT This program has been carried out by the County for many years, providing jobs and earnings for students and allowing County departments to carry out special projects and cover the vacations of regular employees with inexpensive labor. In 1971, the County had $273,470 worth of such labor with $179,803 being charged to the salaries portion of the budget and $93,667 being charged to other sources. TRAINING AND TUITION REIMBURSEMENT The $17,000 recommended is a cut from the $20,000 budgeted for the past several years and is the amount likely to be spent in 1971. CLASSIFICATION AND RATE CHANGES FOR EXISTING POSITIONS DURING THE BUDGET YEAR The $30,000 for classification and rate changes for existing positions is a budgetary item recommended for the first time. With over 2,300 employees in over 530 different job classifications working in a dynamic organization where changes in goals and methods are constantly occurring, it is not possible to foresee and study all possible changes in classifications which might become desirable and necessary during the budget year. Most such changes involve the creation of a new classification title and slight rate adjustments to make meaningful internal comparisons within the County's salary plan. In the recent past, such changes have been brought to the Personnel Practices Committee then to the full Board of Commissioners by way of a resolution that is in turn sent to the Finance Committee and then back to the full Board for action. In many cases the amounts involved are less than the cost of the actions necessary. It is recommended that the $30,000 be placed in the Salaries Reserve Fund to be used only on the formal approval of the Personnel Practices Committee. 400,000 200,000 17,000 30,000 155,000 555,804 [TOTAL SALARIES RESER E FUND 1,n30,453 TOTAL FINANCED FROM OTHER SOURCES TOTAL PROJECTED SALARIES COST 17 565 261 TOTAL SALARIES BUDGET' 6,931,523 24.496.784 24,496,784 PAGE 0 Commissioners Minutes Continued. December 16, TOTAL PERSONNEL COSTS FINANCED FROM COUNTY SALARIES BUDGET PERSONNEL COSTS RECOMMENDED In Departmental Budgets In Salaries Reserve Fund Total FINANCE() FROM PERSONNEL _ County OTHER soulicEs DEPARTMENT TOTAL TOTAL PREVIOUSLY APPROVED POSITIONS NEW POSITIONS EMERGENCY SALARIES Budgeted POSITIONS COST NUMBER AMOUNT NUMBER AMOUNT SALARIES RESERVE Salaries POSITIONS AMOUNT Airport 10 110,414 10 110,414 Animal Welfare 15 149,362 15 149,362 149,362 Auditors - Administration 110 1,152,486 105 1,103,365 1,103,365 5 49,121 Auditors - Central Services 78 580,523 20 159,320 159,320 58 421,203 Auditors - Data Processing 58 590,602 58 590,602 Auditors - Drug Abuse 5 59,193 5 59,193 59,193 Auditors - Facilities & Operations 238 2,101,174 23 259,666 259,666 215 1,841,508 Auditors - Planning 22 259,400 22 259,400 259,400 Circuit Court 48 701,758 46 472,998 472,996 2 ' 228,760 Circuit Court - Friend of the Court 43 408,244 43 408,244 . 408,244 Circuit Court - Probation 38 415,404 33 368,224 368,224 5 47,180 Civil Counsel 8 141,836 8 141,836 141,836 Clerk/Register 65 474,348 65 471,348 3,000 3,000 474,348 Commissioners 31 293,481 31 293,481 293,481 Community Mental Health 99 1,044,881 99 1,044,881 Co-op Extension Service 5 40,154 5 39,454 700 700 40,154 Disaster Control & Civil Defense 4 40,013 4 40,013 40,013 District Courts 28 249,254 28 190,754 190,754 58,500 D.P.W. 172 1,685,770 21,000 21,000 172 1,664,770 Drain Commissioner 61 729,890 35 430,549 430,549 26 299,341 Equalization 33 395,553 32 389,355 389,355 1 6,198 Health 259 2,862,441 254 2,807,928 2 14,088 14,088 2,822,016 3 40,425 Hospital 182 1,383,541 182 1,383,541 1,383,541 Medical Examiner 18 167,313 13 140,555 5 26,758 26,758 167,313 Parks and Recreation 21 215,953 21 215,953 Probate Court 41 391,847 41 346,847 346,847 45,000 Probate - Camp Oakland 38 328,406 36 282,603 12,000 12,000 294,603 2 33,803 Probate - Children's Village 119 1,188,717 119 1,173,717 15,000 15,000 1,188,717 Probate - Juvenile Court 138 1,405,729 131 1,359,516 1,359,516 7 46,213 Prosecuting Attorney 58 682,555 56 652,555 652,555 2 30,000 Sheriff 216 2,270,105 173 1,973,918 35 201,103 201,103 2,175,021 8 95,084 Sheriff - Marine Safety 4 53,166 4 53,166 Sheriff - Trusty Camp 10 108,174 10 108,174 108,174 Treasurer 36 292,206 36 292,206 292,206 Veterans' Affairs 21 165,087 19 155,686 155,686 2 9,401 TOTAL 2,332 23,138,980 1,590 15,934,808 42 241,949 30,700 272,649 16,207,457 700 6,931,523 1 400,000 OVERTIME RESERVE 400,000 200,000 SUMMER EMPLOYMENT 200,000 17,000 TRAINING & TUITION REIMBURSEMENT 17,000 30,000 CLASSIFICATION & RATE CHANGES FOR EXISTING 30,000 POSITIONS DURING 81,1DGET YEAR 155,000 RESERVE FOR 2ND YEAR SAL. ADJ. ON 2 YR. 155,000 LABOR CONTRACTS 555,804 POSSIBLE SALARY ADJUSTMENTS 555,804 NEW BUDGETED POSITIONS REQUESTED FOR 1972 BUDGET E.E.A. CLASSIFICATION • 1ST 12 MONTHS E.E.A. POS. RECOMMENDED 1ST 12 MO. OR SALARIES FRINGES APPROVED BY AS BUDGETED DEPARTMENT # CLASSIFICATION COST RECOMMENDED EACH EACH PERS. PRAC. NEW POSITIONg (Total # Pos. Requested) EACH BUDGET CLASSIFICATION # 11/12 COST # COST And. - Administration 2-Typist I 5,591 Typist I 5,591 1,466 2 12,938 Aud. - Cent. Accounting Accountant I 9,582 1,966 1 10,586 2 Student 2,400 Typist I 5,591 1,466 1 6,469 Aud. - Personnel 1 Typist II 6,143 Typist I 5,591 1,466 1 6,469 Aud. - Cen. Services 1 Typist II 6,143 (2) 1 Safety Coordinator 12,500 Aud. - Drug Abuse 1 Clerk II 6,037 Typist I 5,591 1,466 1 6,469 (4) 1 Chief - Div. of Special Services 13,160 2 Drug Program Coordinator 12,600 Drug Program Coordinator 12,000 2,306 2 26,228 Aud. - Fac. & Op. 1 Civil Engineer II 12,075 Aud. - Planning 1 Librarian 11,000 (15) 2 Associate Planner 13,650 4 Intermediate Planner 10,605 Intermediate Planner 10,605 2,092 4 46,556 2 Assistant Planner 11,550 1 Engineering Aide II 9,240 1 Engineering Aide I 7,744 Engineering Aide I 7,744 1,850 1 8,794 1 Secretary 7,140 1 Clerk III 6,878 1 Typist II 6,143 1 Stenographer I 6,116 Cir. Ct. - Admin. 2 Typist I 5,591 Typist I 5,591 1,466 1 6,469 Cir. Ct. - F. O. C. 1 Ct. Serv. Off. - F. O. C. 10,800 Ct. Serv. Off. - F. O. C. 10,800 2,220 1 11,935 (6) 1 Attorney I 11,025 1 Domestic Relations Invest. III 9,713 1 Typist 31 6,143 2 Clerk I 5,381 Cir. Ct. - Probation 5 Probation Officer I 9,963 Probation Officer I 9,963 2,077 5 55,183 (7) 1 Typist I 5,591 1 Student 2,400 Clk./Reg. of Deeds 2 Typist I 5,591 Typist I 5,591 1,466 1 6,469 Co-op. Ext. Service 1 Student 2,400 Program Assistant 5,985 1,522 3 18,767** District Courts 2 Deputy Court Clerk 6,353 Drain Commissioner 1 Civil Engineer III 14,700 (2) 1 Typist II 6,143 Typist I 5,591 1,466 1 6,469 Equalization 4 Real Property Appraiser II 11,025 Appraiser Aide 7,639 1,834 4 34,734 (10) 2 Personal Property Auditor II 11,025 3 Clerk II 6,037 1 Equalization Technician 8,600 Health Department 2 Dictating Machine Typist 6,143 (38) 1 Typist II 6,143 Typist I 5,591 1,466 1 5,881** 1 Stenographer II 6,878 1 Clerk III - X-Ray Technician Aide 6,038 Clerk III - X-Ray Tech. Aide 6,878 1,680 1 7,845 3 Pub. 111th. Sanitarian III 12,075 1 Pub. Hlth. San. Supervisor 13,650 5 Pub. Hlth. Sanitarian II 10,500 4 Pub. Hlth. San. Assistant I 6,668 Pub. Hlth. San. Asst. I 6,668 1,649 4 30,496 2 Pub. Hlth. Nursing Supv. 12,600 14 Pub. 111th. Nurse II 10,500 Auxiliary Hlth. Worker 8,000 1,899 3 27,204 1 Administrative Assistant 11,025 Public Health Nurse II [10,500 2,126 5 52,608** 1 Mental Health Consultant 12,600 1 1 Pub. 111th. Clinical Dentist 15,750 Pub. Hlth. Clin. Dentist 115,750 ' ill 10,500* 1 Dent. Clinic Asst. I 5,382 Dent. Clinic Asst. I 5,382 - 11 3,588* 1 PAGE E 1 Commissioners Minutes Continued. December 16, NEW BUDGETED POSITIONS REQUESTED FOR 1972 BUDGET E.E.A. CLASSIFICATION 1ST 12 MONTHS E.E.A. POS. RECOMMENDED 1ST 12 MO. OR SALARIES FRINGES APPROVED BY AS BUDGETED DEPARTMENT # CLASSIFICATION COST RECOMMENDED EACH EACH PERS. PRAC. NEW POSITIONS _ (Total # Pos. Requested) EACH BUDGET CLASSIFICATION # 11/12 COST # COST Hospital 1 Accountant II 11,025 Accountant I 9,582 1,966 1 10,586 (4) 1 Medical Records Librarian 8,610 Medical Records Librarian 8,610 1,914 1 9,647 1 Typist II 6,143 1 Physical Therapist 8,925 Physical Therapist 8,925 1,944 1 9,963 Medical Examiner 1 Toxicologist 12,600 Toxicologist 12,600 - 1 8,400* (5) 1 Med. Examiner Investigator 9,240 Med. Examiner Investigator 9,240 2,027 1 6,160* 1 Typist II 6,143 Typist I 5,591 1,466 1 3,727* 2 Morgue Attendant 6,353 Morgue Attendant 6,353 1,610 2 8,471* Probate Court 3 Deputy Probate Register I 7,140 Typist I 5,591 1,466 2 12,938 (9) 1 Admin. Asst. - Probate Court 11,025 1 Typist II 6,143 3 Court Officer 6,090 Court Officer - Probate 6,090 1,599 1 7,048 1 Court Reporter I 9,000 Court Reporter I 9,000 2,000 Prob. - Camp Oakland 1 Children's Supervisor I 7,900 Children's Supervisor I 7,900 - (3) 2 Ch. Supv. I - 3/5 time 4,740 Ch. Supv. - part-time 4,740 - Prob. - Ch. Village 6 Ch. Supv. I 7,900 Prob. - Juvenile Court 1 Juv. Ct. Intake Worker 13,250 (12) 1 Child Welfare Worker III 12,850 2 Child Welfare Worker I 9,963 Child Welfare Worker I 9,963 2,077 4 44,167 3 Child Welfare Worker II 10,800 1 Stenographer I 6,116 2 Typist II 6,143 2 Student 2,400 Pros. Attorney Typist I 5,591 1,466 1 6,469 Sheriff 33 Jail Guard * 6,867 Jail Guard 10,300 - 4 27,467* (58) 1 Infirmary Guard * 6,867 Turnkey 8,500 1,898 24136,000* 1 General Staff Nurse * 5,950 Senior Gen. Staff Nurse 11,025 - 1 7,350* 2 Licensed Practical Nurse * 4,479 Medical Turnkey 9,000 - 3 18,000* 1 Kitchen Supervisor * 4,682 Typist II 6,143 - 3 12,286* 4 Identification Tech. II 10,800 Identification Tech. II 10,800 2,220 1 11,935 4 Detective 13,300 Patrolman 10,300 2,100 2 22,733 2 Ct. Service Officer III 13,300 10 Patrolman 10,300 Veterans Affairs I Vet. Service Representative 6,353 TOTAL POSITIONS 195 TOTAL 12 MONTH COST 1,671,832 TOTAL - qEW POSITIONS 42 241,949 NON-SALARY BUD ET - DEPT. OF FACILITIES AND OPERATIONS 6,950 Custodial Worker II 6,950 1,771 2 15,989 * COST FROM MAY 1, 197' T OUCH REMAINDER TOTAL I.E.A. PO ,ITIONS 59 540,044 OF YEAR. (8/12) ** COST FOR 10 MONTHS. COMPARISON WITH PREVIOUS BUDGETS n A B C D E F G 11 I J K L M N 0 P Q R S INCREASE OVER NEW POSITIONS EMERGENCY COST BUDGET TOTAL PREVIOUS YEAR BUDGETED POSITIONS BUDGETED REQUESTED SALARIES OF OVERTIME - YEAR SALARIES ' OLD OLD NEW NEW FOR NEW TENT. FINAL SALARY PAY BUDGET AMOUNT % TOTAL REG. STU. REG. STU. POSITIONS REG. STU. REG. STU. BUDGETED USED 'ADJUSTMENTS BUDGETED USED - _ 1972 17,565,261 1,522,576 1 9.5 1,632 1,530 60 42 0 241,949 206 0 189 , 6 30,700 - 710,804 400,000 - 1971 16,042,685 1,991,758 14.2 1,574 1,472 58 44 0 399,133 125 18 115 19 60,290 929,390 380,000 ** 1970 14,050,927 2,358,771, 20.2 1,602 1,492 0 73 37 _ 587,341 156 0 73 37 86,000 151,285 1,391,659 300,000 412,701 * * * ** 1969 11,692,156 1,754,532 17.7 1,412 1,347 _ 65 454,058 116 128 48,170 195,087 1,100,000 233,937 439,737 * * - _ ** 1968 9,937,624 1,407,241 16.5 1,267 1,161 106 726,298 132 127 52,100 106,879 779,539 200,000 281,440 - * ** *** 1967 _ 8,530,383 992,171 13.2 1,222 1,184 38 255,875 145 108 18,050 669,970 * _ * ** 1966 7,538,212 112,100 1.5 1 175 1,160 15 , 100,670 125 88 15,000 45,900 342,400 - * * - * * ** 1965 7,426,112 389,693 5.5 1,297 1,237 60 189,932 108 96 i 29,100 43,216 203,386 * * * 1964 7,036,419 266,746 3.9 1,247 1,241 6 23,255 52 36 47,000 43,244 313,700 - * * * - * 1963 6,769,673 56,472 .8 1,259 1,255 4 27,300 61 49_ 90,300 57,076 7,400 * * _ * * 1962 6,713,201 _ 560,438 9.1 1,275 1,245 30 _ 141,089 112 81 113,700 100,996 190,800 * * * _ 1961 6,152,763 720,012 13.3 1,280 1,206 74 355,112 108 94 97,590 86,829 * * * _ 1960 5,432,751 385,352 7.6 1,208 1,198 10 48,520 69 10 88,249 84,630 224,203 * * - * 1959 , 5,047,399 74,743 1.5 1,122 1,086 36 99,681 83 66 99,250 82,580 10,500 * * 1958 4,972,656 667,358 15.5 1,112 1,027 85 334,184 103 125 46,000 _ 40,259 223,664 A B C D E F G H I J K L M N 0 P Q R S I * Student positions not previously budgeted separate from regular budgeted positions. ** More Emergency Salaries (column P) were used than budgeted. Only the budgeted amount, however, was transferred from Emergency Salaries. The balance was paid from the unspent salaries budgets of the departments involved. Emergency Salaries entered for 1967, '68, '69 and '70 includes a large program for the employment of Student help during the summer. *** Not budgeted in previous years. Overtime before 1968 was paid from unspent salaries resulting from turnover (position vacated at high rate; filled at low rate), vacant positions, etc. NOTE: See TOTAL SALARIES BUDGET description sheet for a breakdown of total salaries budget costs. Budgeted position totals may not compare from year to year due to changes in budgeting techniques relative to the treatment of budgeted positions and positions paid from other sources. PAGE E Commissioners Minutes Continued. December 16, 1971 333 Misc. 5879 By Mr. Brennan IN RE: FINAL ANNUAL BUDGET 1972 To the Honorable Board of Commissioners Mr. Chairman, Ladies and Gentlemen: As required by State Law, the Oakland County Board of Auditors on October 12, 1971, presented their 1972 budget recommendations to the Board of Commissioners, which referred the budget to the following committees for study and recommendation: Finance, Planning and Building, and Personnel Practices. Your Finance Committee, after careful review of the Auditors' recommendations and those of the Personnel Practices Committee; and after conducting hearings with County departments and other agencies requesting funds, now present their recommended budget for the fiscal year beginning January 1, 1972 and ending December 31, 1972 in the amount of $39,415,348. While the budget indicates only a $50,000 increase over the Auditors' original recommendations, our recommendations reflect extensive changes both as to revenue estimates and expenditure proposals. In part these recommendations have been a result of policy decisions made by this Commission; in part due to new information received subsequent to the Auditors' proposals, and lastly as a result of decisions arrived at by your Committee, which in our judgment result in a more equitable and efficient , distribution of available resources. SALARIES Included in our recommendations is the total sum of $17,565,261 to cover the Personnel portion of the budget as agreed on by your Committee with the Personnel Practices Committee. It is to be specifically noted however that the internal distribution as reported by that Committee is being transmitted with no recommendation on the part of your Finance Committee. Although this recommendation exceeds the Auditors' original recommendation by $74,416, it does represent a 17 reduction ($174,396) in the revised amount finally reported and recommended to your Committee by the Auditors. Included in the amount of $17,565,261 is the mandatory raises to the Circuit Judges. NON-DEPARTMENTAL APPROPRIATIONS Changes in the Auditors' recommended non-departmental appropriations have been made as follows: 1. In line with the policy decision of this Commission to raise current and Chapter 20-21 drains within the 15 mills, a line item appropriation of $407,000 for this purpose has been added to this section of the budget; 2. Your Committee, after review and with the concurrence of the Auditors, has transferred some $98,782 placed by the Auditors in the respective County departments for Capital Outlay to a line item for that purpose. It is felt that continuance of this long established practice will better ensure both control and review of these proposed expenditures; 3. Your Committee, in order to balance the budget, ditected a further 1%, cut in departmental operations totaling $78,000. Of this total reduction, $21,500 falls under non-departmental appropriations as follows: Ambulance - $1,000; Auditors Data Processing - $5‘1 00; Care of the Mentally Ill, Temporary Mental Cases - $5,000; Community Mental Health - $4,000; Insur ce and Surety Bonds - $5,000; Tax Allocation Board - $500; and T. B. Cases Outside - $1,000; 4. Building Authority payments were reduced $10,000 to meet the revised 1972 Capital Program commitments (see Capital Program below); 5. As a part of final budget adjustments, the Contingent Fund was raised $6,584 to $166,584. As noted by the Auditors, this appropriation must be considered together with the recommended new Sundry appropriation of $159,000 which formerly was included in the Contingent Fund; 6. ROAD COMMISSION - In the light of discussions with the Road Commission and review of expected increases in weight and gas tax revenue to that agency, your Committee has recommended no appropriation to the Road Commission for 1972. However, in view of the importance of the County Road Program and the vital need to insure availability of funds to match State and Federal funds available to Oakland County during 1972, your Committee strongly urges and recommends that in the event the expected increases in road revenues are unduly delayed or are not available within the current fiscal year, this Commission, at that time, consider and approve an advance on a loan basis to the Road Commission in the amount needed up to $700,000. The cooperation of the Road Commission in this matter is commended by your Committee; 7. The $1,400,000 Employees Retirement Fund appropriation, together with those contributions to be collected from outside Financed County Agencies whose employees are members of the County plan, are expected to meet the overall County contribution as estimated by the Actuary at $1,872,500. DEPARTMENTAL The only changes other than those reductions reflecting transfers to the Capital Outlay appropriation is that portion of the total 1%, operating reduction of $78,000 directed by your Committee, namely $56,500, as follows: Auditors Administration - $2,500; Auditors Central Services Administration - $300; Auditors Drug Abuse - $5,000; Auditors Planning - $10,500; Clerk/Register - $5,000; Commissioners - $2,000; Health Department - $6,200; Medical Examiner - $1,000; Probate Court - Juvenile Court - $1,500; Probate Court - Juvenile Maintenance - $5,000; Prosecutor - $5,000; Sheriff - $10,000; Sheriff Trusty Camp - $2,500. REVENUES In its consideration of Revenues, your Committee has made the following changes from the original estimates submitted by the Auditors; 1. The addition of a new receipt of $260,000 for estimated revenues under the new State Revenue Sharing Act; 2. A reduction in the light of past experience of $100,000 in the estimated revenue from the State Income Tax. CAPITAL PROGRAM This Committee, in order to provide the necessary funds for the 1972 Building Program, as finally approved by the "Special Building Program Review Committee" consisting of the Finance Committee, Planning and Building Committee and the Chairman of all other standing committees, has added $100,000 to the Auditors' original recommendations for this purpose. Total financing of $2,499,264 includes the 14,482,476 7,667,611 17,565,261 300,000- 17,265,261 33,415.348 13,353,500 756,411- 12,597,089 334 Commissioners Minutes Continued. December 16, 1971 following: Building Authority Payments - $1,233,000; Statutory Building Fund Appropriation - $5 09,853; and Miscellaneous Non-Tax Revenue - $756,411. The Building Authority Payments include the following: East Wing - $236,500; Law Enforcement Jail Complex - $676,500; and Children's Village Phase II (as modified) $320,000. The balance provides for the following: Balance for the remodeling of the Pontiac Office Building - $280,000; Miscellaneous Remodeling - $100,000; East Wing Alterations - $190,000; balance for the Health Center Addition - 5546,500; and the Oakland Pontiac Airport - $153,050. The 1972 Budget, as recommended, is extremely tight both as to revenue estimates and expenditure forecasts and any deterioration in the economic picture could have serious consequences both in terms of revenues and expenditures especially in the area of General Relief and related fields. It should be additionally noted that outside of those positions (42) connected with the new jail operations, all new employees granted for 1972 in order to keep services at even present levels, have been provided by Federal funds. At the end of the Federal Program, County funds for these additional positions will have to be provided if these services are to be continued. Your Finance Committee recognizes the possible burden of budget cuts imposed upon the needy of Oakland County and recommends continual review of the County and Social Services Department Budgets in relation to economic changes which may occur and should favorable conditions permit, the Finance Committee will consider reinstating all or part of the County Welfare Program, based on priorities recommended by the Human Resources Committee. In conclusion, your Finance Committee believes that the estimates herein are realistic; provide as equitable a distribution to the many services needing County support as is possible within the limits of the funds available; and, in the judgment of this Committee, present a properly balanced budget for the year 1972. Mr. Chairman, on behalf of the Finance Committee, I move the adoption of the above report and approval of the 1972 budget as submitted. 1 further move that the matter of adoption of the budget be made a special order of business at the Commissioners meeting scheduled for DecembergO, 1971. Respectfully submitted, FINANCE COMMITTEE James M. Brennan, Chairman Dale C. Burley, Delos Hamlin, James A. Doyon Fred D. Houghten, Alexander C. Perinoff, Lawrence R. Pernick Christian F. Powell, Albert F. Szabo SALARIES PORTION OF 1972 BUDGET ON PAGES 327, 328, 329, 330, 331, 332 1972 FINAL ANNUAL BUDGET SUMMARY Non-Departmental Appropriations Departments and Institutions Operating Budgets Salaries Less: Personnel Turnover Adjustment Total Budget to be Financed Estimated Receipts Less: Allocation of Misc. Non-Tax Revenue Tax Levy (5.26 Mills on State Equalized Value 5,098,528,481) 26,818,25.5 3.41 5314 NON-DEPARTMENTAL APPROPRIATIONS Airport 15,000 Ambulance 4,000 Auditors-Data Processing 405,254 Births and Deaths 6,000 Building Authority Payments 1,233,000 Building Fund 509,853 Capital Outlay 98,782 Care of Mentally Ill 1,781,000 Community Mental Health ( 426,000) State Institutions (1,100,000) Temporary Mental Cases ( 255,000) Compensation Insurance 200,000 Contagious Cases 1,500 Contingent 166,584 Council of Governments 35,000 Current, Chapter 20 and 21 Drains 407,000 Election Expense 115,000 Employees' Hospitalization Insurance 900,000 Employees' Life Insurance 149,000 Employees' Retirement Administration 22,500 Employees' Retirement Fund 1,400,000 Extradition Expense 6,500 4-H Fair Premiums 2,000 Hospitalization of Prisoners 15,000 Huron-Clinton Authority 1,274,633 Insurance and Surety Bonds 70,000 TOTAL NON-DEPARTMENTAL APPROPRIATIONS Jury Commission 14,750 Law Libraries 34,620 Local Assessing Assistance Program - - Oakland County Pioneer & Historical Society 7,500 Office of Economic Opportunity 118,000 Photocopy Expense 9,500 Real Property Parcel Numbering System 100,000 Road Commission - - Social Security 866,000 Social Services 3,570,000 General Relief (2,650,000) Hospitalization ( 425,000) Relief Administration ( 495,000) Soil Conservation 500 Soldiers' Burial 100,000 Soldiers' Relief 1,500 Southeastern Mich. Tourist Association 6,000 Southeastern Mich. Transportation Auth. 123,000 Sundry 159,000 Tax Allocation T. B. Cases-Outside Township and City Tax Rolls Township and City Treasury Bonds Traffic Improvement Association Utilities, Parking Lots and Roads 4,500 4,000 11,000 15,000 20,000 500,000 14 482 476 Commissioners Minutes Continued. December 16, 1971 335 DEPARTMENTS AND INSTITUTIONS Animal Welfare 184,587 Auditors 1,439,422 Auditors-Central Services Admin. 142,137 Mailing, Printing, Stationery Stores 52,708 Auditors-Drug Abuse 247,518 Building and Grounds 2,225,096 Fac. & Oper.-Administration ( 235,496) Fac. & Oper.-Maint. & Operations ( 1,989,600) Auditors-Fac. & Oper.-Tel. Ex. 243,945 Auditors-Planning 357,500 1,268,418 450,544 398,724 155,016 662,148 371,181 63,329 40,500 60,098 278,068 455,599 Equalization 439,005 Health 3,118,466 Hospital 1,802,951 Medical Examiner 237,013 Probate Court 411,522 Probate Court-Juvenile Court 1,530,241 Child Care 2,670,445 Probate Court-Camp Oakland ( 42 7,153) Probate Court-Children's Village (1,617,117) Probate Court-Juvenile Maintenance ( 626,175) Prosecutor 762,955 Sheriff 2,829,821 Sheriff-Marine Safety 163,765 Sheriff-Trusty Camp 155,674 Treasurer 374,106 Veterans' Affairs 182,566 Salaries Reserve Fund 1,357,804 (For Distribution see Salaries Report) Sick Leave Reimbursement 100,000 Less: Personnel Turnover Adjustment 300,000- TOTAL DEPARTMENTS & INSTITUTIONS GRAND TOTALS Circuit Court Circuit Court-Friend of the Court Circuit Court-Probation Civil Counsel Clerk/Register Commissioners Cooperative Extension D.P.W. Disaster Control & Civil Defense District Courts Drain Commissioner 24,932,872 3,9.415.348 The Chairman made the following statement: "At this time, in accordance with the requirements of State Law and the By-Laws of this Board, a Public Hearing is now called on the 1972 proposed annual budget for the County of Oakland. Legal notice of this Hearing was published in The Pontiac Press and The Daily Tribune, daily papers of general circulation in the County, on December 9, 1971, and a copy of the budget was placed in the Office of the County Clerk for public inspection. In addition, copies of the Budget have been furnished to all members of the Board of Commissioners". The Chairman asked if any person wished to speak on the Budget. Joycelyn Hubbard, representing the National Welfare Rights Organization, spoke to the Board concerning the basic needs of people. John H. King of Bloomfield Hills spoke to the Board regarding SEMTA and airport funds. The Chairman asked if any other person desired to speak on the budget. No other person requested to be heard and the Public Hearing was declared closed. Moved by Brennan supported by Houghten the Budget be approved and adoption of the Budget be made a special order of business on December 30, 1971. (See page 343.) A sufficient majority having voted therefor, the motion carried. Invocation given by Thomas H. O'Donoghue. Moved by Daly supported by Aaron the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. Clerk read invitation from the Pontiac Senior Citizens to attend a Christmas Dinner Party on December 17, 1971 at 6:00 P. M. Chairman William M. Richards appointed the following persons to the Overall Economic Development Plan Committee for Oakland County, in accordance with Title 1 of the Public Works and Economic Development Act of 1965: Edward Barker, William Henry, John Riley, Joseph Vaughn, Faustin Dobski, William L. Treanor, Regis Lesco, Jr., Roy Wahl, Honorable Robert L. Shipper, J. Robert F. Swanson, Sr., Irving Rubin, Jack Douglas, George Smith, Shirley Gray, Martin Doctoroff, Lynn Hooe, Bernard Rivkin, Earl Floyd, David Burns, Tony Oleskseuski, Richard C. Fell. There were no objections. The appointments were approved. Clerk read resolutions from the City of Lathrup Village, City of Southfield, Pontiac Township and Ferndale City recommending acquisition by Oakland County of the 166 acres natural area northwest of Adams Road and 1 -75 known as "The Adams Woods". (Referred to Local and Regional Affairs.) Clerk read resignation of George J. Fulkerson as a member of the Board of Auditors. Moved by Pernick supported by Aaron the resignation be accepted. A sufficient majority having voted therefor, the motion carried. 336 Commissioners Minutes Continued. December 16, 1971 Clerk read resignation of James M. Brennan as Commissioner from District No. 13, effective immediately. Moved by Pernick supported by Kasper the resignation be accepted. A sufficient majority having voted therefor, the motion carried. Misc. 5880 By Mr. Powell IN RE:COMMENDATION - MABEL CHILD To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Mabel Child will be retiring from County Service on December 31, 1971; and WHEREAS Mabel Child has served as Chief Elections Clerk of Oakland County since 1954, during which time she has worked 38 State Elections, 16 Bienniel State Elections in April of odd-numbered years and many Special Elections for incorporations of cities or villages or annexations thereto; and WHEREAS her warm personality and dedication to do the best job as Elections Clerk as gained for her a multitude of friends and admirersboth within and out of the County; and WHEREAS Mabel Child, upon retirement, will have served in County government for 30 years, having served as Deputy County Clerk for St. Clair County prior to joining Oakland County, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby expresses commendation and appreciation to Mabel Child for a job well done as Elections Clerk and extends best wishes for a happy retirement. William M. Richards, Chairman Oakland County Board of Commissioners Alexander C. Perinoff, Vice Chairman Oakland County Board of Commissioners The resolution was unanimously adopted. Misc. 5881 By Mr. Mainland and Mr. Richardson IN RE: MEMORIAL RESOLUTION, KENNETH L. VANNATTA To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: Kenneth L. VanNatta, Director of Parks and Recreation for the Oakland County Parks and Recreation Commission, passed away on December 2, 1971, at the age of 59 years, having resided in Davisburg, Springfield Township, Michigan. He was born in April, 1912, in Chicago, Illinois, and received his schooling at the Austin High School and DePaul University, Chicago, Illinois, and Oakland University, here in Michigan, attaining the rank of Registered Landscape Architect. From 1946 through 1958, he was active in landscaping work with the Detroit Flower and Garden Show, becoming Assistant Manager, and later was Assistant Exhibit Sales Manager of the Michigan State Fair in the late fifties. From 1953 through 1955, he served as the elected Springfield Township Supervisor and was a member of the Oakland County Board of Supervisors in the same period, and from 1960 through 1965, was employed with Oakland County and was responsible for the landscape development of the County Complex. Kenneth L. VanNatta was appointed as Director of the Parks and Recreation Commission in February of 1966, at the same time as the Commission was established by action of the Board of Supervisors, pursuant to Act 261, Public Acts of 1965. He served in a dual role of Superintendent of County Lands and Grounds Division, Real Estate Division, and Director of the Parks Commission; and largely through his efforts the special millage for the purpose of acquiring and developing a park system in Oakland County was approved by the voters in November, 1966, and again in August, 1970, which resulted in the creation of six parks totaling 2,200 acres. His memberships include National Recreation and Park Association, Michigan Recreation and Park Association, service on the Board of Directors of the National Association of County Park and Recreational Officials, during which time, the National Association of Counties presented Mr. VanNatta with a plaque symbolic of the Nation's outstanding County Park System, Kenneth L. VanNatta was a dedicated man who worked diligently in the interests of his community and fellow man. His ideals and goals to establish one of the finest County Park Systems in the Nation will serve as a guiding inspiration for the future. 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 a certified copy, affixed with the Great Seal of the County of Oakland be forwarded to his surviving wife, Bernice. SPECIAL MEMORIAL COMMITTEE William M. Richards, Chairman County Board of Commissioners William L. Mainland, Member Parks and Recreation Commission E. Frank Richardson, Member Parks and Recreation Commission The resolution was unanimously adopted. Commissioners Minutes Continued. December 16, 1971 Misc. 5882 By Mr. Lennon Recommended by the Board of Public Works RE: FARMINGTON AND EVERGREEN SEWAGE DISPOSAL SYSTEM - WALNUT LAKE ARM - EXCHANGE OF EASEMENTS WHEREAS an easement was granted to the County of Oakland by Rema Frankel, which easement was recorded in Liber 4976, Page 30, Oakland County Records and, WHEREAS during construction of the above referenced project, the location of the sanitary sewer was changed and, WHEREAS because of said location change it is now necessary to make an exchange of easements to correct this situation. NOW THEREFORE BE IT RESOLVED by the County Board of Commissioners that the Chairman and Clerk of this Board be and are hereby authorized and directed to execute a Quit Claim Deed on behalf of the County of Oakland to accomplish said exchange. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon supported by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Mathews IN RE: MISC. RES. il5826 - BUSING OF STUDENTS ACROSS SCHOOL DISTRICT BOUNDARY LINES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Human Resources Committe, by Mr. James Mathews, Chairman, reports Miscellaneous Resolution #5826 without recommendation. HUMAN RESOURCES COMMITTEE James Mathews, Chairman "Misc. 5826 By Mr. Burley IN RE: BUSING OF STUDENTS ACROSS SCHOOL DISTRICT BOUNDARY LINES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS busing across school boundaries could cause physical and mental discomfort; and WHEREAS busing across school boundaries will cost a great deal of added taxes; THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as opposing busing across school boundary lines. FURTHER that copies of this resolution be sent to all the Congressmen from the State of Michigan, to all of the State Senators and to the State Representatives. Mr. Chairman, I move the adoption of the foregoing resolution. Dale C. Burley, Niles E. Olson, James M. Brennan Bernard F. Lennon, Albert F. Szabo, Patrick K. Daly, William M. Richards'' Moved by Pernick supported by Harrison the resolution be laid on the table. Discussion followed. The Chairman ruled the motiol out of order. Moved by Mathews supported by Kasper the report be received. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Mathews IN RE: MISC. RES. #5831 - PROTECTION AND MAINTENANCE OF COMMUNITY NEIGHBORHOOD SCHOOL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Human Resources Committee, by Mr. James Mathews, Chairman, reports Miscellaneous Resolution #5831 without recommendation. HUMAN RESOURCES COMMITTEE James Mathews, Chairman "Misc. 5831 By Mr. Kasper IN RE: PROTECTION AND MAINTENANCE OF COMMUNITY NEIGHBORHOOD SCHOOL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS forced busing away from neighborhood schools jeopardizes the safety of children, which could cause physical and mental discomfort and destroy the community neighborhood school system; and WHEREAS forced busing away from neighborhood schools will cost a great deal of added taxes which could be used to improve the quality of education for all school age children; and WHEREAS no child should be forced to attend a school away from his neighborhood school because of his race, creed or national origin; THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as 337 338 Commissioners Minutes Continued. December 16, 1971 opposing forced busing of school children away from their neighborhood schools. FURTHER that copies of this resolution be sent to all the Congressmen from the State of Michigan, to all of the State Senators and the State Representatives. Mr. Chairman, 1 move the adoption of the foregoing resolution. Paul E. Kasper County Commissioner, District //3" Moved by Mathews supported by Gabler the report be accepted. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Mathews IN RE: PUBLIC PROTECTION AND JUDICIARY COMMITTEE RESOLUTION REGARDING SCHOOL BUSING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Human Resources Committee, by Mr. James Mathews, Chairman, reports that it has reviewed and concurs in the Public Protection and Judiciary Committee resolution regarding school busing and so recommends to this Board. HUMAN RESOURCES COMMITTEE James Mathews, Chairman "SUBSTITUTE RESOLUTION REFERRED TO HUMAN RESOURCES AND LEGISLATIVE COMMITTEES FROM THE PUBLIC PROTECTIO AND JUDICIARY COMMITTEES WHEREAS this Committee has received Misc. Res. #5826 and Misc. Res. #5831; and WHEREAS this Board of Commissioners has previously gone on record in favor of upholding and observing the law as stated by our legislative bodies and by our courts; and WHEREAS there is pending litigation before a Federal Court with results that may affect every person in Oakland County but to which no Oakland County governmental agency has been made a party; and WHEREAS there exists currently in every community in Oakland County a great deal of tension and emotion over the issue of "bussing" or "forced bussing" which is detrimental to the safety and tranquility of our community; and WHEREAS there appears to be a vacuum of constructive political leadership on the issue; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners takes the following positive immediate action. 1. We request the inclusion of representatives of the possibly affected school districts by Judge Roth as parties to the litigation before him. 2. We ask the Governor of the State of Michigan to begin anew his quest for "educational reform" by calling a state-wide conference of local school officials, state legislators, and other interested persons, to develop alternative methods of achieving quality education throughout the State of Michigan. 3. That this matter be referred to Human Resources Committee and Legislative Committee for their concurrence." Moved by Gabler supported by Lennon the report be accepted. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Pernick IN RE: MISC. RESOLUTION NO. 5826 BUSSING OF STUDENTS ACROSS SCHOOL DISTRICT BOUNDARY LINES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee reports Misc. Resolution #5826, regarding Bussing of Students Across School District Boundary Lines and recommends that said Resolution be amended as follows: (Third Paragraph to read) "Therefore Be It Resolved that the Oakland County Board of Commissioners go on record as opposing bussing across school boundary lines because of race, creed, or national origin." The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing amendment. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman "Misc. 5826 By Mr. Burley IN RE: BUSSING OF STUDENTS ACROSS SCHOOL DISTRICT BOUNDARY LINES To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS bussing across school boundaries could cause physical and mental discomfort; and WHEREAS bussing across school boundaries will cost a great deal of added taxes; THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as opposing bussing across school boundary lines. FURTHER that copies of this resolution be sent to all the Congressmen from the State of Michigan, to all of the State Senators and to the State Representatives. Mr. Chairman, I move the adoption of the foregoing resolution. Dale C. Burley County Commissioner, District #9 Niles E. Olson, James M. Brennan, Albert F. Szabo Bernard F. Lennon, Patrick K. Daly, William M. Richards" Commissioners Minutes Continued. December 16, 1971 Moved by Pernick supported by Powell the amendment be adopted. Moved by Aaron that Resolution 1/5826 be tabled until such time as the resolution of the Public Protection and Judiciary Committee is voted on. (Ruled out of order.) Vote on amendment: A sufficient majority having voted therefor, the motion carried. Moved by Burley supported by Kasper that Resolution 1/5826, as amended, be adopted. Moved by Pernick supported by Harrison that Resolution 1/5826 be laid on the table. AYES: Richards, Simson, Szabo, Aaron, Daly, Doyon, Harrison, Mainland, Mathews. Olson, Pernick. (11) NAYS: Wilcox, Barakat, Burley, Coy, Dearborn, Gabler, Horton, Houghten, Kasper, Lennon, Patnales, Powell. (12) A sufficient majority not having voted therefor, the motion lost. Discussion followed. Mr. Pernick moved the previous question. Seconded by Mrs. Dearborn. The Chairman stated that those in favor of calling the question, say 'Aye', and those opposed, say 'No'. The vote was as follows: AYES: Richardson, Simson, Szabo, Wilcox, Aaron, Barakat, Burley, Coy, Daly, Dearborn, Doyen, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Powell, Richards. (23) NAYS: None. (0) A sufficient majority having voted in favor of calling the question, a vote was called on the main motion. The vote was as follows: AYES: Simson, Szabo, Wilcox, Barakat, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Horton, Houghten, Kasper, Lennon, Olson, Patnales, Pernick, Powell, Richards, Richardson. (20) NAYS: Aaron, Harrison, Mainland, Mathews. (4) A sufficient majority having voted therefor, the resolution, as amended, was adopted. REPORT By Mr. Pernick IN RE: MISCELLANEOUS RESOLUTION #5831 - PROTECTION AND MAINTENANCE OF COMMUNITY NEIGHBORHOOD SCHOOL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee reports Miscellaneous Resolution #5831, regarding Protection and Maintenance of Community Neighborhood School System and recommends that said Resolution be amended as follows: (Fourth Paragraph to Read) "Therefore Be It Resolved that the Oakland County Board of Commissioners go on record opposing forced bussing of school children away from their neighborhood schools because of race, creed or national origin." The Legislative Committee by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing amendment. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman "Misc. 5831 By Mr. Kasper IN RE: PROTECTION AND MAINTENANCE OF COMMUNITY NEIGHBORHOOD SCHOOL SYSTEM To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS forced busing away from neighborhood schools jeopardizes the safety of children, which could cause physical and mental discomfort and destroy the community neighborhood school system; and WHEREAS forced busing away from neighborhood schools will cost a great deal of added taxes which could be used to improve the quality of education for all school age children; and WHEREAS no child should be forced to attend a school away from his neighborhood school because of his race, creed or national origin; THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners go on record as opposing forced busing of school children away from their neighborhood schools. FURTHER that copies of this resolution be sent to all the Congressmen from the State of Michigan, to all of the State Senators and the State Representatives. Mr. Chairman, I move the adoption of the foregoing resolution. Paul E. Kasper County Commissioner, District #3" Moved by Pernick supported by Kasper the report be accepted. A sufficient majority having voted therefor, the motion carried. 339 340 Commissioners Minutes Continued. December 16, 1971 Moved by Pernick supported by Kasper the amendment be adopted. A sufficient majority having voted therefor, the motion carried. I , (' Moved by Pernick supported by Kasper that Resolution 1/5831, as amended, be adopted. Discussion followed. n I Mr. Houghten moved the previous question. Seconded by Mr. Coy. The Chairman stated that those in favor of calling the question, say 'Aye' and those opposed day 'No". The vote was as follows: AYES: Szabo, Wilcox, Aaron, Barakat, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Powell, Richards, Richardson, Simson. (24) NAYS: None. (0) A sufficient majority having voted in favor of calling the question, the Chairman called for a vote on the main motion. Vote on Resolution #5831, as amended: AYES: Wilcox, Burley, Coy, Dearborn, Gabler, Horton, Houghten, Kasper, Lennon, Olson, Patnales, Powell, Richards, Richardson, Simson. (15) NAYS: Aaron, Barakat, Daly, Doyon, Harrison, Mainland, Mathews, Pernick, Szabo. (9) A sufficient majority having voted therefor, the resolution, as amended, was adopted. REPORT By Mr. Pernick IN RE: PROPOSED RESOLUTION FROM PUBLIC PROTECTION AND JUDICIARY COMMITTEE REGARDING SCHOOL BUSSING To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Legislative Committee reports the proposed resolution from the Public Protection and Judiciary Committee and recommends that said Resolution be amended as follows: 1. In Item #1, the word "request" be changed to "recommend". 2. In Item #2, third line, following the word "achieving" insert the word "equal". The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoing amendments. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman SUBSTITUTE RESOLUTION REFERRED TO HUMAN RESOURCES AND LEGISLATIVE COMMITTEES FROM THE PUBLIC PROTECTION AND JUDICIARY COMMITTEES WHEREAS this Committee has received Misc. Res. #5826 and Misc. Res. #5831; and WHEREAS this Board of Commissioners has previously gone on record in favor of upholding and observing the law as stated by our legislative bodies and by our courts; and WHEREAS there is pending litigation before a Federal Court with results that may affect every person in Oakland County but to which no Oakland County governmental agency has been made a party; and WHEREAS there exists currently in every community in Oakland County a great deal of tension and emotion over the issue of "bussing" or ''forced bussing" which is detrimental to the safety and tranquility of our community; and WHEREAS there appears to be a vacuum of constructive political leadership on the issue; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners takes the following positive immediate action. 1. We request the inclusion of representatives of the possibly affected school districts by Judge Roth as parties to the litigation before him. 2. We ask the Governor of the State of Michigan to begin anew his quest for "educational reform" by calling a state-wide conference of local school officials, state legislators, and other interested persons, to develop alternative methods of achieving quality education throughout the State of Michigan. 3. That this matter be referred to Human Resources Committee and Legislative Committee for their concurrence. Moved by Pernick supported by Daly the report be received. A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Daly the amendments be adopted. Moved by Coy supported by Powell the amendment be amended by changing "equal" in #2. to read, "equal, economic, quality education". Discussion followed. Mr. Pernick moved the previous question. Seconded by Daly. Commissioners Minutes Continued. December 16, 1971 341 The Chairman stated that those in favor of calling the question, say 'Aye', and those opposed say 'No'. The vote was as follows: AYES: Aaron, Barakat, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox. (24) NAYS: None. (0) A sufficient majority having voted therefor, a vote was taken on the amendment to the amendment. A sufficient majority having voted therefor, the motion carried. Vote on amendment, as amended: A sufficient majority having voted therefor, the motion carried. Moved by Pernick supported by Richardson that the substitute resolution of the Public Protection and Judiciary Committee, as amended, be adopted. Discussion followed. Mr. Pernick moved the previous question. Seconded by Mr. Olson. The Chairman stated that those in favor of calling the question, say 'Aye' and those opposed say 'No'. The vote was as follows: AYES: Barakat, Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Lennon, Mainland, Mathews, Olson, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron. (22) NAYS: None. (0) A sufficient majority having voted therefor, a vote was taken on the resolution, as amended. The vote was as follows: AYES: Burley, Coy, Daly, Dearborn, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Pernick, Powell, Richards, Richardson, Simson, Szabo, Wilcox, Aaron, Barakat. (24) NAYS: None. (0) A sufficient majority having voted therefor, the resolution, as amended, was adopted. Misc. 5883 By Mr. Pernick IN RE: SUPPORT OF H.B. 5734, AMENDING THE PROBATE CODE ACT 288, P.A. 1939. To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has reviewed H.B. 5734, which amends the Probate Code, Act 288, Public Acts of 1939; and WHEREAS the proposed legislation would allow the Juvenile Division of the Probate Court to send orders to parents by First Class rather than Registered Mail; but would not change the alternative means of service by personal delivery of the Order to the parent; and WHEREAS your Committee believes that support of H.B. 5734 would be in the best interests of the County, affording savings in postage costs and assuring that the parent receives the notice, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby supports H.B. 5734, and that certified copies of this Resolution be forwarded to the Oakland County Legislators, urging their support in passage of this proposed legislation. The Legislative Committee, by Lawrence R. Pernick, Chairman, moves the adoption of the foregoin Resolution. LEGISLATIVE COMMITTEE Lawrence R. Pernick, Chairman Moved by Pernick supported by Olson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5884 By Mr. Mainland IN RE: AUTHORIZING PUBLIC PROTECTION AND JUDICIARY COMMITTEE TO INVESTIGATE AND REPORT RECOMMENDATION ON DISCONTINUANCE OF COUNTY DRIVERS LICENSING BUREAU To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS your Committee has received and considered a recommendation from the Finance Committee that the County Drivers License Bureau be discontinued; and WHEREAS your Committee believes there is probable justification in turning over the Drivers License Bureau to the State, which would result in an estimated net savings to the County of $40,000 to $50,000 annually; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Public Protection and Judiciary Committee to investigate and report back a recommendation on the discontinuance of the County Drivers License Bureau. 342 Commissioners Minutes Continued. December 16, 1971 The Personnel Practices Committee, by William L. Mainland, Chairman, moves the adoption of the foregoing resolution. The resolution was referred to the Public Protection and Judiciary Committee. There were no objections. Mr. Olson requested that the resolution regarding the Inter-County Highway Commission Contract remain on the table. There were no objections. REPORT By Mr. Daly IN RE: MISC. RES. #5827 - EXPENDITURE OF FUNDS FOR REPAIRING AND IMPROVING COUNTY BUILDINGS 'To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Committee on Organization reports Miscellaneous Resolution 115827, as amended, regarding expenditures of funds for repairing and improving County buildings and recommends that said Resolution be further amended as follows: 1. That the dollar amount in Rule #2 be changed from $500 to $2000. 2. That the dollar amount in Rule 1/5 be changed from $500 to $2000. The Committee on Organization, by Patrick K. Daly, moves the adoption of the foregoing amendments. COMMITTEE ON ORGANIZATION Patrick K. Daly, Chairman Moved by Pernick supported by Mathews the report be accepted. A sufficient majority having voted therefor, the motion carried. Moved by Daly supported by Wilcox the amendments be adopted. Discussion followed. Moved by Powell supported by Barakat this matter be laid on the table. A sufficient majority having voted therefor, the motion carried. REPORT By Mr. Houghten IN RE: MISC. RESOLUTION #5837 - FINANCING OF CHILDREN'S VILLAGE, PHASE II To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Finance Committee reports that Miscellaneous Resolution 1/5837, regarding financing of Children's Village, Phase II was considered jointly by the Finance Committee and the Planning and Building Committee and joint action was taken for the financing of Children's Village, Phase II through the Building Authority, and therefore, Miscellaneous Resolution #5837 is discharged from the Finance Committee The Finance Committee, by Fred D. Houghten, Vice Chairman, moves the adoption of the foregoing report. FINANCE COMMITTEE Fred D. Houghten, Vice Chairman Moved by Houghten supported by Szabo the report be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 5885 By Mr. Houghten IN RE: 1971 ANTICIPATED DEFICIT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS it is imperative that all possible funds be made available to avoid an anticipated year-end deficit; and WHEREAS from the latest forecasts by the Board of Auditors, it may be necessary to use up to $200,000.00 of additional funds to accomplish this end; and WHEREAS resources are available for such purposes through the cancellation of up to $200,000.00 of the 1971 appropriation of miscellaneous non-tax revenues to the Building Fund in an amount up to $200,000.00; and WHEREAS such cancellation would not jeopardize the 1972 Capital Building Program as presently proposed; NOW THEREFORE BE IT RESOLVED that the sum of $50,000.00 be transferred from the Land Sales Fund to the County Building Fund; BE IT FURTHER RESOLVED that the Board of Auditors be and it is hereby authorized to cancel and transfer as necessary to meet the anticipated 1971 deficit up to, but not exceeding, the sum of $200,000.00 of the 1971 allocation of Miscellaneous non-tax revenues. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Commissioners Minutes Continued. December 16, 1971 343 The Finance Committee, by Mr. Fred D. Houghten, Vice Chairman, moves the adoption of the foregoing resolution. FINANCE COMMITTEE Fred D. Houghten, Vice Chairman Moved by Houghten supported by Pernick the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Powell supported by Pernick that the motions regarding the Budget be corrected to read "to receive the Budget". A sufficient majority having voted therefor, the motion carried. Moved by Powell supported by Richardson the Budget be amended to provide $350,000 for the Road Commission. Moved by Pernick supported by Olson that the amendment and consideration of the Budget be postponed until December 30, 1971 at 10:30 A. M. Discussion followed. AYES: Daly, Doyon, Gabler, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Burley. (16) NAYS: Coy, Dearborn, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox. (8) A sufficient majority having voted therefor, the motion carried. IN RE: AMENDMENT TO COUNTY BUDGET By Mrs. Dearborn To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The need for road construction funds is a top priority item in Oakland County. The Transportation and Aviation Committee reviewed the 1972 construction program and the needs of the Oakland County Road Commission and voted unanimously to support the inclusion of a budget item of $700,000 for road construction. This sum will generate over $2,000,000 for roads during this next construction season. This construction program has already been reviewed and approved. The loss of these funds would be a disaster to our already inadequate road program in this county and necessitate deleting already approved construction for next summer. The Road Commission must know that these funds are available in order to proceed with their program. Since there is good reason to believe that Oakland County will not receive any additional gas and weight tax funds in time for the 1972 construction season, it is imperative that an appropriation for roads be included in the county budget for 1972. Therefore I move that the County budget, as presented today, be amended to include the appropriation for roads and that the Finance Committee be asked to reorder budget priorities so that the final budget adopted by this Board will include an appropriation for roads. Mary Mead Dearborn County Commissioner, District #4 The amendment was referred to the Finance Committee. There were no objections. Mr. Pernick nominated James M. Brennan to fill the unexpired term of George J. Fulkerson as a member of the Board of Auditors for term ending December 31, 1971. Mr. Lennon seconded the nomination. Discussion followed. Moved by Pernick supported by Olson that nominations be closed. Discussion followed. A sufficient majority having voted therefor, the motion carried. The Chairman called for a vote on the appointment of James M. Brennan as a member of the Board of Auditors. The vote was as follows: AYES: Daly, Doyon, Gabler, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Burley. (16) NAYS: Dearborn, Houghten, Kasper, Patnales, Powell, Richardson, Wilcox, Coy. (8) James M. Brennan declared elected a member of the Board of Auditors to fill vacancy for term ending December 31, 1971. Mr. Pernick nominated James M. Brennan as a member of the Board of Auditors for a three-year term beginning January 1, 1972 and ending December 31, 1974. Moved by Pernick supported by Lennon that nominations be closed. 344 Commissioners Minutes Continued. December 16, 1971 A sufficient majority having voted therefor, the motion carried. Moved by Powell supported by Wilcox that this matter be laid on the table. A sufficient majority not having voted therefor, the motion lost. The Chairman called for a vote on the appointment of James M. Brennan as a member of the Board of Auditors. The vote was as follows: AYES: Doyon, Harrison, Horton, Lennon, Mainland, Mathews, Olson, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Burley, Daly. (15) NAYS: Dearborn, Kasper, Powell, Richardson, Wilcox, Coy. (6) James M. Brennan declared elected a member of the Board of Auditors for a three-year term beginning January 1, 1972 and ending December 31, 1974. Misc. 5886 By Mr. Lennon IN RE: ENDORSEMENT OF S.B, 878 AND H.B. 5201 To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: RESOLVED BY the Board of Commissioners of the County of Oakland, that it hereby does endorse S.B. 878 and H.B. 5201 which would allow political subdivisions of the state, including counties, to qualify for participation in the Michigan Emergency Security Act (unemployment benefits). Mr. Chairman, I move the adoption of the foregoing resolution. Bernard F. Lennon County Commissioner, District 1111 The resolution was referred to the Legislative Committee. There were no objections. Moved by Daly supported by Burley the Board adjourn until December 30, 1971 at 10:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 1:05 P.M. Lynn D. Allen William M. Richards Clerk Chairman r' 345 OAKLAND COUNTY Board Of Commissioners MEETING December 30, 1971 Meeting called to order by Chairman William M. Richards at 11:17 A. M. in the Court House Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Invocation given by Wallace F. Gabler, Jr. Roll Called. PRESENT: Aaron, Barakat, Burley, Coy, Daly, Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, lipthews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo. (23) ABSENT: Dearborn, Hamlin, Wilcox. (3) Quorum present. Moved by Szabo supported by Harrison the minutes of the previous meeting be approved as printed. A sufficient majority having voted therefor, the motion carried. The Chairman appointed Elizabeth Howe and Donald W. Nick members of the Planning Commission for three year terms beginning January 1, 1972 and ending December 31, 1974. There were no objections; the appointments were approved. Clerk read letter of thanks from Anton J. Guyer, Reta Erickson, Suzette Shindorf, Dorothy Rosenberg and Patricia Battishill. Clerk read card of thanks from the family of Kenneth VanNatta. Clerk read letter from U. S. Representative William S. Broomfield thanking the Board for the resolutions regarding school bussing. Clerk read letter from Gary McGrath, Chairman of Action For A Better Community, Robert Marshall, For Citizens For Suburban Responsibility, and Pecola Burns of the Pontiac Area Women's Coalition, registering their dissatisfaction with the action of the Board of Commissioners on December 13 regarding Resolutions #5826 and #5831. Moved by Houghten supported by Perinoff the Final Annual Budget for 1972, as submitted on December 16, 1971, Resolution #5879, be adopted. Moved by Houghten supported by Powell the 1972 Budget be amended under Non-Departmental Appropriations, Southeastern Michigan Transportation Authority $123,000, that $104,500 not be expended until approved by the Finance Committee and this Board of Commissioners. Discussion followed. Moved by Gabler supported by Olson the amendment be amended by including the Aviation and Transportation Committee with the Finance Committee. Discussion followed. Mr. Mathews moved the previous question. Seconded by Mr. Perinoff. The Chairman stated that those in favor of calling the question, say "Aye" and those opposed say "Nay". The vote was as follows: AYES: Doyon, Gabler, Harrison, Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Burley, Coy, Daly. (23) RAYS: None. (0) A majority having voted in favor of calling the question, the Chairman called for a vote on the amendment to the amendment. The vote was as follows: AYES: Gabler, Horton, Houghten, Kasper, Patnales, Richardson, Burley, Coy. (8) RAYS: Harrison, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Powell, Richards, Simson, Szabo, Aaron, Barakat, Daly, Doyon. (15) 346 Commissioners Minutes Continued. December 30, 1971 A sufficient majority not having voted therefor, the motion lost. Vote on amendment: AYES: Horton, Houghten, Kasper, Lennon, Mainland, Mathews, Patnales, Perinoff, Richardson, Burley. (10) RAYS: Harrison, Olson, Pernick, Powell, Richards, Simson, Szabo, Aaron, Barakat, Coy, Daly, Doyon, Gabler. (13) A sufficient majority not having voted therefor, the motion lost. Moved by Olson supported by Daly the Budget be amended that $104,500 of the $123,000 for Southeastern Michigan Transportation Authority not be expended until recommended by the Finance Committee and Transportation and Aviation Committee, and concurred in by this Board of Commissioners. A sufficient majority having voted therefor, the motion carried. Moved by Powell supported by Kasper the Budget be amended by adding $350,000 for the Road Commission by increasing the State Revenue Sharing figure by $50,000 to a total of $310,000 and increasing the State Income Tax by $300,000 for a total of $4,020,000. Discussion followed. Mr. Pernick requested that Paul McGovern, Chairman of the Road Commission, speak to the Board regarding this matter. There were no objections. Mr. McGovern addressed the Board. Vote on amendment: AYES: Houghten, Kasper, Powell, Richardson, Coy. (5) MAYS: Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Simson, Szabo, Aaron, Barakat, Burley, Daly, Doyon, Gabler, Harrison. (16) A sufficient majority not having voted therefor, the motion lost. Vote on 1972 Budget, as amended: AYES: Houghten, Kasper, Lennon, Mainland, Mathews, Olson, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Burley, Coy, Daly, Doyon, Gabler, Harrison. (20) NAYS: Powell. (1) A sufficient majority having voted therefor, the 1972 Budget, as amended, was adopted. Moved by Mainland supported by Mathews the Salaries Portion of the 1972 Budget, submitted by the Personnel Practices Committee, be adopted. A sufficient majority having voted therefor, the motion carried. Misc. 5887 By Mr. Lennon IN RE: COMMENDATION, BRUCE D. GARBUTT RETIRING MAYOR, CITY OF FERNDALE To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS Bruce D. Garbutt was appointed City Commissioner of the City of Ferndale in 1947 and in 1949 was elected mayor and has served continuously as mayor to his retirement December 31, 1971, WHEREAS Mayor Bruce D. Garbutt served as Vice President of the Michigan Municipal League from 1950 to 1952 and was a Board Director to the time of his election as President of the League in 1955, WHEREAS he has served one of the longest terms in the Mayor's Office of any Oakland County incumbent and, during his tenure in office, the City of Ferndale built a new fire station, a new city hall was constructed, a new public library building was constructed and an Urban Renewal Program was inaugurated that up-graded the entire city, WHEREAS Bruce D. Garbutt's life activities have been devoted almost exclusively to his beloved City of Ferndale in the interests of his community and fellow man; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners herewith extends its sincere commendation and appreciation to Bruce D. Garbutt for a job well done in the interests of the Citizens of Oakland County and extends best wishes for his retirement and to his wife, Mildred, son and daughter, and the several grandchildren. William M. Richards, Chairman Alexander C. Perinoff, Vice Chairman Bernard F. Lennon, Commissioner District #11 The resolution was unanimously adopted. Commissioners Minutes Continued. December 30, 1971 347 Misc. 5888 Recommended by Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM-WATERFORD EXTENSIONS PHASE II Submitted by Mr. Lennon RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of December 16, 1971: WHEREAS this Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, did approve of the establishment of the Clinton-Oakland Sewage Disposal System to serve the Clinton-Oakland Sewage Disposal District, within which district lies all of the Charter Township of Waterford; and WHEREAS pursuant to Board of Supervisors Resolution Miscellaneous No. 5097 and pursuant to a resolution adopted by the governing body of the Charter Township of Waterford, the County of Oakland and the said Township entered into a Contract dated as of April 1, 1969, whereby the County agreed to construct and finance in one or more phases, the Waterford Extensions to said Clinton-Oakland Sewage Disposal System and the Township agreed to pay the total cost thereof, based upon the total estimated cost of the project, and as represented by the amount of bonds issued by the county to finance said Waterford Extensions, which said Contract is set forth in full in the said resolution of this Board of Commissioners; and WHEREAS construction plans and specifications for Phase II of the Clinton-Oakland Sewage Disposal System - Waterford Extensions as prepared by Johnson and Anderson, Inc., registered professional engineers, and an amended estimate of $20,400,000.00 as the cost of Phase II of said Extensions and an estimate of Fifty (50) years and upwards as the period of usefulness thereof, (Revised Exhibit B - Phase II) as prepared by said registered professional engineers, have been approved by the Board of Public Works and by the governing body of the Charter Township of Waterford; and WHEREAS pursuant to the provisions of said Contract of April 1, 1969, a Revised Exhibit C - Phase II thereto has been prepared on which the aggregate amounts of the several annual installments to be paid by the Township to finance Phase II of the project are set forth in amount at least as much as the annual maturities of County bonds to be hereafter issued; and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners. THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the Revised Exhibits A, B, and C, - Phase II to the Contract - Clinton-Oakland Sewage Disposal System, Waterford Extensions, dated as of April 1, 1969, are hereby approved and the County Clerk is hereby directed to endorse on said amended exhibits the fact of such approval and return the same to the Board of Public Works. December 3, 1971 ESTIMATE OF COST - CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WATERFORD EXTENSIONS PHASE I (Based upon bids received August 12 and 17, 1970) Contract 1 838,152.00 Contract 2 = 1,252,838.17 Contract 3 = 818,460.10 Contract 4 = 1,173,630.95 Contract 5 = 1,383,127.13 Contract 6 = 1,579,586.80 Contract 7 = 991,250.76 Contract 8 = 493,437.90 Contract 9 = 3,856,987.00 Contract 10 = 580,400.00 Total Construction Cost PHASE 1 $12,967,870.81 Engineering =$ 778,100.00 Bond Counsel = 39,000.00 Local Attorney = 4,000.00 Financial = 9,700.00 Administration = 194,600.00 Inspection = 324,600.00 Easement and Land Acquisition = 100,000.00 Soil Test Borings = 6,000.00 Contingency = 473,409.19 Sub-Total $14,896,880.00 Less 55% Grant based on eligible costs only ($1,121,600.00) = 616 880.00 $14,280,000.00 Capitalized Interest @ 8% for 24 months = 2,720,000.00 Total Estimated Cost (Bond Issue) PHASE 1 $17,000,000.00 348 Commissioners Minutes Continued. December 30, 1971 PHASE II •Contract 11 = $ 1,122,818.00 Contract 12 = 1,029,008.00 Contract 13 = 731,097.00 Contract 14 = 889,165.00 Contract 15 = 1,363,939.00 Contract 16 = 642,474.00 Contract 17 = 1,319,622.00 Contract 18 = 858,028.00 Contract 19 = 3,094,685.00 Contract 20 = 2,570,487.00 Contract 21 = 575,500.00 Replacement of Venice-Of-The-Lake Sewer System = 319,795.00 Total Construction Cost Phase II = $14,516,618.00 Engineering = 877,400.00 Bond Counsel = 45,800.00 Financial 9,800.00 Administration = 363,000.00 Inspection = 508,100.00 Easement and Land Acquisition = 200,000.00 Soil Test Borings 20,000.00 Contingency = 1,003,282.00 Sub-Total = $17,544,000.00 Capitalized Interest @ 7% for 24 months = 2,856,000.00 Total Estimated Cost (Bond Issue) Phase II = $20,400,000.00 PHASE III Estimated Construction Cost, including estimated construction cost increase for 1-1/2 years = $ 7,350,000.00 Engineering, Legal, Financial, Administration, Inspection, Easements, Borings, Contingency and Capitalized Interest @6% = 2,500,000.00 Total Estimated Cost Phase III = $ 9,850,000.00 SUMMARY OF PROJECT COST Total Estimated Cost (Bond Issue) Phase I = $17,000,000.00 - Total Estimated Cost Phase II = 20,400,000.00 Total Estimated Cost Phase III = 9,850,000.00 Total Estimated Project Cost (Bond Issue) = $47,250,000.00 I hereby estimate the period of usefulness of the above project to be Fifty (50) years and upward. REVISED EXHIBIT "B" JOHNSON AND ANDERSON, INC. By Felix A. Anderson, P.E. #5534 CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM WATERFORD EXTENSIONS, PHASE II - SCHEDULE OF PRINCIPAL PAYMENTS PRINCIPAL DUE MAY 1 Year Principal Year Principal Year Principal Year Principal 1972 0 198b 400,000 Iggg 550,000 T7g6 850,000 1973 0 1981 400,000 1989 575,000 1997 875,000 1974 0 1982 425,000 1990 625,000 1998 900,000 1975 o 1983 450,000 1991 650,000 1999 925,000 1976 300,000 1984 450,000 1992 700,000 2000 950,000 -- 1977 325,000 1985 475,000 1993 750,000 2001 975,000 1978 350,000 1986 500,000 1994 800,00o 2002 1,025,000 1979 375,000 1987 525,000 1995 825,000 zoo 1,100,000 2004 1,150,000 2005 1,200,000 REVISED EXHIBIT "C" $20,400,000 PUBLIC WORKS COMMITTEE ' Bernard F. Lennon, Chairman Moved by Lennon supported by Richardson the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5889 Recommended by Board of Public Works RE: CLINTON-OAKLAND SEWAGE DISPOSAL SYSTEM - WATERFORD EXTENSIONS PHASE II Submitted by Mr. Lennon BOND RESOLUTION Mr. Lennon offered the following resolution which was approved by the Board of Public Works at their meeting of December 16, 1971: WHEREAS the Board of Supervisors, by Miscellaneous Resolution No. 4342, adopted on June 22, 1964, did approve of the establishment of the Clinton-Oakland Sewage Disposal System to serve the Clinton -Oakland Sewage Disposal District, within which district lies all of the Charter Township of Waterford; and . , lb" Imam ws.rimemilsorommelamemsurassialiimsTait me iiortimed;-mlitemIrreli CLINTON - OAKLAND SEWAGE DISPOSAL SYSTEM WATERFORD TOWNSHIP EXTENSIONS STAGE I Prepared by JOHNSON 6 ANDERSON 'INC. REVISED EXHIBIT "A" LEGEND •'-'PHASE I PHASE It "Min PHASE MI OAKLAND COUNTY D.P.W. JANUARY 1969 Commissioners Minutes Continued. December 30, 1971 349 WHEREAS pursuant to Board of Supervisors Resolution Miscellaneous No. 5097, and pursuant to a resolution adopted by the governing body of the Charter Township of Waterford, the County of Oakland and the said Township entered into a Contract dated as of April 1, 1969, whereby the County agreed to construct and finance in one or more phases, the Waterford Extensions to said Clinton-Oakland Sewage Disposal System and the Township agreed to pay the total cost thereof, based upon the total estimated cost of the project, and as represented by the amount of bonds issued by the County to finance said Waterford Extensions, which said Contract is set forth in full in the said resolution of this Board of Commissioners; and WHEREAS construction plans and specifications for Phase II of the Clinton-Oakland Sewage Disposal System-Waterford Extensions as prepared by Johnson & Anderson, Inc., registered professional engineers, and an amended estimate of $20,400,000 as the cost of Phase II of said Extensions and an estimate of fifty (50) years and upwards as the period of usefulness thereof, (Revised Exhibit B- Phase II) as prepared by said registered professional engineers, have been approved by the Board of Public Works and by the governing body of the Charter Township of Waterford, and WHEREAS pursuant to the provisions of said Contract of April 1, 1969, and Revised Exhibit C- Phase II thereto, the aggregate amounts of the several annual installments to be paid by the Township to finance Phase II of the project are the same as the annual bond maturities hereinafter set forth, and WHEREAS under said Contract of April 1, 1969, and amended exhibits thereto, the said Township is to pay annually the amount of each annual installment to the County and in addition thereto is to pay semi-annually interest and paying agent fees and other bond handling costs as determined pursuant to said Contract, and WHEREAS the County is desirous of issuing bonds in anticipation of the payments to be made by the said Township under said Contract of April 1, 1969, and amended exhibits thereto, and WHEREAS the County Board of Public Works has approved this resolution and recommended its adoption by the Board of Commissioners, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: I. That the bonds of said County of Oakland, aggregating the principal sum of Twenty Million Four Hundred Thousand Dollars ($20,400,000) be issued for the purpose of defraying the cost of acquiring Phase II of said Clinton-Oakland Sewage Disposal System - Waterford Extensions. That said bonds shall be known as "Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase II"; shall be dated May 1, 1972; shall be numbered consecutively in the direct order of their maturities from 1 upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding eight percent (8%) per annum, payable on November I, 1972 and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in each year as follows: 1976 - $300,000 1982 - $425,000 1988 - $550,000 1994 - $800,000 2000 - $950,000 1977 - 325,000 1983 - 450,000 1989 - 575,000 1995 - 825,000 2001 - 975,000 1978 - 350,000 1984 - 450,000 1990 - 625,000 1996 - 850,000 2002 - 1025,000 1979 - 375,000 1985 - 475,000 1991 - 650,000 1997 - 875,000 2003 - 1100,000 1980 - 400,000 1986 - 500,000 1992 - 700,000 1998 - 900,000 2004 - 1150,000 1981 - 400,000 1987 - 525,000 1993 - 750,000 1999 - 925,000 2005 - 1200,000 Bonds maturing prior to May 1, 1980, shall not be subject to redemption prior to maturity. Bonds maturing on and after May 1, 1980, shall be subject to redemption as a whole on any one interest payment date on or after May 1, 1980, and shall be subject to redemption in inverse numerical order at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1990. Bonds so called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May I, 1980, but prior to May 1, 1990 2% if called to be redeemed on or after May 1, 1990, but prior to May 1, 2000 1% if called to be redeemed on or after May 1, 2000, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of the payments to become due to the County from the Charter Township of Waterford under said Contract of April 1, 1969, and Revised Exhibits B and C - Phase II thereto, which payments are in the principal amount of the bonds with interest thereon as therein provided. As provided in said Act No. 185, the full faith and credit of the Charter Township of Waterford is pledged to the making of the said payments when due, and in addition there is hereby pledged, as authorized in said Act No. 185, the full faith and credit of the County of Oakland to the payment of the bonds, both principal and interest, when due. 350 Commissioners Minutes Continued. December 30, 1971 5. That all moneys paid to the County by the Charter Township of Waterford pursuant to said Contract of April 1, 1969, and amended exhibits thereto, shall be set aside by the County Treasurer in a separate fund and bank account to be used solely for the payment of the principal of and interest on the bonds issued in anticipation thereof. Interest payable on the bonds on November 1, 1972, May 1 and November 1, 1973, and May 1, 1974, is capitalized and is payable from the proceeds of said bonds. 6. That the obligation of said township to make the payments set forth in the Contract, and especially Amended Exhibit C - Phase I, and Supplemental Exhibit C, Phase I, thereto, in anticipation of which the Oakland County Sewage Disposal Bonds - Clinton-Oakland System, Waterford Extensions Phase I, dated May 1, 1970, in the amount of $12,850,000 and the Second Series of said bonds, dated as of November 1, 1970, in the amount of $4,150,000, are issued is separate but equal and on a parity as a pledge of full faith and credit with the obligation of said township to make the payments set forth in the Contract, as supplemented by the attachment thereto of the Revised Exhibit B - Phase II and the Revised Exhibit C - Phase II thereto, in anticipation of which the Oakland County Sewage Disposal Bonds- Clinton-Oakland System, Waterford Extensions, Phase II, dated May 1, 1972, in the amount of $20,400,000 are issued. The pledge by the County of Oakland of its full faith and credit to payment of the three series of bonds, Phase I, Second Series and Phase II, as authorized in said Act No. 185, applies equally and without preference and priority to the bonds of each series. 7. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY SEWAGE DISPOSAL BOND - CLINTON-OAKLAND SYSTEM, WATERFORD EXTENSIONS PHASE II Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. 19 , together with interest thereon from the date hereof until paid, at the rate of ( 7 per centum per annum, payable November 1, 1972 and thereafter semi- annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 4080, both inclusive, aggregating the principal sum of Twenty Million Four Hundred Thousand Dollars ($20,)400,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of Phase II of the Clinton-Oakland Sewage Disposal System - Waterford Extensions in the Charter Township of Waterford. Bonds of this series maturing prior to May 1, 1980, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1980 shall be subject to redemption as a whole on any one interest payment date on or after May 1, 1980, and shall be subject to redemption in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1990. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1990 2% if called to be redeemed on or after May 1, 1990, but prior to May 1, 2000 1% if called to be redeemed on or after May 1, 2000, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Charter Township of Waterford pursuant to a certain Contract dated April 1, 1969, and Revised Exhibit B - Phase II and Revised Exhibit C - Phase II thereto, between the County of Oakland and said Charter Township whereby the said Charter Township agrees to pay to the said County the cost of said Phase II of the Clinton-Oakland Sewage Disposal System - Waterford Extensions along with the cost, as increased, of Phase I thereof, in annual installments in the same amounts as to Phase II as the annual maturities of the bonds of this issue and semi-annually to pay the amount of the interest and bond handling charges such payments to be made at least thirty (30) days prior to the respective due dates specified in this bond. The full faith and credit of said Charter Township is pledged for the prompt payment of its obligation pursuant to said Contract and all amended exhibits thereto, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commis- sioners, the full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due, on a parity and without priority with the bonds of the County of Oakland issued for Phase I in the amount of $12,850,000, dated May I, 1970, and $4,150,000, dated November 1, 1970. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said County, including this series of bonds, does not exceed any constitutional or statutory limitation. Commissioners Minutes Continued. December 30, 1971 351 IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A.D. 1972. (COUPON) Number On the 1st day of , A.D. 19 , the County of Oakland, Michigan, will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America, at the , in the City of , same being the interest due on that day on its Oakland County Sewage Disposal Bond - Clinton-Oakland System, Waterford Extensions Phase II, dated May I, 1972, No. (FACSIMILE) (FACSIMILE) County Clerk Chairman of the Board of Commissioners 8. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 9. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 10. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman It was moved by Mr. Lennon, seconded by Mr. Olson, that the foregoing resolution be adopted. Upon roll call the vote was as follows: ADOPTED YEAS: Kasper, Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Burley, Coy, Daly, Doyon, Gabler, Harrison, Horton, Houghten. (23) NAYS: None. (0) Misc. 5890 Recommended by Board of Public Works RE: WATERFORD WATER SUPPLY SYSTEM - EXTENSION NO. 3 Mr. Lennon presented the plans, specifications, estimates and Contract mentioned in the following resolution, a copy of which Contract has been sent to each member of the Board of Commissioners. The following resolution was offered by Mr. Lennon: WHEREAS the Oakland County Board of Public Works has approved and adopted, and has submitted to this Board of Commissioners for its approval, plans and specifications for the acquisition of Extension No. 3 to the Waterford Water Supply System, together with estimates of the cost and period of usefulness thereof (which estimates are attached as Exhibit B to the hereinafter mentioned Contract), all prepared by Johnson and Anderson, Inc., consulting engineers; and WHEREAS the Board of Public Works has also approved and submitted to this Board of Commis- sioners for its approval, a proposed Contract between the County of Oakland and the Charter Township of Waterford relative to the acquisition and financing of said Extension No. 3; and WHEREAS the Township Board of said Township has approved the said Contract and has authorized and directed that it be executed for and on behalf of the Township by the Township Supervisor and the Township Clerk; THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: I. That said plans and specifications and said estimates be and the same are hereby approved, that the County Clerk shall endorse thereon the fact of such approval, and that the same shall be returned to the Board of Public Works. 2. That said Contract between the County of Oakland and the Charter Township of Waterford be and the same hereby is approved, and that the Chairman and the Secretary of the said Board of Public Works be and they are hereby authorized and directed to execute and deliver said Contract for and on behalf of the County of Oakland, in as many original copies as they may deem advisable, the said Contract being as follows: CONTRACT WATERFORD WATER SUPPLY SYSTEM EXTENSION No. 3 THIS CONTRACT, made and entered into as of the first day of December, 1971, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter sometimes referred to as the "County"), party of the first part, and the CHARTER TOWNSHIP OF WATERFORD, a Michigan township corporation located in said county (hereinafter sometimes referred to as the "Township"), party of the second part, WITNESSET H: WHEREAS the Board of Supervisors of the County, having theretofore established a Department of COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) 352 Commissioners Minutes Continued. December 30, 1971 Public Works (hereinafter sometimes referred to as the "DPW") for said County pursuant to Act No. 185, Michigan Public Acts of 1957, as amended, did on February 6, 1962, by adoption of Miscellaneous Resolution No. 3909, approve the establishment of the 'Waterford Water Supply System" (hereinafter sometimes referred to as the "system") in and for the Township; and WHEREAS pursuant to the "Waterford Water Supply System Contract", dated as of November 1, 1963, as modified by a Supplemental Contract dated as of January 10, 1964 and amended as of March 10, 1964 (the said contract as so modified being hereinafter sometimes referred to as the "Base Agreement"), between said County and said Township, the County acting through the DPW has acquired the said system and has financed the acquisition thereof by the issuance of bonds in anticipation of the receipt of payments to be made by the Township to the County in accordance with the Base Agreement and said Act No, 185, as amended; and WHEREAS it is now necessary to extend and enlarge the system in order to provide additional water supply facilities, and the County is authorized under said Act No. 185, as amended, to make such extensions and enlargements and to finance the same by the issuance of bonds by the County to pay the cost of the project described in this Contract; and WHEREAS the DPW, acting through its Board of Public Works (hereinafter sometimes referred to as the "Board") has obtained from Johnson and Anderson, Inc., Consulting Engineers, plans and specifications for an extension of said system (herein called "Extension No. 3") and estimates of the cost and of the period of usefulness thereof; and WHEREAS in order to effectuate the acquisition and financing of Extension No. 3, it is necessary for the County and the Township to enter into this Contract; NOW THEREFORE in consideration of the premises and the covenants of each other, the parties hereto agree as follows: 1. The County and the Township hereby reaffirm their approval of the establishment of the Waterford Water Supply System by the County in said Township, under the provisions of Act No. 185, Michigan Public Acts of 1957, as amended, and hereby agree that Extension No. 3 thereof shall be acquired and financed as hereinafter provided, and the Township reaffirms its consent and agreement to the establishment of said system (including said Extension No. 3) within its corporate boundaries and its consent to the use by the County of the public streets, highways, alleys, lands and rights-of-way of the Township for the purposes of the system and any improvements, enlargements and extensions thereof. . 2. The Extension No. 3 ( hereinafter sometimes referred to as the "project") to be acquired by the County shall consist generally of a water main and appurtenances to be located approximately as shown on Exhibit A hereto, and shall be constructed substantially in accordance with the plans and specifications therefor as prepared and filed with the Township Board and the Board of Public Works of the County by the Consulting Engineers. The estimates of the cost and the period of usefulness of said project, as prepared and filed by the Consulting Engineers, are set forth in Exhibit B hereto. The said estimates, and likewise the said plans and specifications and the descriptions and locations of the said extensions and enlargements as set forth in Exhibits A and B, are hereby approved and adopted. The said Exhibits A and B, so designated, are hereunto attached and are hereby made parts hereof to the same extent and effect as if herein set forth. 3. The Board shall upon execution of this Contract, proceed to (a) secure any further plans and specifications for the project necessary to be secured from the Consulting Engineers; (b) submit to the Board of Commissioners of the County any resolutions which may be necessary, duly approved and recommended by the Board, further approving the plans and specifications and the estimates of cost and period of usefulness and authorizing the issuance of County bonds in the amount needed to pay for the cost of the project as shown on Exhibit B, or of such additional amount as may be needed to complete said project; (c) take all necessary steps to secure the adoption of said resolutions by the Oakland County Board of Commissioners; (d) obtain the approval of the Municipal Finance Commission for issuance of the County bonds; (e) obtain construction bids for the project and enter into construction contracts with the lowest responsible bidders; (f) construct the said project within a reasonable time after execution of construction contracts and delivery of the said County bonds; and (g) do all other things required of said Board under the provisions of said Act No. 185, as amended. 4. The Township shall pay to the County the cost of the project, which shall be deemed to be the estimated cost as set forth in Exhibit B, but subject to revision or adjustment as herein provided, but in no event to be less than the amount of County bonds issued to finance the project. The Township shall pay such cost to the County in annual installments in the amount and at the time set forth on Exhibit "C" attached hereto and by this reference made a part hereof. Said annual installments shall be due in consecutive numerical order on the date shown on Exhibit C, and all amounts thereof from time to time unpaid, shall bear interest from the date of the bonds to be issued by the county until paid, at the rate per annum payable on the County bonds which interest shall be paid semi-annually and in addition the annual fees and expenses of the County connected with the payment of said bonds, shall be paid by the Township along with the several amounts of interest paid by it in each year. If the Township shall fail to pay any installment or interest when the same becomes due, then the amount thereof shall be subject to a penalty, in addition to interest, of 1/2 of 1% for each month or fraction thereof that the same remains unpaid after the due date. The Township may pay in advance of maturity all or any part of an annual installment by surrendering to the county, bonds Issued in anticipation of payments to be made under this contract, of a like principal amount maturing In the same calendar year, with all future due interest coupons attached thereto. Accrued interest upon the amount so paid upon any installment, and accrued interest upon the bonds surrendered, shall be adjusted to the date of surrender and any difference shall be paid in cash. All surrendered bonds and coupons shall be canceled. 5. In the event that the actual cost of the project shall be less than the estimated cost, then the surplus in the Construction Fund Account for Extension No. 3 shall be used as provided in the Base Agreement. If the actual cost of the project shall exceed the estimated cost, then a further issuance shall be made of County bonds, of an amount necessary to complete and pay all costs with respect to Extension No. 3, or the County and the Township may agree to some other means of financing Prepared by Johnson 8 Anchwson Inc. WATERFORD WATER SUPPLY SYSTEM WATER MAIN EXTENSION NO.3 DEC. 1971 EXHIBIT "A" and County 15ePartment of Public Works Commissioners Minutes Continued. December 30, 1971 353 such excess cost. 6. The extensions and enlargements to be acquired pursuant to this Contract being integral parts of the system as heretofore leased to the Township, the County does hereby let and lease to the Township, and the Township does hereby hire from the County, for a term commencing upon the completion of the project and ending upon the expiration of this Contract, the said Extension No. 3 as part of said system under the Base Agreement. The operation, maintenance, use and management of the system shall be controlled by the provisions of the Base Agreement as though Extension No. 3 was a part of the facilities and project therein described. All other aspects of the use of Extension No. 3 and of the relationships of the County and the Township with respect thereto shall be controlled by and be pursuant to the Base Agreement. 7. This Contract shall become effective upon approval by the Township Board of the Township, by the Board of Public Works of Oakland County, and by the Board of Commissioners of Oakland County, and when duly executed by the authorized officers of the Township and of the Board of Public Works. This Contract shall terminate as does the Base Agreement, thirty-five (35) years from the date (November 1, 1963) of the Base Agreement or on such earlier date as shall be mutually agreed: PROVIDED, HOWEVER, that neither this Contract nor the Base Agreement shall be terminated by mutual agreement any time when the Township is in default hereunder or at any time prior to the payment in full of the principal of and interest on the County bonds together with all paying agent fees and other charges pertaining to said bonds. This Contract may be executed in several counterparts. The provisions of this Contract shall be in full force and effect and binding upon the successors and assigns of the parties hereto. IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written. CHARTER TOWNSHIP OF WATERFORD COUNTY OF OAKLAND OAKLAND COUNTY, MICHIGAN By its Board of Public Works By By Supervisor Chairman By By Township Clerk Secretary ESTIMATE OF COST - WATERFORD WATERMAIN - EXTENSION NO. 3 Contract 1 - $ 772,735.00 Contract 2 582,485.00 Contract 3 - 393,940.00 WATERFORD TOWNSHIP WATERMAINS IN PHASE II SEWER CONTRACTS Contract 11 107,087.50 Contract 12 32,787.50 Contract 13 39,860.00 Contract 14 191,325.00 Contract 15 91,995.00 Contract 18 20,580.00 Contract 20 52,560.00 SUB-TOTAL $2,235,355.00 WATERFORD TOWNSHIP WATERMAINS IN PHASE III SEWER CONTRACTS Contract 22 141,859.00 Contract 23 57,235.00 Contract 24 - 415,254.00 Contract 26 71,018.00 TOTAL CONSTRUCTION COST $2,920,721.00 ENGINEERING 194,100.00 BOND COUNSEL 13,500.00 FINANCIAL 6,800.00 ADMINISTRATION 73,100.00 INSPECTION 93,500.00 EASEMENT AND LAND ACQUISITION 40,000.00 SOIL TEST BORINGS 1,000.00 CONTINGENCY 269,279.00 SUB-TOTAL $3,612,000.00 CAPITALIZED INTEREST @ 7% FOR 24 MONTHS 588,000.00 TOTAL ESTIMATED COST (BOND ISSUE) $4,200,000.00 I hereby estimate the period of usefulness of the above project to be Forty (40) years and upward. JOHNSON AND ANDERSON, INC. By Felix A. Anderson, P.E. #5534 EXHIBIT "B" 354 Commissioners Minutes Continued. December 30, 1971 WATERFORD WATER SUPPLY SYSTEM - EXTENSION NO. 3 - SCHEDULE OF PRINCIPAL PAYMENTS- PRINCIPAL DUE MAY 1 Year Principal Year Principal Year Principal Year Principal 1972 o T70 100,000 1988 125,000 1997 175,000 1973 0 1981 100,000 1989 125,000 1998 175,000 1974 0 1982 100,000 1990 150,000 1999 200,000 1975 0 1983 100,000 1991 150,000 2000 200,000 1976 50,000 1984 100,000 1992 150,000 2001 200,000 1977 50,000 1985 100,000 1993 150,000 2002 200,000 1978 50,000 1986 125,000 1994 175,000 2003 200,000 1979 75,000 1987 125,000 1995 175,000 2004 200,000 1996 175,000 2005 200.000 $4,200,000 EXHIBIT "C" PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman Moved by Lennon seconded by Daly the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Misc. 5891 Recommended by Board of Public Works RE: WATERFORD WATER SUPPLY SYSTEM, EXTENSION NO. 3 Mr. Lennon presented the following bond resolution a copy of which has been sent to each member of the Board of Commissioners: BOND RESOLUTION WHEREAS the Board of Supervisors of the County, having heretofore established a Department of Public Works (hereinafter sometimes referred to as the "DPW") for said County pursuant to Act No. 185, Michigan Public Acts of 1957, as amended, did on February 6, 1962, by adoption of Miscellaneous Resolution No. 3909, approve the establishment of the "Waterford Water Supply System" (hereinafter sometimes referred to as the "system") in and for the Township; and WHEREAS pursuant to the "Waterford Water Supply System Contract", dated as of November 1, 1963 as modified by a Supplemental Contract dated as of January 10, 1964 and amended as of March 10, 1964 (the said contract as so modified being hereinafter sometimes referred to as the "Base Agreement"), between said County and said Township, the County acting through the DPW has acquired the said system and has financed the acquisition thereof by the issuance of bonds in anticipation of the receipt of payments to be made by the Township to the County in accordance with the Base Agreement and said Act No. 185, as amended, and WHEREAS it is now necessary to extend and enlarge the system in order to provide additional water supply facilities, and the County is authorized under said Act No. 185, as amended, to make such extensions and enlargements and to finance the same by the issuance of bonds by the County to pay the cost of the project described in this Contract, and WHEREAS the DPW, acting through its Board of Public Works (hereinafter sometimes referred to as the "Board") has obtained from Johnson & Anderson, Inc., Consulting Engineers, plans and specifications for an extension of said system (herein called "Extension No. 3") and estimates of the cost and of the period of usefulness thereof, and WHEREAS the said County and the said Township, by their respective governing boards, have entered into a contract, dated as of December I, 1971, by the terms of which the County is to acquire said Extension No. 3 and lease the same to the Township for operation by the Township and is to finance the cost thereof (or such part which it may be necessary to borrow) by issuing bonds of the County pursuant to said Act No. 185, as amended, secured by and payable from payments to be made by the Township to defray the County's cost of acquiring Extension No. 3, and WHEREAS the above-mentioned contract between the County and the Township requires that the Township pay the County's cost of acquiring said Extension No. 3, with interest thereon, in annual installments to be paid to the County on May 1 in each year, the amount to be so paid in any year to be not less than the amount required in such year for principal and interest (not capitalized), paying agents fees, and other charges on or pertaining to the herein authorized bonds, and WHEREAS the Board of Public Works of the County has approved this resolution and recommended its adoption by the Board of Commissioners in order that the County may issue its bonds in the aggregate amount of $4,200,000 to finance the cost of acquiring said Extension No. 3, THEREFORE BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF OAKLAND COUNTY, MICHIGAN, as follows: 1. That the bonds of said County of Oakland, aggregating the principal sum of Four Million Two Hundred Thousand Dollars ($4,200,000) shall be issued for the purpose of defraying the cost of acquiring the Waterford Water Supply System, Extension No. 3; shall be known as "Oakland County Water Supply Bonds, Waterford Township System, Extension No. 3"; shall be dated as of May 1, 1972, shall be numbered consecutively in the direct order of their maturities from I upwards; shall be in the denomination of $5,000 each; shall bear interest at a rate or rates to be hereafter determined not exceeding eight per cent (8%) per annum, payable on November 1, 1972, and semi-annually thereafter on the first days of May and November in each year; and shall mature on the first day of May in years and principal amounts as follows: Commissioners Minutes Continued. December 30, 1971 355 1976 - $ 50,000 1982 $ 100,000 1988 - $ 125,000 1994 - $ 175,000 2000 - $ 200,000 1977 - 50,000 1983 - 100,000 1989 - 125,000 1995 - 175,000 2001 - 200,000 1978 - 50,000 1984 - 100,000 1990 - 150,000 1996 - 175,000 2002 - 200,000 1979 - 75,000 1985 - 100,000 1991 - 150,000 1997 - 175,000 2003 - 200,000 1980 - 100,000 1986 - 125,000 1992 - 150,000 1998 - 175,000 2004 - 200,000 1981 - 100,000 1987 - 125,000 1993 - 150,000 1999 - 200,000 2005 - 200,000 Bonds maturing prior to May 1, 1980, shall not be subject to redemption prior to maturity. Bonds maturing on and after May 1, 1980, shall be subject to redemption as a whole on any one interest payment date on or after May 1, 1980, and shall be subject to redemption in inverse numerical order at the option of the county prior to maturity on any one or more interest payment dates on and after May 1, 1990. Bonds so called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 3% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1990 2% if called to be redeemed on or after May 1, 1990, but prior to May 1, 2000 1% if called to be redeemed on or after May 1, 2000, but prior to maturity. Notice of redemption shall be given to the holders of the bonds to be redeemed by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. All bonds shall have proper coupons attached thereto evidencing interest to their respective dates of maturity. 2. That the principal of said bonds and the interest thereon shall be payable in lawful money of the United States of America, at such bank and/or trust company which qualifies as a paying agent under Federal or Michigan law and which shall be designated by the original purchaser of the bonds. Such purchaser shall have the right to name a similarly qualified co-paying agent. 3. That the Chairman of the Board of Commissioners and the County Clerk, of the County of Oakland are hereby authorized and directed to execute said bonds for and on behalf of the said County and to affix the seal of said County thereto, and to execute the interest coupons to be attached to said bonds by causing to be affixed thereto their facsimile signatures; and that upon the execution of said bonds and attached coupons, the same shall be delivered to the Treasurer of said County who is hereby authorized and directed to deliver said bonds and attached coupons to the purchaser thereof, upon receipt of the purchase price therefor. 4. That the said bonds are to be issued pursuant to the provisions of Act No. 185 of the Michigan Public Acts of 1957, as amended, in anticipation of and payable from the collection of the amounts to become due to the County under said contract between the County and the Township, which principal amounts aggregate the sum of $4,200,000, with interest as therein provided. The interest payable on said bonds on November 1, 1972, May 1 and November 1, 1973, and May 1, 1974, is hereby capitalized and shall be paid from the proceeds of the sale of said bonds. The full faith and credit of the County is hereby pledged for the payment of the principal of and interest on said bonds. 5. That all moneys paid to the County by the Township pursuant to said contract shall be set aside by the County Treasurer in a separate fund and bank account to be used for the payment of the principal and interest on the bonds herein authorized and otherwise as provided in said contract. 6. That said bonds and attached coupons shall be substantially in the following form: UNITED STATES OF AMERICA STATE OF MICHIGAN COUNTY OF OAKLAND OAKLAND COUNTY WATER SUPPLY BOND, WATERFORD TOWNSHIP SYSTEM, EXTENSION NO. 3 Number $5,000 KNOW ALL MEN BY THESE PRESENTS, that the County of Oakland, Michigan, hereby acknowledges itself indebted and for value received, promises to pay to the bearer hereof the sum of FIVE THOUSAND DOLLARS on the first day of May, A.D. 19_, together with interest thereon from the date hereof until paid, at the rate of ) per centum per annum, payable November 1, 1972 and thereafter semi-annually on the first days of May and November in each year. Both principal and interest hereof are payable in lawful money of the United States of America at , in the City of , upon presentation and surrender of this bond and the coupons hereto attached as they severally mature. This bond is one of a series of bonds of like date and tenor except as to maturity , numbered consecutively in the direct order of their maturities from 1 to 840, both inclusive, aggregating the principal sum of Four Million Two Hundred Thousand Dollars ($4,200,000), issued under and pursuant to and in full conformity with the Constitution and Statutes of the State of Michigan, and especially Act No. 185 of the Michigan Public Acts of 1957, as amended, for the purpose of defraying the cost of acquiring Extension No. 3 to the Oakland County Water Supply System for Waterford Township. Bonds of this series maturing prior to May 1, 1980, are not subject to redemption prior to maturity. Bonds maturing on or after May 1, 1980 shall be subject to redemption as a whole on any one interest payment date on or after May 1, 1980, and shall be subject to redemption in inverse numerical order, at the option of the County prior to maturity on any one or more interest payment dates on and after May 1, 1990. Bonds called for redemption shall be redeemed at the par value thereof and accrued interest plus a premium on each bond computed as a percentage of the face amount thereof in accordance with the following schedule: 356 Commissioners Minutes Continued. December 30, 1971 3% if called to be redeemed on or after May 1, 1980, but prior to May 1, 1990 2% if called to be redeemed on or after May 1, 1990, but prior to May 1, 2000 1% if called to be redeemed on or after May 1, 2000, but prior to maturity. Notice of redemption shall be given to the holders of bonds called for redemption by publication of such notice not less than thirty (30) days prior to the date fixed for redemption, at least once in a newspaper or publication circulated in the City of Detroit, Michigan, which carries as a part of its regular service, notices of the sale of municipal bonds. Bonds so called for redemption shall not bear interest after the date fixed for redemption, provided funds are on hand with the paying agent to redeem the same. This bond as to both principal and interest, is payable from moneys to be paid to the County of Oakland by the Charter Township of Waterford in said County, pursuant to a certain Contract dated December 1, 1971, between the County of Oakland and said Township whereby said Township has agreed to pay to the said County the County's capital cost of said Extension No. 3, with interest, in installments which are sufficient in each year to pay the principal and interest maturing in such year on this series of bonds, The full faith and credit of said Township is pledged for the prompt payment of its obligation pursuant to said contract, and in addition, by affirmative vote of three-fifths (3/5ths) of the members elect of its Board of Commissionersthe full faith and credit of the County of Oakland is pledged to the payment of this bond, principal and interest, when due. It is hereby certified, recited and declared that all acts, conditions and things required to exist, happen and be performed precedent to and in the issuance of the bonds of this series, existed, have happened and have been performed in due time, form and manner as required by the Constitution and Statutes of the State of Michigan, and that the total indebtedness of said County, including this series of bonds, does not exceed any constitutional or statutory limitation. IN WITNESS WHEREOF, the County of Oakland, Michigan, by its Board of Commissioners, has caused this bond to be signed in its name by the Chairman of said Board of Commissioners and by the County Clerk of the County, and its corporate seal to be affixed hereto, and has caused the annexed interest coupons to be executed with the facsimile signatures of said Chairman and County Clerk, all as of the first day of May, A.D. 1972. COUNTY OF OAKLAND, MICHIGAN By Chairman of its Board of Commissioners By Its County Clerk (SEAL) (COUPON) Number On the 1st day of , A.D. 19_, the County of Oakland, Michigan will pay to the bearer hereof the sum shown hereon in lawful money of the United States of America, at the , in the City of , same being the interest due on that day on its Oakland County Water Supply Bond Waterford Township System, Extension No. 3, dated May 1, 1972, No. . This coupon is payable solely from certain contract payments as specified in said bond. (FACSIMILE) (FACSIMILE) County Clerk Chairman of Board of Commissioners 7. That the said bonds shall not be issued until the Municipal Finance Commission of the State of Michigan shall have first issued its order granting permission to so do, as provided in Act No. 202 of the Michigan Public Acts of 1943, as amended, and the Board of Public Works through its Director is hereby authorized and directed to make application to said commission for the issuance of such order. 8. The Board of Public Works is hereby authorized to sell said bonds at not less than par and accrued interest in accordance with the laws of this state and to do all things necessary to effect the sale and issuance of said bonds, subject to the provisions of this resolution. 9. All resolutions and parts of resolutions, insofar as the same may be in conflict herewith, are hereby rescinded. PUBLIC WORKS COMMITTEE Bernard F. Lennon, Chairman The adoption of the foregoing resolution was moved by Mr. Lennon and seconded by Mr. Daly. On roll call the resolution was adopted by the following vote: YEAS: Lennon, Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Powell, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Burley, Coy, Daly, Doyon, Gabler, Harrison, Horton, Kasper. (22) NAYS: None . (0) Misc. 5892 By Mr. Mainland IN RE: PROBATE COURT CASEWORKERS 1972 LABOR CONTRACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Probate Court, the County of Oakland, and the Caseworker Employees of the Oakland County Probate Court represented by Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a Contract covering certain employees in the Oakland County Probate Court; and Commissioners Minutes Continued. December 30, 1971 357 WHEREAS an Agreement has been reached and reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the Oakland County Probate Court, the County of Oakland, and the Caseworker Employees of the Oakland County Probate Court represented by Local 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 Agreement, 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 The resolution was referred to the Finance Committee. There were no objections. Misc. 5893 By Mr. Mainland IN RE: PROBATE COURT NON-CASEWORKERS 1972 LABOR CONTRACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the Oakland County Probate Court, the County of Oakland, and the Non-Caseworker Employees of the Oakland County Probate Court represented by Local 1998, American Federation of State, County and Municipal Employees, AFL-CIO, have been negotiating a Contract covering certain employees in the Oakland County Probate Court; and WHEREAS an Agreement has been reached and reduced to writing; and WHEREAS said Agreement has been reviewed by your Personnel Practices Committee which recommends approval of the Agreement; NOW THEREFORE BE IT RESOLVED that the Agreement between the Oakland County Probate Court, the County of Oakland, and the Non-Caseworker Employees of the Oakland County Probate Court represented by Local 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 Agreement, 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 The resolution was referred to the Finance Committee. There were no objections. Misc. 5894 By Mr. Mainland IN RE: 1972 SALARY ADJUSTMENT FOR ELECTED AND APPOINTED OFFICIALS To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS the 1972 County Budget includes funds for salary adjustments, and WHEREAS the Personnel Practices Committee has recommended that the 1972 salaries of County employees not represented by a bargaining unit should be set after the 1972 salaries of bargaining unit employees have been negotiated, and WHEREAS the Committee recommends that the 1972 salaries of non-represented employees be applied retroactively to January 1, 1972, and WHEREAS the salaries of certain positions, because of constitutional or statutory provisions, cannot be applied retroactively, and WHEREAS the salaries of certain other County positions have traditionally been treated in the same manner, NOW THEREFORE BE IT RESOLVED that the following annual salaries, based on 4.5% increases over the 1971 salaries for the same positions be approved, effective January I, 1972. County Clerk-Register of Deeds $23,591 Board of Auditors Member $28,529 County Treasurer 23,591 Board of Auditors Chairman 8,229 Drain Commissioner 23,591 Civil Counsel 28,529 Sheriff 23,591 Director of Animal Welfare 18,288 Prosecuting Attorney 28,529 The Personnel Practices Committee, by William L. Mainland, moves the adoption of the foregoing resolution. PERSONNEL PRACTICES COMMITTEE William L. Mainland, Chairman Moved by Mainland supported by Coy the resolution be adopted. AYES: Mainland, Mathews, Olson, Patnales, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Burley, Coy, Daly, Doyon, Gabler, Harrison, Horton, Kasper, Lennon. (21) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. 358 Commissioners Minutes Continued. December 30, 1971 Mr. Mainland presented a report on the Emergency Employment Act, now known as the Public Employment Program. Mr. Olson presented the annual report of the Transportation and Aviation Committee. Moved by Olson supported by Gabler the report be received and placed on file. A sufficiet majority having voted therefor, the motion carried. Misc. 5895 By Mr. Olson IN RE: OAKLAND-ORION AIRPORT MASTER PLAN To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS on December 19, 1967, by Miscellaneous Resolution #4798, the Oakland County Board of Supervisors approved the 1967 Master Plan Report and Airport Layout Plan for the Oakland-Orion Airport, and WHEREAS the 1967 Master Plan Report and Airport Layout Plan is not now deemed realistic for the development of Oakland-Orion Airport, and WHEREAS a revised Master Plan and Airport Layout Plan has been prepared by the Facilities and Operations Division of the Board of Auditors, and WHEREAS the Airport Committee and your Transportation and Aviation Committee have reviewed and approved the revised Master Plan Report and accompanying Airport Layout Plan, and believe it to be in the County's interest to accept the revised report for development of the Oakland-Orion Airport; NOW THEREFORE BE IT RESOLVED that the 1971 Master Plan Report and Airport Layout Plan for the Oakland-Orion Airport be adopted, and that this plan be submitted to appropriate state and federal authorities in place of the 1967 Master Plan Report and Airport Layout Plan. Mr. Chairman, on behalf of the Transportation and Aviation Committee, I move the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Moved by Olson supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. REPORT By Mr. Olson IN RE: MISCELLANEOUS RESOLUTION #5805, SUPPORTING SENATE BILL 560-STRIKE THREATS IN THE TRANSPORTATION INDUSTRY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: The Transportation and Aviation Committee, by Niles E. Olson, Chairman, reports Miscellaneous Resolution #5805, with the recommendation that said resolution be adopted. The Transportation and Aviation Committee, by Niles E. Olson, Chairman, moves the acceptance of the foregoing report. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman "Misc. 5805 By Mr. Gabler IN RE: STRIKE THREATS IN THE TRANSPORTATION INDUSTRY To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS there is an obvious need for reform of our basic labor laws to cope with recurring strike threats in the transportation industry, and WHEREAS Congress has been required to pass special legislation on three separate occasions in the last eighteen months to extend railroad strike deadlines, and WHEREAS Congress has taken no action to avert threatened transportation strikes, NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports with vigor Senate Bill 560 embodying recommendations made by President Nixon to avert such strikes in the transportation industry. Mr. Chairman, I move the adoption of the foregoing resolution and that certified copies thereof be forwarded to the Honorable Richard M. Nixon, President of the United States, the Honorable John A. Volpe, Secretary of Transportation, United States Senators Robert P. Griffin and Philip A. Hart and Congressmen William S. Broomfield and Jack H. McDonald. Wallace F. Gabler, Jr. County Commissioner, District #7" Moved by Olson supported by Gabler the report be accepted. The Chairman referred the resolution to the Legislative Committee. There were no objections. Commissioners Minutes Continued. December 30, 1971 359 Mr. Patrick K. Daly, Chairman of the Committee on Organization, recommended the following appointments to Boards and Commissions: COUNTY AIRPORT COMMITTEE: Niles E. Olson, Wallace F. Gabler, Jr., Patrick K. Daly There were no other nominations. Moved by Daly supported by Lennon the appointments be approved. A sufficient majority having voted therefor, the motion carried. Niles E. Olson, Wallace F. Gabler, Jr. and Patrick K. Daly declared elected members of the County Airport Committee for a one year term beginning January 1, 1972. BUILDING AUTHORITY: Milo Cross There were no other nominations. Moved by Daly supported by Olson the appointment be approved. A sufficient majority having voted therefor, the motion carried. Milo Cross declared elected member of the Building Authority for a three year term beginning January 1, 1972. COUNTY ELECTION SCHEDULING COMMITTEE: Mattie Carter, Kenneth Courtney, Aldo Vagnozzi There were no other nominations. Moved by Daly supported by Harrison the appointments be approved. A sufficient majority having voted therefor, the motion carried. Mattie Carter, Kenneth Courtney and Aldo Vagnozzi declared elected members of the County Election Scheduling Committee for one year terms beginning January 1, 1972. BOARD OF HEALTH: Joseph Barakat There were no other nominations. Moved by Daly supported by Harrison the appointment be approved. A sufficient majority having voted therefor, the motion carried. Joseph Barakat declared elected a member of the Board of Health for a five year term beginning January 1, 1972. BOARD OF INSTITUTIONS: Maurice J. Croteau, Dale C. Burley, Charlie J. Harrison, Jr. There were no other nominations. Moved by Daly supported by Simson the appointments be approved. A sufficient majority having voted therefor, the motion carried. Maurice J. Croteau, Dale C. Burley and Charlie J. Harrison, Jr. declared elected members of the Board of Institutions for three year terms beginning January 1, 1972. LIBRARY 'BOARD: Dennis M. Aaron There were no other nominations. Moved by Daly supported by Doyon the appointment be approved. A sufficient majority having voted therefor, the motion carried. Dennis M. Aaron declared elected a member of the Library Board for a five year term beginning January 1, 1972. PARKS AND RECREATION COMMISSION: Frances Clark, Emil Jawors There were no other nominations. Moved by Daly supported by Aaron the appointments be approved. 360 Commissioners Minutes Continued. December 30, 1971 A sufficient majority having voted therefor, the motion carried. Frances Clark and W1 Jawors declared elected members of the Parks and Recreation Commission for three year terms beginning January 1, 1972 at noon. PERSONNEL APPEAL BOARD: James Mathews, Richard R. Wilcox There were no other nominations. Moved by Daly supported by Simson the appointments be approved. A sufficient majority having voted therefor, the motion carried. James Mathews and Richard R. Wilcox declared elected members of the Personnel Appeal Board for one year terms beginning January 1, 1972. BOARD OF PUBLIC WORKS: Bernard F. Lennon, Delos Hamlin There were no other nominations. Moved by Daly supported by Szabo the appointments be approved. A sufficient majority having voted therefor, the motion carried. Bernard F. Lennon and Delos Hamlin declared elected members of the Board of Public Works for three year terms beginning January 1, 1972 at noon. SOCIAL SERVICES BOARD: R. W. Lahti There were no other nominations. Moved by Daly supported by Mainland the appointment be approved. A sufficient majority having voted therefor, the motion carried. R. W. Lahti declared elected a member of the Social Services Board for a three year term beginning January 1, 1972. SOUTHEAST MICHIGAN COUNCIL OF GOVERNMENTS (SEMCOG): Delegates, William M. Richards, William L. Mainland, Mary Mead Dearborn; Alternates, Joseph Barakat, Dennis Aaron, Delos Hamlin There were no other nominations. Moved by Daly supported by Lennon the appointments be approved. A sufficient majority having voted therefor, the motion carried. William M. Richards, William L. Mainland and Mary Mead Dearborn declared elected Delegates to SEMCOG and Joseph Barakat, Dennis Aaron and Delos Hamlin declared elected Alternates to SEMCOG. Moved by Olson supported by Richardson that the resolution regarding the Inter-County Highway Commission Contract, be taken from the table. A sufficient majority having voted therefor, the motion carried. Misc. 5896 By Mr. Olson IN RE: INTER-COUNTY HIGHWAY COMMISSION CONTRACT To the Oakland County Board of Commissioners Mr. Chairman, Ladies and Gentlemen: WHEREAS this Board by Miscellaneous Resolution No. 5278 on February 5, 1970, approved renewal of a Contract between Oakland County and the Counties of Wayne, Macomb, St. Clair, Washtenaw, Monroe and Livingston for a two year term, hereinafter referred to as the Inter-County Highway Commission Contract; and WHEREAS your Transportation and Aviation Committee recommends the renewal of the attached Inter-County Highway Commission Contract wherein the following division of costs are set forth: Wayne County $9,750.00 Washtenaw County $3,000.00 Macomb County 6,200.00 St. Clair County 2,550.00 Monroe County 2,300.00 Oakland County 8,000.00 Livingston 1,850.00 for each of the two years, Commissioners Minutes Continued. December 30, 1971 361 NOW THEREFORE BE IT RESOLVED: 1. That in consideration of the other six counties appropriating and making available to the Inter-County Highway Commission the sums set after the names of the counties in the above paragraph and in the preamble to this resolution, the County of Oakland advance the sum of $8,000.00 per year for two years, namely, 1972 and 1973, the same to be paid to the Treasurer of the Inter-County Highway Commission as needed and demanded by the duly elected officer of the Inter-County Highway Commission, and which sum has been appropriated by the Board of County Road Commissioners by resolution dated November 9, 1971 which Board will reimburse the County for any advances upon demand. 2. That the several amounts agreed to be contributed in the attached contract shall not be construed as a precedent for futbre contributions in the event of a renewal of this contract or the execution of a new contract if some alternative formula fair and equitable to all of the contracting counties is subsequently agreed upon. 3. That attached hereto is a proposed contract acceptable to Oakland County. 4. That the Inter-County Highway Commission shall have no authority to obligate any of the contracting counties to more contribution than is specified herein. 5. That when such contract is executed by all the counties named herein that a certified copy be forwarded and filed with the County Clerk. 6. That the Chairman and Clerk of this Board be authorized to execute the "Inter-County Highway Commission Contract" hereto attached and the Clerk attach a certificate to such contract• certifying that this Board passed this resolution on the 30th day of December, 1971, and that the signatures on behalf of the County of Oakland are the signatures of the Chairman of the Board of Commissioners and the duly elected and qualified County Clerk. Mr. Chairman, on beh&lf of the Transportation and Aviation Committee, I move the adoption of the foregoing resolution. TRANSPORTATION AND AVIATION COMMITTEE Niles E. Olson, Chairman Patrick K. Daly, Mary Mead Dearborn, Wallace F. Gabler, Jr., Bernard F. Lennon E. Frank Richardson, Albert F. Szabo INTER-COUNTY HIGHWAY COMMISSION CONTRACT for The Period of January 1, 1972 - December 31, 1973 (1) WE, THE COUNTIES OF LIVINGSTON, MACOMB, MONROE, OAKLAND, ST. CLAIR, WASHTENAW AND WAYNE, in the State of Michigan, do hereby contract with each other for the purpose of accomplishing any or all of the objectives authorized by the provisions of Act No. 195 of the Public Acts of 1955. (2) THE CONSIDERATION for this Contract, aside from the monetary element detailed hereafter, is the cooperative attempt to solve the highway problems common to all of the Counties, on an overall basis as contrasted with an individual basis, by creating a Master Plan and serving notice thereof to the world to the end that as and when future purchase or condemnation of right-of-way is necessary, damages, personal and physical, may be minimized. (3) WE AGREE to contract for a two-year period (1972 and 1973) and to cover the Administrative cost involved in submitting the Master Plan contemplated and we each agree to contribute the amounts set after our respective names, to with: Livingston County $1,850.00 Oakland County $8,000.00 Macomb County 6,200.00 St. Clair County 2,550.00 Monroe County 2,300.00 Washtenaw County 3,000.00 Wayne County $9,750.00 each of the two years, such monies to be payable on demand by the officers of the Inter-County Highway Commission when the Commission is formed and the officers elected. No county shall be liable in any one year for more than it hereby agrees to contribute in one year. (4) WE AGREE that the several amounts, agreed to be contributed in the section of this Contract next above detailed, shall not be construed as a precedent for future contributions in the event of a renewal of this contract or the execution of a new contract if some alternative formula, fair and equitable to all of the contracting Counties is subsequently agreed upon. (5) WE AGREE that the Commission shall have no authority growing out of this Contract, to obligate any of the contracting Counties to more contribution than is specified in paragraph (3) hereof. ' IN WITNESS WHEREOF each of the contributing Counties has by its Chairman and Clerk, acting pursuant to resolution of the Board of County Commissioners, in good faith executed the same in consideration of each of the other counties executing the same and committing themselves to the obligation of the Contract. COUNTY OF LIVINGSTON WITNESSES: COUNTY OF MONROE WITNESSES: COUNTY OF ST. CLAIR WITNESSES: (Chairman) (Chairman) (Ch'irman) (Clerk) (Clerk) (Clerk) COUNTY OF MACOMB COUNTY OF OAKLAND COUNTY OF WASHTENAW (Chairman) (Chairman) (Chairman) (Clerk) (Clerk) (Clerk) COUNTY OF WAYNE (Chairman) (Clerk) 362 Commissioners Minutes Continued. December 30, 1971 Moved by Olson supported by Gabler the resolution be adopted. A sufficient majority having voted therefor, the resolution was adopted. Moved by Gabler supported by Coy the Board adjourn. A sufficient majority not having voted therefor, the motion lost. Mr. Mainland nominated Walter Paholak as District 04 County Commissioner to fill the vacancy created by the resignation of James M. Brennan, for the unexpired term ending December 31, 1972. Seconded by Mr. Olson. There were no other nominations. a /43 Moved by Horton supported by Harrison that the appointment of Walter Paholak as District 44 County Commissioner, be approved. AYES: Mathews, Olson, Patnales, Perinoff, Pernick, Richards, Richardson, Simson, Szabo, Aaron, Barakat, Burley, Daly, Doyon, Gabler, Harrison, Horton, Kasper, Lennon, Mainland. (20) NAYS: None. (0) -41-/3 Walter Paholak declared elected District A County Commissioner for term ending December 31, 1972. Moved by Perinoff supported by Horton the Board adjourn until January 6, 1972 at 9:30 A. M. A sufficient majority having voted therefor, the motion carried. The Board adjourned at 12:52 P. M. Lynn D. Allen William M. Richards Clerk Chairman INDEX OAKLAND COUNTY BOARD OF COMMISSIONERS 1971_ Resolution No. -A- Page Aaron, Dennis M.-Appointment, Member of Library Board 359 Aaron, Dennis M.-Appointment to SEMCOG 360 5797 Abramson, D.D.S., Sheldon-Commendation 232-233 5878 Adams Woods-Recommend Purchase 321-325-326-335 5765 ADC Recipients-Application for Federal Grant 199-200 5674-5832-5862 ADC Supplemental Clothing Allotment 116-117-261-299-300-304 5790 Additional Tax Levy by Tax Allocation Board-Opposition 226-227-244-245-246 5656 AFL-C10 Contract - Animal Welfare Department 88-89-90-91-97-98-99 5653-5892 AFL-CIO Contract - Caseworker Employees of Probate Court 82-83-84-85-98-99-356-357 5673 AFL-C10 Contract - Custodial, Grounds and Maintenance Employees 112-113-114-115-116-125 5654-5893 AFL-C10 Contract - Non-caseworker Employees of Probate Court 85-86-87-88-98-99-357 5639 AFL-C10 Contract - Sheriff's Department 67-68-69-70-71-81-82 5648 Agricultural Land-Assessment 79 Air Pollution Ordinances-Attorney General's Opinion 17 5592 Airport Committee, County-Appointment of Niles Olson, James Brennan, Wallace F. Gabler, Jr., Patrick Daly 21-22-359 5742 Airport Maintenance Man-Increase Salary Range 178 5626-5895 Airport - Oakland-Orion - Master Plan 52-358 5582 Allen, Helen V. - Memorial 3-4 5749 Animal Shelter - Amendment to Act 224, P. A. 1969 182-312 5838 Animal Shelter - Installation of Hypoxia Unit 265 5655 Animal Welfare Department - AFL-C10 Contract 88-89-90-91-97-98-99 5592 Animal Welfare Director-Appointment of F. Hugh Wilson, D.V M 21-22 5586 Arts Council, Oakland County - Establish 16 5648 Assessment-Agricultural Land 79 5663 Assessments-Exemption of Tools and Fixtures-House Bill 4302 96-126 5664 Assessors Examinations - House Bill 4399 96-125-126 5668-5745 Attorney for Legal Aid Society 100-179 5676 Auditorium Parking Lot-Parking for Past Members of Board and Legislators 117-118 Auditors, Board of - Appointment of James M. Brennan 343-344 5850 Auditors, Board of - Full-time Member 278-279-300-301-302 Auditors, Board of - Resignation of George J. Fulkerson 335 5747 Auditors Safeguard Measures-Transfer of Funds 180-181 5829 Automobiles, County - Rules and Regulations for Managements 260 5611 Avery, Michael - Commendation 43 Avon Township Committee For Fairer Taxes re: Annexation of Township to City of Rochester 3-26 -B- 5592 Baggerly, Everett-Appointment Member of Building Authority 21 Barakat, Joseph L.-Appointment Member of Board of Health 359 5592 Barakat, Joseph L.-Appointment Member of Personnel Appeal Board.. .21-23 Barakat, Joseph L.-Appointment to SEMCOG 360 Barry, Daniel W.-Appointment Member of Board of Public Works 26 5592 Bawden, Mary Mead-Appointment Delegate to SEMCOG 21-23-360 5712 Bawden, Mary Mead-Appointment Member of Inter-County Highway Commission 162 5709-5710 Bingham Farms Extension No.1-Evergreen Sewage Disposal System 153-154-155-156-157-158-159 5708 Bingham Farms Sewage Disposal System 149-150-151-152-153 5632 Bloomfield Hills Water Supply System-Amendment to Contract 57-58 5621-5721-5744 Boarding Fees-Jail 49-95-102-119-166-167-179 Board of Auditors-Appointment of James M. Brennan 343-344 5850 Board of Auditors - Full-time Member 278-279-300-301-302 Board of Auditors - Restignation of George J. Fulkerson 335 5592 Board of Health - Appointment of Charles B. Edwards, Jr 21 Board of Health - Appointment of Joseph L. Barakat 359 5657-5783 Board of Institutions - Appointment of Willis Brewer, Amos G. Johnson, Maurice J. Croteau, Dale C. Burley, Charlie J. Harrison, Jr.93-221-359 5592 Board of Public Works - Appointment of William M. Richards, Bernard Lennon, Alexander Perinoff, Daniel W. Barry, Delos Hamlin.21-22-26-360 5592-5628-5657) Boards and Commissions - Appointment of Members 4-5-6-21-22-23-26 5712-5783-5784) 53-61-77-93-95-134-162-221-244-263-343-344-345-359-360 5785-5812 Bond Indebtedness, Oakland County 51 Book of History-Oakland County Sesquicentennial 15-233 Brennan, James M.-Appointment, Member of Board of Auditors 343-344 Brennan, James M.-Appointment Member of County Airport Committee..21-22 5585-5798 5592 5583 5589 5880 5739-5789 5604-5837 5824 5773 5767 5815 5799 5738 5846 5814 5610-5859-5854 5610-5853-5854 5866 5631 5811 5888-5889 5623 5779-5780) 5867-5868) 5697-5818 5791 5841 5674-5832-5862 5713 Resolution Ma. 5657 5808 5879 5844-5845 5672 5747 5592-5784 5784 5757 5827 5870 5783 5807-5826-5891 5638-5834 Building Program-Revision Buildings, County-Expenditure of Funds for Repair Buildings-Report of Planning and Building Committee Burley, Dale C.-Appointment Member of Board of Institutions 221-359 Bussing of Students.239-240-249-258-259-261-325-337-338-339-340-341-345 / Camp Oakland Pre-adoptive Girls Ranch-staffing.66-78-79-263-264-275-276 Canvassing Board Members-Appointment 232-263 189-190 Page Brennan, James M.-Resignation District #13 Commissioner 336 Brewer, Willis - Appointment Member of Board of institutions 93 Bryant, Gordon R.-Commendation 241 Budget 1972 263-327-328-329-330-331-332-333-334-335-343-345-346 Budget 1972 - Opposition to Exceed 15 Mills for Drains 274-275 Budget Recommendations 1972/ For Tax Allocation Board 106-107-108-109-110-111-112 Budget-Transfer of Funds- uditors Safeguard Measures 180-181 Building Authority-Appoi tment and Resignation of Everett Baggeriy 21-221 Building Authority-Appointment of John R. Mulroy and Milo Cross.221-359 189-190 259-316-317-342 315-316 ./ 5757 Capital Program-Revision Carter, Mettle R.-Appointment Member of Election Scheduling Committee 6-359 Chairman-Election of William M. Richards 2-3 Chaplain Emeritus Thomas H. O'Donoghue 4 Cheyz, Edward N.-Appointment Chief Deputy Drain Commissioner 19 Child, Mabel-Commendation 336 Children's Village-Creation of Children's Supervisor Positions 177-205-225-226-235-236 Children's Village, Phase II-Agent for Federal Grants, Appropriation, Financing 31-96-264-265-342 Children's Village-Purchase Property-Parcel 3A 256-277-278 Children's Village Reception Center-Security Alterations 204-226 C rcuit Court Judge-12th For Oakland County-Opposition 200 C rcuit Court Judges Salaries-Claim Against County..249-250-251-257-258 C rcuit Court Judges Salaries-Past Due Portion 233-234-246-247 C rcuit Court Judges Salary Increase 176-177 C rcuit Courts-Opposition to control Over Own Budgets 275 C vil Counsel Department-Name Changed From Corporation Counsel 247 C vii Defense Director Wallace Crane - Commendation 208 C ark, Frances-Appointment Member of Parks and Recreation Commission 360 Clarkston-Independence Extensions - Clinton-Oakland Sewage Disposal System 40-41-42-282-283-284-285-286-287-288-289-290 5741 Classification of Data Processing Project Aide II 178 5740 Classification of Head Cook Eliminated 177-178-204-205 5679 Classification of positions - Kenpunch Supervisor, Sewage Treatment Operations Foreman and Executive Hostess 127-128 5755 Classification of Security Guard and Watchman-Salary Range 188 Clinton-Oakland Sewage Disposal System Clarkston-Independence Extensions 40-41-42-282-283-284-285-286-287-288-289-290 Exchange of Easements 307 Lake Orion Extensions-Exchange of Easements 56 Pontiac Township Extensions 242-243 Waterford Extensions Phase II 347-348-349-350-351 Waterford Township Extensions-Exchange of Easements 50-51 West Bloomfield Extensions 210-211-212-213-214-215-216-307-308-309-310-311 Clinton River Watershed Council-Appointment of Representatives..139-253 Clinton River Watershed Council Appropriation 228-236-237 Clinton River Watershed Council-Support House Bill 5422-Grants 232 Clothing Allowance-Request and Objection-Include In Budget 2130 Clothing Allowance-Supplemental-Report On Expenditures 272-273 Clothing-Supplementary-Emergency Assistance 116-117-261-299-300-304 Coffee Fund 16 Commerce City-Proposed incorporation 162 Commissioners, Board Of Brennan, James M.-Resignation District #13 Commissioner 336 Chairman-Election of William M. Richards 2-3 5583 Chaplain Emeritus Thomas H. O'Donoghue 4 Coffee Fund 16 Committee Meetings-Pay for Two In One Day 182-221-222 Committee On Committees Changed To Committee On Organization 44-45 Committees-Appointment Of Members 13-14-15-252-253 5750-5786 5614 5816-5817-5819 5683-5701-5759) 5774-5804-5859) 5701-5759 5771 5863 5606 5802 5769 5857 Resolution No. Page Commissioners, Board Of (continued) Compensation Commission-Request To Establish 146 Debate Time On Motions and Resolutions-Rule XXII....99-161-162-173-174 District #8 Commissioner-Appointment of James A. Doyon 251 District #8 Commissioner-Resignation of Charles B. Edwards,Jr 241 District #13 Commissioner-Appointment of Walter Paholak . 362 District #13 Commissioner-Resignation of James M. Brennan 336 Doyon, James A.-Appointment District #8 Commissioner 251 Edwards, Jr., Charles B.-Resignation District #8 Commissioner 241 5625 Finance Committee Duties 52 Flower Fund 173 Mainland, Wi1:am L.-Temporary Chairman 1 5583 O'Donoghue, Tncmas H.-Chaplain EmeritIs 4 Paholak, Walter-Appointment CD:strict C3 Oommissioner 362 5675 Per Diem-Clarification 117-160-161 Perinoff, A6exar:cer C.-Elected Vice Chairman 3 .. Richards, Wi::am M.-Elected Chairman - 2-3 Roil Ca il Vote-T:otation of Names 16-45 Rule M -Limitation on Debate 99-161-162-173-174 Rules For Organization and Procedure 6-7-8-9-10-11-12-13 26-27-28-43-44-45-46-52-99-133-144-159-160-161-162-173-174 Rules Of Order-Temporary 5617 Rules Of Procedure-Interim Temporary Chairman William L. Mainland Vice Chairman-Election of Alexander C. Perinoff Community Development Programs Seminar Condemnation Procedures-Department of Public Works-Amendment To Act 17-18-46-47 Constitutional Referendum-Local Government Sharing-State Income Tax 94-135-136-173-187 Coon, Walter M.-Commendation 172 Coordinator of Research, Training and Clinical Services-Assistant- Juvenile Court 127-141-142 Corporation Counsel-Name Changed to Civil Counsel 247 Cost-of-living, Payment of Sick Leave for Employees 304-305 County Airport Committee-Appointment of Niles Olson, James Brennan, Wallace F. Gabler, Jr., Patrick Daly 21-22-359 County Area Development Act 264-318-319 County Area Development Act-Opposition by Oakland Township 54-55-185-197 County Bond Indebtedness 51 5827 County Buildings-Expenditure of Funds For Repair 259-316-317-342 5894 County Eiected and Appointed CD:cials-Saiary Adjustment 357 County Eiection Scheduling Cottee-Appointment of Members...4-5-6-359 5864 County Employees Benefits-Payment of Sick Leave-Cost of Living. .304-305 5828 County Employees and Officials-Rules for Travel 259-260 5875 County Employees Identification Program 322 5843 County General Fund Tax-Parks and Recreation Taxes 273-274 5714 County Government Reorganization 163-267 5865 County Jail Conditions-Investigate 305-306 5787 County Library-Establish 223 5830 County Office Space-Rules and Regulations for Management... .260-261-317 5660 County Organization-Establish Special Study Committee ...94 5869 County Property on Kennett Road-Option 313-314-315 5829 County Vehicles-Rules and Regulations for Management 260 5607 Court Administrator-Change to Court Administrator and Judicial Assistant 32-33 Court House Marble Problem 131-140-141-145-192-204-238-239-299 Court House Marble Problem-Retain Law Firm to Determine Responsibility 145-192 Court Law Enforcement Management information System-Grant 203 Courtney, Kenneth L.-Appointment-Election Scheduling Committee....6-359 Court - Night - Establish 304-324 Court Reporter -1;i - 1971 Salary Rate 32-5146 Coy, Lew L.-Representative to Huron River Watershed Council 134 Crane, Wallace - Commendation 208 Credit Union Building - Amendec Lease for Expansion 236 Crime, Organized-Federal Grant for Public Education Program 202 Crime, Organized - Task Force 1.;h:t-Grant application 298-299 5702 5666-5711-5733 5616 5666-5711-5733 5598-5600-5601) 5612-5613-5614) 5617-5618-5625) 5666-5687-5711) 5733) 1-2 45-46 3 241 5588-5619 5659-5689 5732 5678 5814 5864 5592 5836 5821 5785 5835 5726-5760 5800 5793-5794) 5795-5800) 5864 5828 5656-5716 5802 5875 5758 5788 5855-5856 Resolution No,Page 5666-5711-5733 5885 5599 5665 5835 5681 5587-5746 5816 5825 5596 5589 5630 5844-5845 5884 5736 5766 5634 5737 5677 5662 5688 5882 5673 5741 5718-5729-5748) 5792-5848-5849) 5696 5592 5592 5894 5720 5670 5709-5710 5679 5685 5699 Criminal Justice Grants and Planning Coordinator-Creation of New Classification 143-144 Criminal Justice Training Facility-Federal Grant 132 Cross, Milo-Appointment Member of Building Authority 359 Croteau, Maurice J.-Appointment Member of Board of Institutions 359 Custodial, Grounds and Maintenance Employees - AFL-C10 Contract 112-113-114-115-116-125 -D- Daly, Patrick K.-Appointment Member of County Airport Committee Data Processing Project Aide II-Classification 178 Dearborn, Mary Mead-Appointment to SEMCOG 360 Debate Time-Limitation-Rule XXII 99-161-162-173-174 Deficit-1971 342-343 Detroit Edison right-of-way - Pontiac Lake and Watkins Lake Roads....27 Detroit Edison right-of-way from Oakland County 97 Director of Elections-Establish Position and Salary 264-276-277 District Court Lease, 52nd District, First Division 129-130 District Courts-Probation Services 16-180 Dixon, Sarah C.-Appointment Board of County Canvassers 263 Downtown Office Building-Pontiac Motor Administration Building - Purchase-Plans and Specifications for Renovation-Name Change 164-165-170-171-181-184-190-191-193-197-228-277-302-303-312-3 13 Doyon, James A.-Appointment District #8 Commissioner 251 Doyon, James A.-Committee Appointments 252 Drain and Lake Level Assessment Report 258-272-290 Drain Commissioner-Assessment for Maintenance Work 24-51 Drain Commissioner Chief Deputy-Appointment of Edward N. Cheyz 19 Drain Commissioner-Southeastern Oakland County Sewage Disposal System Agent-Additional Compensation 55 Drains, Chapter 20 and 21-Opposition to exceeding 15 mills to Finance 274-275 Drivers Licensing Bureau, County-Discontinue 341-342 Drug Abuse Abatement Program-Farmington Area Advisory Council 176 Drug Abuse Control - House Bill #4882 200 Drug Abuse Control Research Data Team 58-59-60 Drug Abuse Prevention Training Institute-Federal Grant 176 Drug Abuse Program-Helping Hands Awards Presentation 252 -E- Earlmoor Drain 138-139 Edward, Vernon B.-Appointment-Veterans Affairs 21-22-23 Edwards, Jr., Charles B.-Appointment Member of Board of Health 21 Edwards, Jr., Charles B.-Resignation, District #8 Commissioner 241 Edwards, Jr., Charles B.-Resignation, Member of Board of Institutions 199 Elected and Appointed Officials-1972 Salary Adjustments 357 Elected Officials-Fiscal Responsibility Incentive Compensation Program 165-166-222-223 Election, Primary-Opposition to House Bill 4016-September Primary 199-206-208-232-254-255-307 Election Scheduling Committee-Appointment of Members 4-5-6-221-359 Elections Director-Establish Position and Salary Range 264-276-277 Electrical System, Phase III-C, Primary 168-192-193 Emergency Employment Act Administrator ..234-235 Emergency Employment Act-Report-Agent-Equal Opportunity In Employment- Administrator 228-229-230-234-235-358 Employee Benefits-Payment of Sick Leave, Cost-of living 304-305 Employees And Officials-Rules for approval of Travel 259-260 Employees-Changes in Merit System Rules 92-164 Employees Credit Union Building-Amended Lease for Expansion 236 Employees Identification Program 322 Employees-New-Restriction on Hiring .191 Employees Retirement System-Amendments 224-225 Equalization Committee Report on Local Taxes and Reassessed Taxes 290-251-292-293-294-295-296-297-298 Equalization Report, 1971 119-120-121-122-123-124-125 Equalized Valuation of Property-Publish-Senate Bill 88 96-126 Equalized Valuations-State-Hearing 134 Evergreen and Farmington Sewage Disposal System-Walnut Lake Arm- Exchange of Easements 337 Evergreen Sewage Disposal System-Addition of Franklin Village 102-103-104-105 Evergreen Sewage Disposal System-Bingham Farms Extension No. 1 153-154-155-156-157-158-159 Executive Hostess-Classification 127-128 359 Resolution No. -F- f.tae 5882 Farmington and Evergreen Sewage Disposal System-Walnut L,H-, 2,rm- Exchange of Easements .. .3 -.,'7 5736 Farming -on Area Advisory Council-Drug Abuse Abatement... . . ... .170 5810 Farmington Sewage Disposal System-Fourteen Mile, Maple Ro:14 Rerouting Sanitary Sewer-Exchange of Easements . ....242 Federal Grants 5765 ADC Recipients-Application for Federal Grant 1 99-200 5604 Children's Village, Phase II-Agent for Federal Grant 3! 5771 Court Law Enforcement Management Information System 203 5699 Criminal Justice Grants and Planning Coordinator Classificatlon 1L3-144 5685 Criminal Justice Training Facility-Federal Grant 132 5737 Drug Abuse Prevention Training Institute 176 5751-5820 Health Department-Agent for Planning Grant 183-253-254 5651 Helicopter, Jet Ranger-Application 80 5717 Independence Township-Park Facilities-Application for Federal Grant for Purchase of Land 164 Jail-Application for Radio Communications System 193 5686 Law Enforcement and Criminal Justice Program-Grant Application 132 5858 Law Intern Program-Grant Application 299 5640 Mental Retardation Center-Appointment of Agent for Federal Grants...71 5684 Narcotics Enforcement Team 131-132 5769 Organized Crime-Public Education Program 202 5857 Organized Crime Task Force Unit 298-299 5743 Parks Development-Designation of Agent for Federal Grants 178-179 5761-5770 Police Legal Adviser Program 193-203 5782 Pontiac City-Oakland County Agreement for Study-Solid Waste Demonstration Grant 220-221 5844-5845 Fifteen Mill Limitation-Opposition to Exceed For Drains 274-275 5625 Finance Committee Duties... 52 5720 Fiscal Respcnsibil:ty Incentive Compensation Program-Elected Officials 165-166-222-223 Flower Fund 173 5847 Food Stores Supervisor-Meat Processor-Classification 275 5670 Franklin Village-Added to Evergreen Sewage Disposal System Distric- 102-103-104-105 Fulkerson, George J.-Resignation Member of Board of Auditors 335 5747 Funds-Transfer-Auditors Safeguard Measures 180-181 5667 Funeral Processions-Abolition 100-188 -G- 5592 Gabler, Jr., Wallace F.-Appointment County Airport Committee..2I-22-359 5887 Garbutt, Bruce D., Commendation 346 5642 Gas and Weight Tax Formula-Proposed Changes 72-73 5643 Gas and Weight Tax Funds-Opposition to Revision 73 5652-5658 Gas and Weight Tax Moneys-Oppose Use For Other Projects 81-93 5848 General Motors Building (Pontiac Motor Administration Building)- Architects-Plans and Specifications for Renovation.277-302-303-312-313 5849 General Motors Building (Pontiac Motor Administration Building) Name Changed to Oakland County Social Services Building 277 5718-5729) General Motors Building (Pontiac Motor Administration Building) 5748-5792) Purchase 164-165-l70-171-181-184-190-191-193-197-228 5638-5834 Girls Ranch at Can Oakland-Staffing 66-78-79-263-264-275-276 5707 Gonzales, Berney - Commendation 148-149 5839 Government, Local Units - Liaison 265-280-321 5714 Government Reorganization-County 163-267 Grand Trunk Commuters Association-Rapid Transit 185-197-307 -H- Hamlin, Delos-Appointment Member of Board of Public works 360 5592 Hamlin, Delos-Appointment To SEMCOG 21-23-360 5657 Harris, Fred L.-Appointment Board of County Road Commissioners 93 Harrison, jr., Charlie J.-Appointment Member of Board of Institutions 359 5740 Head Cook Classification Eliminated 177-178-204-205 5592 Heat, Board Of-Appointment of Charles B. Edwards, Jr 21 Health, 2oard Of-Appointment of Joseph L. Barakat 359 Health Care Needs Report 176-185-198 5682 Health Center Addition-Approval of Schematic Drawings, Plans....131-140 5819 Health Committee-Appointment of Charlie J. Harrison, Jr 253 5751-5820 Health Dela Iment-Adent for Planning Grant :83-253-254 5734-5768 Health Security Proram (Kennedy-Griffiths Bill)....174-200-201-212-?08 5651 Helicopter-Application for Federal Grant for Purchase 80 Helping Hand Awards, Drug Abuse Program-Presentation 252 5728 Henry-Graham Drain 169-170 Resolution No. 5876 5731 5629 5840-5852 5695-5735 5725 5821 5725 5647 5663 5724 5664 5692 5886 5766 5871 5822 5775 5883 5628 5635-5637 5659-5689 56 10-5853-5854 5717 5875 5657-5783 5732 5712 5896 5617 5823 5621-5721-5744 5865 5657 5646 5815 5799 5738 5767 5724 5678 5734-5768 5869 5679 5592 5631 5671 5636 5762-5812 5686 Page Highland Township Agreement for Law Enforcement Services 323-324 Highway Maintenance On Woodward Avenue, 1-75, 1-96, Telegraph Road and Southfield Freeway 171-172-173 Hitchcock, Betty - Commendation 55 Holly Sewage Disposal System 267-268-269-270-271-272-280-281-282 Holly Village-Rose Township Annexation of Land...95-138-173-174-175-176 Hospitals, Non-profit-Pay for Services-House Bill #4030 168 House Bills #4016-September Primary Election 199-206-208-232-254-255-307 #4030-Pay For Services - Non-profit Hospitals 168 #4135-Road Commissioners Term of Office 79 #4302-Reimburse Local Taxing Units for Tax Loss 96-126 #4358-Collection Center for Junk Motor Vehicles 168 #4399-Examination For Assessors 96-125-126 #4518-#4519-Payment For Tuberculosis Patients 136-137 #5201 and Senate Biil #878-Unemployment Benefits 344 #4882-Drug Abuse 200 #4920-Regional Libraries 318 #5422-Grants To Watershed Councils 255 #5464-Government Reorganization-Opposition by Clinton County 280 #5467-Three Day Work Week for Welfare Recipients 206-254 #5734-Amend Probate Code 341 Howe, Elizabeth-Appointment Member of Planning Commission 345 Human Relations Committee 53-61-77-95 Huron-Clinton Metropolitan Authority-Oppose Millage Increase...61-65-66 Huron-Clinton Metropolitan Authority-Oppose Park in Ray Township....252 -1- Income Tax Revenue Sharing Formula-Proposed Change...94-135-136-173-187 Independence-Clarkston Extensions, Clinton-Oakland Sewage Disposal System. ......... ..,.......40-41-42-282-283-284-285-286-287-288-289-290 Independence Township Park Facilities-Federal Grant 164 Identification Program-County Employees 322 Institutions, Board Of-Appointment of Willis Brewer, Amos Johnson, Maurice Croteau, Dale Burley, Charlie J.Harrison,Jr 93-221-359 Institutions, Board Of-Commendation Walter M. Coon 172 Institaticns, Board Of-Resignation of Charles B. Edwards, Jr 199 3oard CF-Thomas H. O'Donoghue Not a Candidate 252 Inter-:oLnty :,;ghway Commission-Appointment of Mary Bawden 162 Inter-County Highway Commission Contract 325-342-360-361 Interim: Rues of Procedure 45-46 Intermediate School District Board of Education-Muskegon County Resolution re: Appointment of Members 167 Intermediate School District-Operate Schools For Wards of Court.256-278 Jail Boarding Boarding Fees Increase 49-95-102-119-166-167-179 Jail-Federal Grant for Radio Communications System 193 Jail Facilities-Commendation by WJBK-TV 172 ja:1-Request to Investigate Conditions 305-306 Jawors, Emil-Appointment Member of Parks and Recreation Commission..360 Johnson, Rev. Amos G.-Appointment To Board of Institutions 93 Joslyn Drain 77-78 Judges Salaries-Claim Against County 249-250-251-257-258 Judges Salaries-Past Due Portion 233-234-246-247 Judges Salary Increase 176-177 Judge-Twelfth for Oakland County-Oppose 200 Junk Motor Vehicles Collection Center-House Bill #4358 168 Juvenile Division of Probate Court-Assistant Coordinator of Research, Training and Clinical Services 127-141-142 -K- Kennedy-Griffiths Bill-Health Security Program 174-200-201-202-208 Kennett Road Property-Authority to Exercise Option 313-314-315 Keypunch Supervisor-Classification of Position 127-128 Kutny, Eugene-Appointment to Planning Commission 21-23 -L- -sn'=1, R. W.-Appointment Social Services E5oard 360 LaKe Orion Extensions - Clinton-Oakland Sewage Disposal System- Exc'nan9e of Easements 56 Lake Orion Sewage Disposal System-Quit Claim Easement 105-106 Lakes and waterways-Crdinance to Control (#9 and #10) 61-62-63-64-65-127 Lakes-Inspection of Control Structures 119 Law Enforcement and Criminal Justice Plann:ng Council-Appointment of Members 193-244 Law Enforcement and Criminal Justice Program-Grant Application 132 Resolution No. 5584-5615 5858 5668-5745 5690 5592 5871 5592 5787 5698 5855-5856 5839 5590 5592 5592 5683-5701-5759) 5774-5804-5859) 5701-5759 5874 5592 5592 5605 5860 5750-5786 5723 5640 5650-5700 5656-5716 5813 Page Law Enforcement Committee-Appointment of Members 15-45 Law Intern Program Grant Application 299 Legal Aid Society-Additional Attorney 100-179 Legislative Program-Urban County 136 Lennon, Bernard F.-Appointment to Board of Public Works 21-22-360 Libraries-Regional - Support House Bill 4920 318 Library Board-Appointment of Hope Tyrell, Marguerite Simson, Dennis M. Aaron 21-22-359 Library Board, Oakland County-Opposition by Ferndale Library Board..173 Library, County-Establish 223 Liquor License Application - White Lake-Oaks Golf Course 139-140 Local Taxes Report and Reassessed Taxes Report 290- 291-292- 293-294- 295-296-297-298 Local Units of Government-Improved Liaison 265-280-321 Lomerson, Sol D.-Recognition of Service 19 Lomerson, Sol D.-Resignation as Road Commissioner 3-26 -M- Mainland, William L.-Appointment to SEMCOG 21-23-360 Mainland, William L.-Appointment to Parks and Recreation Commission 21-22 Marble Problem-Court House 131-140-141-145-192-204-238-239-299 Marble Problem-Court House-Retention of Law Firm to Determine Responsibility 145-192 Marine Safety Program-Sheriff's Budget 322 Marz, Roger-Appointment to Planning Commission 21-23 Mathews, James-Appointment to Personnel Appeal Board 21-23-360 Medical Director of Hospital - Salary Range 31 Medical Records Librarian-Salary Range 300 Meetings, Committee-Pay for Two in One Day 182-221-222 Mental Health Board-Oppose Amending Act 54,P.A.1964 167-168-187-188 Mental Retardation Center-Appointment of Agent for Federal Grants... .71 Mental Retardation Center Utilities 80-144 Merit System Rules - Changes 92-164 Michigan Association of Counties-By-Laws Revision-Dues Increase 208-244-267 5669 Michigan Bell Telephone Company Service Increase 100-132-145 5873 Miller, Cyril E.-Commendation 321 5784 Mulroy, John R.-Appointment to Building Authority 221 -N- NACO (National Association of Counties) Awards for Parks and Recreation Program and Traffic Improvement 173-199 NACO (National Association of Counties) Revenue Sharing Conference...17 Narcotics Enforcement Team-Federal Grant 131-132 Neighborhood Youth Corps 146-163-164-185-199 New Towns and County Area Development-Opposition by Oakland Township 54-55-185-197 5644 New Towns-Public Hearings 75 Nick, Donald W.-Appointment to Planning Commission 26-345 5863 Night Court-Recommendation to Establish 304-324 Non-returnable Containers-froy City Ordinance 95 Novi City Request to Freeze Property Tax Assessments 252 -0- Oakland County Arts Council-Establish 16 Oakland County Book of History-Sesquicentennial 15-233 Oakland County Designated Redevelopment Area 168-169 Oakland-Orion Airport Master Plan 52-358 Oakland Township-Oppose New Towns and County Area Development 54-55-185-197 5861 O'Donoghue Drain 303-304 5583 O'Donoghue, Thomas H., Chaplain Emeritus O'Donoghue, Thomas H.-Not a Candidate for Board of Institutions 252 5830 Office Space, County - Rules and Regulations for Management.260-261-317 5894 Officials-Elected and Appointed-1972 Salary Adjustment 357 5592 Olson, Niles E.-Appointment to County Airport Committee 21-22-359 5636 Ordinance #9 and #10-Control Lakes and Waterways in County 61-62-63-64-65-127 Overall Economic Development Plan Committee-Appoint of members 335 5763 Oxford Village Water Supply System 195-196 -P- Paholak, Walter-Appointment District #13 Commissioner 362 5717 Park Facilities-Independence Township-Federal Grant 164 5676 Parking-Auditorium Lot-Past Members of Board and Legislators....117-118 Park in Washtenaw County-Opposition 3-26 5684 5703-5715 5586 5585-5798 5727 5626-5895 Resolution NO. 222S 5592 Parks and Recreation Commission-Appointment of Henry Schiffer, William L. Mainland, Frances Clark, Emil Jawors 21-22-360 5691 Parks and Recreation Commission-Oppose Senate Bill 117 to Reduce Membership 136 Parks and Recreation Commission-Request to Acquire Land 252 5881 Parks and Recreation Director Kenneth L. VanNatta-Memorial 336 Parks and Recreation Program-NACO Award 173-199 5843 Parks and Recreation Taxes and County General Fund Tax 273-274 5743 Parks Development-Agent for Federal Grants 178-179 Parks-Safety of Residents 230-232 5675 Per Diem, Commissioners - Clarification 117-160-161 5592 Perinoff, Alexander C.-Appointment to Board of Public Works 21-22 Perinoff, Alexander C.-Elected Vice Chairman 3 5776 Perinoff Drain 208-209 5592 Personnel Appeal Board-Appointment of James Mathews, Joseph Barakat, Richard Wilcox 21-23-360 5817 Planning and Building Committee-Appointment of Chairman Charlie J. Harrison, Jr 253 5870 Planning and Building Committee Report 315-316 5592 Planning Commission-Appointment of Roger Marz, Eugene Kuthy, Levy Williams, Elizabeth Howe, Donald Nick 21-23-345 5601-5613 Planning, Zoning and Building Committee-Changed to Planning and Building Committee 28-44 5761-5770 Police Legal Adviser Program-Federal Grant 193-203 5782 Pontiac City-Oakland County Agreement for Study - Solid Waste Demonstration Grant 220-221 5807 Pontiac City Schools Bussing 239-240-249 5848 Pontiac Motor Administration Building - Architects, Plans and Specifications for Renovation 277-302-303-312-313 5849 Pontiac Motor Administration Building-Name Changed to Oakland County Social Services Building 277 5718-5729) Pontiac Motor Administration Building-Purchase 5748-5792) 164-165-170-171-181-184-190-191-193-197-228 Pontiac Sports Stadium 77-172-194-195-199-208-232-241-252 5809 Pontiac Township Water Supply System No. 1 242 5821 Primary Election in September-Opposition....199-206-208-232-254-255-307 5726-5760 Primary Electrical System, Phase III-C 168-192-193 5633 Primary Switchgear Equipment Contract 58 5593 Prisoner Transportation Service 23 5883 Probate Code Amendment - House Bill #5734 341 5653-5892 Probate Court Caseworker Employees AFL-CIO Contract 82-83-84-85-98-99-356-357 5823 Probate Court-intermediate School District Operate Schools for Wards of Court-Support Legislation ...256-278 5678 Probate Court Juvenile Division-Assistant Coordinator of Research, Training and Clinical Services 127-141-142 5654-5893 Probate Court Non-caseworker Employees AFL-C10 Contract 85-86-87-88-98-99-357 5587-5746 Probation Services for District Courts 16-180 5756 Prosecuting Attorney Additional Staff 189-196-197 5769 Public Education Program on Organized Crime-Federal Grant 202 5644 Public Hearings-Development of Unincorporated Areas-New Towns 75 5592 Public Works, Board Of-Appointment of William Richards, Bernard Lennon, Alexander C. Perinoff, Daniel W. Barry, Delos Hamlin 21-22-26-360 5588-5619 Public Works Department-Condemnation Procedures-Amendment to Act 17-18-46-47 5641 Public Works Drive and Village Drive-Dedication 71-72 -R- 5719-5752 Radtke, Kathryn L.-Reward 165-184-248 5704 Ramirez, Jessie-Commendation 147 5753 Ramiro Drain 185-186 5856 Reassessed Taxes-Equalization Committee Report 298 5622 Recidivist Offenders Treatment 49-50-74 Recreational Areas-Safety of Residents 230-232 5727 Redevelopment Area - Oakland County Designated. 168.169 Red Run Drain - Report 195 5806 Register To Vote Committee (VOTER) Volunteers Out To Encourage Registration 239 RepJblican Statement-Ruling Of Chair 170-171 5788 Retirement System-Employees - Amendments 224-225 Richardson, Carlos G.-Appointment to Board of County Canvassers 263 5592 Richards, William M.-Appointment to Board of Public Works 21-22 5592 Richards, William M.-Appointment to SEMCOG 21-23-360 Richards, William M.-Elected Chairman 2-3 Resolution No. 5694 5657 5647 5693 5877 5597 5731 5851 5616 5695-5735 5764-5803 5705 5666-5711-5733 5598-5600-5601) 5612-5613-5614) 5617-5618-5625) 5666-5687-5711) 5733) Page Road Commission Annual Report 137 Road Commission-Appointment of Fred L. Harris 93 Road Commissioner-Resignation of Sol D. Lomerson 3-26 Road Commissioners Term of Office-House Bill #4135 79 Road Commission-Funds for Local Roads 137 Road Commission Right-of-way-Gamma Road-Transfer title To Land. .324-325 Road Commission Vacancy 25-48-49-74-75 Roads-Appropriation - Amendment to Budget 343-346 Roads-Maintenance of Woodward Avenue, 1-75, 1-96, Telegraph Road and Southfield Freeway 171-172-173 Road Standards-Subdivisions 279 Rochester City-Avon Township Annexation of Land 3 Roll Call Vote-Rotion of Names 16-45 Rosenfeld Report on Health Care Needs 176-185-198 Rose Township-Hol4 Village Annexation of Land...95-138-173-174-175-176 Rouge River Po.lution Control Study 196-237-238 Rouge River Wazers'r.ed Council-Request to Establish 237-240 Royal Oak City Go;den Jubilee 147-148 Rule Xxm - Limitation on Debate 99-161-162-173-174 Rules for Organization and Procedure 6-7-8-9-10-11-12-13-26-27-28 43-44-45-46-52-99-133-144-159-160-161-162-173-174 1-2 45-46 Rules of Order, Temporary 5617 Rules Of Procedure-Interim -s- 5672 Salaries Portion Of 1972 Allocation Budget 106-107-108-109-110- 1H 5879 Salaries Portion Of 1972 Budget 327-328-329-330-331-332-334-345-346 5894 Salary Adjustment, 1972-Elected and Appointed Officials 357 5680 Salary Adjustments-Retroactive-Departments 128-129-142-143 5860 Salary Range-Medical Records Librarian 300 5755 Salary Range-Security Guard and Watchman 188 5754 Santa Ann Drain 186-187 5592 Schiffer, Henry A.-Appointment Member of Parks and Recreation Commission 21-22 Schoenhals, John H.-Commendation 148 School Bussing 239-240-249-258-259-261-325-337-338-339-340-341-345 School District-Intermediate-Support legislation to Operate Schools For Wards of Court 256-278 5627 Scott Lake Road Industrial Property-Sale Of 52-53 5755 Security Guard and Watchman-Salary Range 188 5592 SEMCOG (Southeast Michigan Council of Governments)-Appointment of William L. Mainland, William M. Richards, Mary Mead Bawden, Delos Hamlin, Joseph Barakat, Dennis Aaron 21-23-360 SEMCOG (Southeast Michigan Council of Governments)-Criminal Justice Manpower Development Plan-Opposition by Southwest Oakland County Regional Government Association 280 SEMCOG (Southeast Michigan Council of Governments)-Opposition to Funding by Troy City 147 SEMTA (Southeastern Michigan Metropolitan Transportation Authority) Funds 170-171-185-193-197-203-258-307-320-321-325-345-346 Senate Bill #1036-Government Reorganization-Opposition by Clinton County 280 Senate Bill #878 and House Bill #5201-Unemployment Benefits 344 Service Center Property Test Borings 24-29 Sesquicentennial Book-Oakland County 15-233 Sewage Treatment Operations Foreman-Classification 127-128 Sheriff's Budget-Marine Safety Program 322 Sheriff's Department - AFL-C10 Contract 67-68-69-70-71-81-82 Sheriff's Department-Agreement with Highland Township for Law Enforcement Services 323-324 Sick Leave Reimbursement and Cost-of-living-Employee Benefits 304-305 Simson, Marguerite-Appointment Library Board 21-22 Social Services Annual Report 207 Social Services Board-Appointment of R. W. Lahti 360 Social Services Building-Oakland County-Name Changed-Former Pontiac Motor Administration Building 277 Social Services Department-Inadequate Office Space 206 Solberg, Virginia M.-Commendation 95 Solid Waste Demonstration Grant-Study by Pontiac City and Oakland County 220-221 Soule, James-Appointment to Law Enforcement and Criminal Justice Planning Council 244 5706 5807-5826-5831 5823 5730-5772 5886 5595 5585-5798 5679 5874 5639 5876 5864 5592 5849 5661 5782 5812 Resolution No. Page 5730-5772 Southeastern Michigan Metropolitan Transportation Authority (SEMTA) Funds 170-171-185-193-197-203-258-307-320-321-325-345-346 Southeastern Michigan Transportation System-Resolution for Discussion 194 5630 Southeastern Oakland County Sewage Disposal System Agent-Drain Commissioner-Additional Compensation 55 5778 Southeastern Oakland County Sewage Disposal System Pollution Control Project 210 5660 Special Study Committee-County Organization 94 Sports Stadium, Pontiac 77-172-194-195-199-208-232-241-252 5659-5689 State Income Tax Sharing-Local Government-Constitutional Referendum 94-135-136-187 5688 State Tax Commission Hearing on State Equalized Valuation 134 5777 Stewart Relief Drains 209-210 5805 Strike Threats In Transportation Industry 239-358 5846 Supreme Court Ruling re: Circuit Courts Control Over Budgets 275 5633 Switchgear Equipment-Primary-Contract Award 58 -T- 5672 Tax Allocation Board-1972 Budget Recommendations ( 106-107-108-109-110-111-112 5790 )( Tax Allocation Board Differential Millage-Opposition 226-227-244-245-246 ----- 5688 Tax Commission Hearing-State Equalized Valuations 134 5603 Taxes, 1967-Refund to Waterford Township 30-31 Tax Reform Public Hearing 134 5669 Telephone Service Increase 100-132-145 Temporary Chairman William L. Mainland 1 Temporary Rules of Order 1-2 5595 Test Borings on Service Center Property 24-29 5594 Test Borings on Walton Boulevard Property 23-24-28-29 Thibideau, Robert M.-Appointment-Election Scheduling Committee 6 5747 Transfer of Funds-Auditors Safeguard Measures 180-181 Transportation and Aviation Committee Annual Report 358 5730-5772 Transportation Authority-Southeastern Michigan Metropolitan (SEMTA) Funds 170-171-185-193-197-203-258-307-320-321-325-345-346 5872 Transportation Legislative Package 319-320 Transportation System for Southeastern Michigan-Discussion 194 5828 Travel Expenses, County Officials and Employees-Rules and Regulations 259-260 5801 Treasurer's Office-Two Student Positions 235-248 5692 Tuberculosis Patients-Payment of Costs-House Bills #4518, #4519 136-137 5592 Tyrrell, Hope-Appointment Member of Library Board 21-22 -U- 5886 Unemployment Benefits-Michigan Emergency Security Act-Support House Bill #5203 and Senate Bill #878 344 5722 United Oaks Wrestling Club of Hazel Park-Commendation 167 5690 Urban County Legislative Program 136 -V- 5785 Vagnozzi, Aldo-Appointment Election Scheduling Committee 221-359 5881 VanNatta, Kenneth L.-Memorial 336 5842 Veterans Affairs, Department Of - Annual Report 273 5592 Veterans Affairs, Department Of - Appointment of Vernon Edward.21-22-23 Vice Chairman-Election of Alexander C. Perinoff 3 5641 Village Drive and Public Works Drive-Dedication 71-72 5806 (VOTER) Volunteers Out To Encourage Registration Committee 239 -w- 5877 Walled Lake City-Gamma Road-Transfer of Title to Land 324-325 5882 Walnut Lake Arm-Exchange of easements-Farmington and Evergreen Sewage Disposal System 337 5594 Walton Boulevard Property-Test Borings 23-24-28-29 5833 War In Southeast Asia-Request To End 261-262 5888-5889 Waterford Extensions Phase II-Clinton-Oakland Sewage Disposal System 347-348-349-350-351 5623 Waterford Extensions, Clinton-Oakland Sewage Disposal System - Exchange of Easements 50-51 5603 Waterford Township Refund of 1967 Taxes 30-31 5890-5891 Waterford Water supply System-Extension No. 3..351-352-353-354-355- 356 5822 Watershed Councils-Grants-House Bill #5422 255 5636 Waterways and Lakes in Oakland County-Ordinances #9 and #10 To Control 61-62-63-64-65-127 Wayne County Report of Legislative Committee 199 5796 Welfare Funding Request For Oakland County 230-246-255-256 5775 Welfare Recipients Three Day Work Week-House Bill #5467 206-254 Welfare Reform-Midland County Resolution 173 Resolution No. 5779-5780) 5867-5868) 5608-5609 5698 5592 5592 5781 5645 5602 5703-5715 fae West Bloomfield Extensions - Clinton-Oakland Sewage Disposal System...... ........... 210-211-212-213-214-215-216-307-308-309-310-311 West Bloomfield Water Supply System 33-34-35-36-37-38-39-40 White Lake-Oaks Golf Course-Liquor License Application 139-140 Wilcox, Richard R.-Appointment to Personnel Appeal Board 360 Williams, Levy-Appointment to Planning Commission 21-23 Wilson, D.V.M., F. Hugh-Appointment Director of Animal Welfare 21-22 Wixom Sewage Disposal System-Extension No. 1 217-218-219-220 -Y- Young, Jr., Whitney M.-Memoriai 77 Youth Activities Center-Contract Award-Approval of Cost 29-30 Youth Corps, Neighborhood 146-163-164-185-199